CITY GREENWICH LEWISHAM RAIL LINK PLC

C/O INTERPATH LIMITED C/O INTERPATH LIMITED, London, EC4M 7RB
StatusLIQUIDATION
Company No.03169276
CategoryPrivate Limited Company
Incorporated07 Mar 1996
Age28 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

CITY GREENWICH LEWISHAM RAIL LINK PLC is an liquidation private limited company with number 03169276. It was incorporated 28 years, 2 months, 9 days ago, on 07 March 1996. The company address is C/O INTERPATH LIMITED C/O INTERPATH LIMITED, London, EC4M 7RB.



People

RICHARDSON, Christopher

Secretary

ACTIVE

Assigned on 31 Dec 2021

Current time on role 2 years, 4 months, 16 days

BURKE, Colin George

Director

Head Of Finance

ACTIVE

Assigned on 11 Oct 2016

Current time on role 7 years, 7 months, 5 days

CAVILL, John Ivor

Director

None

ACTIVE

Assigned on 18 Oct 2011

Current time on role 12 years, 6 months, 29 days

GORDON, John Stephen

Director

Director

ACTIVE

Assigned on 28 Apr 2023

Current time on role 1 year, 18 days

MIDDLETON, Nigel Wythen

Director

Fund Manager

ACTIVE

Assigned on 01 Jan 2004

Current time on role 20 years, 4 months, 15 days

MITCHELL, David Paul

Director

Electrical Infrastructure Managementd

ACTIVE

Assigned on 10 Dec 2013

Current time on role 10 years, 5 months, 6 days

RAHUF, Kashif

Director

None

ACTIVE

Assigned on 30 Apr 2019

Current time on role 5 years, 16 days

CURTIS, Richard Gregory

Secretary

RESIGNED

Assigned on 11 Nov 1996

Resigned on 05 Feb 2001

Time on role 4 years, 2 months, 24 days

DENNIS, Clive

Secretary

Director

RESIGNED

Assigned on 23 Feb 2006

Resigned on 13 Jun 2006

Time on role 3 months, 18 days

ELLSON, Hilary Myra

Secretary

RESIGNED

Assigned on 11 Nov 1996

Resigned on 20 Apr 2004

Time on role 7 years, 5 months, 9 days

KNIGHT, Mark Jonathan

Secretary

Director

RESIGNED

Assigned on 13 Jun 2006

Resigned on 14 Oct 2014

Time on role 8 years, 4 months, 1 day

MEYER, Andre

Secretary

RESIGNED

Assigned on 14 Oct 2014

Resigned on 31 Dec 2021

Time on role 7 years, 2 months, 17 days

TAYLOR, Nicholas William

Secretary

RESIGNED

Assigned on 20 Apr 2004

Resigned on 31 Jan 2006

Time on role 1 year, 9 months, 11 days

TRUSEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 07 Mar 1996

Resigned on 11 Nov 1996

Time on role 8 months, 4 days

ALEXANDER, Mark Charles Hugh Orkell

Director

Finance Director

RESIGNED

Assigned on 20 Oct 2004

Resigned on 17 Nov 2006

Time on role 2 years, 28 days

BOTT, Stephen John

Director

Accountant

RESIGNED

Assigned on 05 Aug 1997

Resigned on 05 Aug 2003

Time on role 6 years

BOTT, Stephen John

Director

Accountant

RESIGNED

Assigned on 30 Jul 1996

Resigned on 31 Jul 1997

Time on role 1 year, 1 day

BRINDLEY, Nigel Anthony John

Director

Engineer

RESIGNED

Assigned on 11 Jun 2009

Resigned on 15 Mar 2011

Time on role 1 year, 9 months, 4 days

BRUCE, Rupert Victor

Director

Chartered Engineer & Banker

RESIGNED

Assigned on 11 Nov 1996

Resigned on 14 Dec 1999

Time on role 3 years, 1 month, 3 days

BRYANT, Nicola Jayne

Director

Director

RESIGNED

Assigned on 08 Apr 2003

Resigned on 30 Apr 2004

Time on role 1 year, 22 days

CHAN, Cheryl Wing Han

Director

Chartered Accountant

RESIGNED

Assigned on 14 Jun 2005

Resigned on 16 Oct 2007

Time on role 2 years, 4 months, 2 days

DENNIS, Clive

Director

Director

RESIGNED

Assigned on 14 Dec 1999

Resigned on 31 Jan 2014

Time on role 14 years, 1 month, 17 days

DIXON, Adrian

Director

Head Of Sector Rail

RESIGNED

Assigned on 16 Oct 2007

Resigned on 10 Dec 2013

