AWG RAIL SERVICES LIMITED

Lancaster House Lancaster Way Lancaster House Lancaster Way, Huntingdon, PE29 6XU, Cambridgeshire, United Kingdom
StatusDISSOLVED
Company No.04055151
CategoryPrivate Limited Company
Incorporated17 Aug 2000
Age23 years, 8 months, 30 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 7 months, 17 days

SUMMARY

AWG RAIL SERVICES LIMITED is an dissolved private limited company with number 04055151. It was incorporated 23 years, 8 months, 30 days ago, on 17 August 2000 and it was dissolved 3 years, 7 months, 17 days ago, on 29 September 2020. The company address is Lancaster House Lancaster Way Lancaster House Lancaster Way, Huntingdon, PE29 6XU, Cambridgeshire, United Kingdom.



People

CLARKE, Elizabeth Ann Horlock

Secretary

ACTIVE

Assigned on 01 Apr 2015

Current time on role 9 years, 1 month, 15 days

FORSTER, Jonathan David

Director

Accountant

ACTIVE

Assigned on 01 Jun 2012

Current time on role 11 years, 11 months, 15 days

RUSSELL, Claire Tytherleigh

Director

Lawyer

ACTIVE

Assigned on 28 Jul 2016

Current time on role 7 years, 9 months, 19 days

FOX, Jacqueline Elizabeth

Secretary

Company Secretary

RESIGNED

Assigned on 09 Apr 2002

Resigned on 17 May 2002

Time on role 1 month, 8 days

GILLEN, Seamus Joseph

Secretary

RESIGNED

Assigned on 17 May 2002

Resigned on 19 Aug 2002

Time on role 3 months, 2 days

HAMILTON, Robert Herd

Secretary

RESIGNED

Assigned on 22 Jan 2001

Resigned on 09 Apr 2002

Time on role 1 year, 2 months, 18 days

SHEPHEARD, Geoffrey Arthur George

Secretary

RESIGNED

Assigned on 23 Aug 2004

Resigned on 31 Mar 2015

Time on role 10 years, 7 months, 8 days

TURNER, David Charles

Secretary

RESIGNED

Assigned on 19 Aug 2002

Resigned on 24 Feb 2006

Time on role 3 years, 6 months, 5 days

MACLAY MURRAY & SPENS

Corporate-secretary

RESIGNED

Assigned on 17 Aug 2000

Resigned on 22 Jan 2001

Time on role 5 months, 5 days

ANDERSON, Mark Stephen

Director

Finance Director

RESIGNED

Assigned on 23 Feb 2010

Resigned on 31 May 2012

Time on role 2 years, 3 months, 8 days

CLARKE, Elizabeth Ann Horlock

Director

Chartered Secretary

RESIGNED

Assigned on 01 Dec 2015

Resigned on 28 Jul 2016

Time on role 7 months, 27 days

FELL, Iain Murdock

Director

Managing Director

RESIGNED

Assigned on 28 Jun 2001

Resigned on 28 May 2004

Time on role 2 years, 11 months

FIRTH, Patrick

Director

Solicitor

RESIGNED

Assigned on 31 Mar 2006

Resigned on 03 May 2008

Time on role 2 years, 1 month, 3 days

FORSTER, Jonathan David

Director

Accountant

RESIGNED

Assigned on 31 May 2012

Resigned on 31 May 2012

Time on role

GILLESPIE, Kenneth

Director

Director

RESIGNED

Assigned on 14 Mar 2005

Resigned on 31 Mar 2006

Time on role 1 year, 17 days

HAMPSON, Michael David

Director

Company Director

RESIGNED

Assigned on 31 Mar 2006

Resigned on 31 Jul 2008

Time on role 2 years, 4 months

JEFFS, David John

Director

Company Director

RESIGNED

Assigned on 04 Mar 2004

Resigned on 11 Oct 2005

Time on role 1 year, 7 months, 7 days

LE LORRAIN, Michael Robert

Director

Director

RESIGNED

Assigned on 06 Jul 2004

Resigned on 31 Mar 2006

Time on role 1 year, 8 months, 25 days

LUMSDEN, John

Director

Director

RESIGNED

Assigned on 22 Jan 2001

Resigned on 02 Apr 2002

Time on role 1 year, 2 months, 11 days

MARTIN, Joseph Michael

Director

Director

RESIGNED

Assigned on 09 Apr 2002

Resigned on 04 Mar 2004

Time on role 1 year, 10 months, 25 days

MCCARTNEY, James

Director

Accountant

RESIGNED

Assigned on 02 Apr 2002

Resigned on 09 Apr 2002

Time on role 7 days

MURPHY, John Alan

Director

Engineer

RESIGNED

Assigned on 22 Jan 2001

Resigned on 26 Nov 2001

Time on role 10 months, 4 days

O'DELL, Robert James

Director

Company Director Quantity Surv

RESIGNED

Assigned on 31 Jan 2005

Resigned on 31 Mar 2006

Time on role 1 year, 2 months

RUSSELL, Claire Tytherleigh

Director

Lawyer

RESIGNED

Assigned on 03 May 2008

Resigned on 30 Nov 2015

Time on role 7 years, 6 months, 27 days

SIMPSON, Anthony Paul

Director

Mechamical Engineer

RESIGNED

Assigned on 22 Jan 2001

Resigned on 27 Apr 2001

Time on role 3 months, 5 days

WALMSLEY, Derek Kerr

Director

Company Secretary

RESIGNED

Assigned on 08 Dec 2008

Resigned on 28 Feb 2010

Time on role 1 year, 2 months, 20 days

WALSH, Stephen

Director

Director

RESIGNED

Assigned on 31 Jan 2005

Resigned on 31 Mar 2006

Time on role 1 year, 2 months

WARRACK, Anne Victoria Mary

Director

Company Secretary

RESIGNED

Assigned on 29 Jul 2008

Resigned on 08 Dec 2008

Time on role 4 months, 10 days

VINDEX LIMITED

Corporate-director

RESIGNED

Assigned on 17 Aug 2000

Resigned on 22 Jan 2001

Time on role 5 months, 5 days

VINDEX SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 17 Aug 2000

Resigned on 22 Jan 2001

Time on role 5 months, 5 days


Some Companies

ALLSORTS CHILDCARE CENTRE LIMITED

DUNS PRIMARY SCHOOL,DUNS,TD11 3QG

Number:SC290225
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DAVID DUFFIELD LIMITED

67 GRANGE CRESCENT,MIDDLESBROUGH,TS7 8EE

Number:06198277
Status:ACTIVE
Category:Private Limited Company

EXECUTIVE BUSINESS CONSULTANCY LIMITED

72 REDOUBT CLOSE,HITCHIN,SG4 0FR

Number:11695434
Status:ACTIVE
Category:Private Limited Company

HGS CONVENIENCE LIMITED

DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX

Number:09120896
Status:ACTIVE
Category:Private Limited Company

INN DISPENSE TECH LIMITED

NORTHGATE,LEEDS,LS2 7PN

Number:10624754
Status:ACTIVE
Category:Private Limited Company

LA CUCINA SIDCUP LTD

160 HALFWAY STREET,KENT,DA15 8DG

Number:10847182
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