Time on role 6 years, 1 month, 25 days

FRIEND, Andrew Erskine

Director

Managing Director

RESIGNED

Assigned on 07 Aug 2001

Resigned on 14 Jun 2005

Time on role 3 years, 10 months, 7 days

HAGA, Thomas Justin

Director

Investment Director

RESIGNED

Assigned on 12 Apr 2011

Resigned on 26 Sep 2011

Time on role 5 months, 14 days

HEARN, Miles Alan

Director

Engineer

RESIGNED

Assigned on 07 Dec 1999

Resigned on 01 May 2002

Time on role 2 years, 4 months, 24 days

HEATHCOTE, Christopher John

Director

Company Director

RESIGNED

Assigned on 11 Jun 1996

Resigned on 06 Sep 1996

Time on role 2 months, 25 days

HEEMELAAR, Johannes Petrus

Director

Asset Director

RESIGNED

Assigned on 12 Jun 2018

Resigned on 30 Apr 2019

Time on role 10 months, 18 days

HOGG, Alan Campbell

Director

Project Finance Manager

RESIGNED

Assigned on 07 Aug 2001

Resigned on 20 Oct 2004

Time on role 3 years, 2 months, 13 days

JAMES, John Mansel

Director

Director

RESIGNED

Assigned on 11 Nov 1996

Resigned on 07 Aug 2001

Time on role 4 years, 8 months, 26 days

JONES, Stuart Nigel

Director

Director

RESIGNED

Assigned on 02 Dec 1997

Resigned on 03 Apr 2001

Time on role 3 years, 4 months, 1 day

JONES, Stuart Nigel

Director

Managing Director

RESIGNED

Assigned on 06 Sep 1996

Resigned on 02 Dec 1997

Time on role 1 year, 2 months, 26 days

KATO, Keisuke

Director

Manager

RESIGNED

Assigned on 18 Sep 1996

Resigned on 08 Jun 1999

Time on role 2 years, 8 months, 20 days

KENRICK, Wynn Napier

Director

Civil Engineer

RESIGNED

Assigned on 06 Sep 1996

Resigned on 24 Dec 2003

Time on role 7 years, 3 months, 18 days

KNIGHT, Mark Jonathan

Director

Director

RESIGNED

Assigned on 13 Jun 2006

Resigned on 31 May 2021

Time on role 14 years, 11 months, 18 days

LANE, Robert Ernest

Director

Director Of Operations

RESIGNED

Assigned on 30 Apr 2004

Resigned on 26 Jun 2009

Time on role 5 years, 1 month, 26 days

LEWIS, David Geoffrey

Director

Accountant

RESIGNED

Assigned on 07 Dec 1999

Resigned on 31 Mar 2001

Time on role 1 year, 3 months, 24 days

LINKIN, John William

Director

Engineer

RESIGNED

Assigned on 18 Nov 2002

Resigned on 30 Apr 2004

Time on role 1 year, 5 months, 12 days

MAES, Miriam

Director

Director

RESIGNED

Assigned on 05 Aug 2003

Resigned on 14 Jun 2005

Time on role 1 year, 10 months, 9 days

MASOOD, Tariq

Director

Assets & Contracts Manager

RESIGNED

Assigned on 03 Apr 2001

Resigned on 07 Aug 2001

Time on role 4 months, 4 days

MCCOLL, Angus Robert

Director

Chartered Accountant

RESIGNED

Assigned on 03 Apr 2001

Resigned on 24 Dec 2003

Time on role 2 years, 8 months, 21 days

MERCER, Calum

Director

Accountant

RESIGNED

Assigned on 02 Dec 1997

Resigned on 07 Dec 1999

Time on role 2 years, 5 days

MEYER, Andre

Director

Accountant

RESIGNED

Assigned on 14 Oct 2014

Resigned on 30 Nov 2021

Time on role 7 years, 1 month, 16 days

MOORE, Arthur Harold

Director

Engineer

RESIGNED

Assigned on 11 Jun 1996

Resigned on 24 Dec 2003

Time on role 7 years, 6 months, 13 days

NAKAMURA, Namoru

Director

Manager

RESIGNED

Assigned on 06 Sep 1996

Resigned on 01 May 2001

Time on role 4 years, 7 months, 25 days

NELSON, Andrew Latham

Director

Accountant

RESIGNED

Assigned on 02 Dec 1997

Resigned on 08 Jun 1999

Time on role 1 year, 6 months, 6 days

NISHIKIORI, Koji

Director

Manager

RESIGNED

Assigned on 14 Jun 2005

Resigned on 12 Jun 2009

Time on role 3 years, 11 months, 28 days

OKAMURA, Masahiko

Director

Director

RESIGNED

Assigned on 08 Jun 1999

Resigned on 06 Oct 2004

Time on role 5 years, 3 months, 28 days

PEARSON, Andrew Stephen

Director

Director

RESIGNED

Assigned on 14 Jun 2005

Resigned on 29 Oct 2018

Time on role 13 years, 4 months, 15 days

POTTS, Derek

Director

Investment Director

RESIGNED

Assigned on 07 Aug 2001

Resigned on 01 Oct 2008

Time on role 7 years, 1 month, 24 days

PRITCHARD, Jamie

Director

None

RESIGNED

Assigned on 29 Oct 2018

Resigned on 18 Apr 2023

Time on role 4 years, 5 months, 20 days

REEVE, Robert Arthur

Nominee-director

RESIGNED

Assigned on 07 Mar 1996

Resigned on 11 Jun 1996

Time on role 3 months, 4 days

REYNOLDS, Alan Timothy

Director

Engineer

RESIGNED

Assigned on 23 Feb 2006

Resigned on 15 Apr 2010

Time on role 4 years, 1 month, 20 days

ROWE, Drusilla Charlotte Jane

Nominee-director

RESIGNED

Assigned on 07 Mar 1996

Resigned on 11 Jun 1996

Time on role 3 months, 4 days

SCOTT-BARRETT, Nicholas Huson

Director

Banker

RESIGNED

Assigned on 01 Jan 2004

Resigned on 09 Jan 2009

Time on role 5 years, 8 days

SMITH, Edward Arthur

Director

Consultant

RESIGNED

Assigned on 04 Feb 1997

Resigned on 02 Dec 1997

Time on role 9 months, 26 days

SMITH, Neil

Director

Chartered Surveyor

RESIGNED

Assigned on 01 Oct 2008

Resigned on 17 Apr 2012

Time on role 3 years, 6 months, 16 days

SUMIYOSHI, Nozomu

Director

Director

RESIGNED

Assigned on 06 Oct 2004

Resigned on 11 Aug 2009

Time on role 4 years, 10 months, 5 days

SUSSAMS, David Harry

Director

Accountant

RESIGNED

Assigned on 26 Jun 2009

Resigned on 11 Oct 2016

Time on role 7 years, 3 months, 15 days

TAKAKU, Susumu

Director

Director

RESIGNED

Assigned on 01 May 2001

Resigned on 14 Jun 2005

Time on role 4 years, 1 month, 13 days

TAYLOR, Nicholas William

Director

Railway Executive

RESIGNED

Assigned on 24 Dec 2003

Resigned on 31 Jan 2006

Time on role 2 years, 1 month, 7 days

THOMAS, James Anthony

Director

Company Director

RESIGNED

Assigned on 01 Apr 1997

Resigned on 02 Dec 1997

Time on role 8 months, 1 day

WALTERS, Ian George

Director

Financial Director

RESIGNED

Assigned on 12 Dec 2006

Resigned on 28 Feb 2011

Time on role 4 years, 2 months, 16 days

WARD, James William

Director

Chartered Accountant

RESIGNED

Assigned on 11 Nov 1996

Resigned on 24 Dec 2003

Time on role 7 years, 1 month, 13 days

WHITTINGTON, John

Director

Investment Analyst

RESIGNED

Assigned on 06 Sep 1996

Resigned on 03 Apr 2001

Time on role 4 years, 6 months, 27 days

YEW, Alex Cheong Huat

Director

Head Of Project Finance

RESIGNED

Assigned on 17 Apr 2012

Resigned on 13 Apr 2018

Time on role 5 years, 11 months, 26 days

ZIEVE, Jon Doron

Director

Manager

RESIGNED

Assigned on 11 Jun 1996

Resigned on 31 Jul 1997

Time on role 1 year, 1 month, 20 days


Some Companies

CLEAR VISION CONSULTING LIMITED

121 WHITEHAUGH PARK,PEEBLESSHIRE,EH45 9DB

Number:SC177532
Status:ACTIVE
Category:Private Limited Company

DATA CLINIC LIMITED

JAMES HOUSE STONECROSS BUSINESS PARK,WARRINGTON,WA3 3JD

Number:04417174
Status:ACTIVE
Category:Private Limited Company

DURHAM'S TRANSPORT LTD.

201 KIMBLESWORTH WALK,NEWTON AYCLIFFE,DL5 4QT

Number:10806772
Status:ACTIVE
Category:Private Limited Company

GOFF ASSOCIATES LIMITED

COOMBE END COTTAGE,MARLBOROUGH,SN8 3EY

Number:02709254
Status:ACTIVE
Category:Private Limited Company

KIDDERMINSTER SERVICES LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11481202
Status:ACTIVE
Category:Private Limited Company

TG BR LTD

25 WATERSON STREET,LONDON,E2 8HT

Number:11379919
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source