Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITY GREENWICH LEWISHAM RAIL LINK PLC
Company Information for

CITY GREENWICH LEWISHAM RAIL LINK PLC

C/O INTERPATH LIMITED, 10 FLEET PLACE, LONDON, EC4M 7RB,
Company Registration Number
03169276
Public Limited Company
Liquidation

Company Overview

About City Greenwich Lewisham Rail Link Plc
CITY GREENWICH LEWISHAM RAIL LINK PLC was founded on 1996-03-07 and has its registered office in London. The organisation's status is listed as "Liquidation". City Greenwich Lewisham Rail Link Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CITY GREENWICH LEWISHAM RAIL LINK PLC
 
Legal Registered Office
C/O INTERPATH LIMITED
10 FLEET PLACE
LONDON
EC4M 7RB
 
Filing Information
Company Number 03169276
Company ID Number 03169276
Date formed 1996-03-07
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 31/12/2022
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB678142512  
Last Datalog update: 2022-12-29 06:54:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITY GREENWICH LEWISHAM RAIL LINK PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CITY GREENWICH LEWISHAM RAIL LINK PLC

Current Directors
Officer Role Date Appointed
ANDRE MEYER
Company Secretary 2014-10-14
COLIN GEORGE BURKE
Director 2016-10-11
JOHN IVOR CAVILL
Director 2011-10-18
JOHANNES PETRUS HEEMELAAR
Director 2018-06-12
MARK JONATHAN KNIGHT
Director 2006-06-13
ANDRE MEYER
Director 2014-10-14
NIGEL WYTHEN MIDDLETON
Director 2004-01-01
DAVID PAUL MITCHELL
Director 2013-12-10
ANDREW STEPHEN PEARSON
Director 2005-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JONATHAN KNIGHT
Company Secretary 2006-06-13 2014-10-14
CLIVE DENNIS
Director 1999-12-14 2014-01-31
ADRIAN DIXON
Director 2007-10-16 2013-12-10
THOMAS JUSTIN HAGA
Director 2011-04-12 2011-09-26
NIGEL ANTHONY JOHN BRINDLEY
Director 2009-06-11 2011-03-15
ROBERT ERNEST LANE
Director 2004-04-30 2009-06-26
CHERYL WING HAN CHAN
Director 2005-06-14 2007-10-16
MARK CHARLES HUGH ORKELL ALEXANDER
Director 2004-10-20 2006-11-17
CLIVE DENNIS
Company Secretary 2006-02-23 2006-06-13
NICHOLAS WILLIAM TAYLOR
Company Secretary 2004-04-20 2006-01-31
ANDREW ERSKINE FRIEND
Director 2001-08-07 2005-06-14
ALAN CAMPBELL HOGG
Director 2001-08-07 2004-10-20
NICOLA JAYNE BRYANT
Director 2003-04-08 2004-04-30
HILARY MYRA ELLSON
Company Secretary 1996-11-11 2004-04-20
WYNN NAPIER KENRICK
Director 1996-09-06 2003-12-24
STEPHEN JOHN BOTT
Director 1997-08-05 2003-08-05
MILES ALAN HEARN
Director 1999-12-07 2002-05-01
JOHN MANSEL JAMES
Director 1996-11-11 2001-08-07
STUART NIGEL JONES
Director 1997-12-02 2001-04-03
RICHARD GREGORY CURTIS
Company Secretary 1996-11-11 2001-02-05
RUPERT VICTOR BRUCE
Director 1996-11-11 1999-12-14
KEISUKE KATO
Director 1996-09-18 1999-06-08
STUART NIGEL JONES
Director 1996-09-06 1997-12-02
STEPHEN JOHN BOTT
Director 1996-07-30 1997-07-31
TRUSEC LIMITED
Nominated Secretary 1996-03-07 1996-11-11
CHRISTOPHER JOHN HEATHCOTE
Director 1996-06-11 1996-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN GEORGE BURKE UK POWER NETWORKS SERVICES POWERLINK LIMITED Director 2017-03-17 CURRENT 1996-07-09 Active
COLIN GEORGE BURKE POWER ASSET DEVELOPMENT COMPANY LIMITED Director 2017-03-17 CURRENT 1989-01-30 Active
COLIN GEORGE BURKE MUJV LIMITED Director 2016-09-16 CURRENT 2005-04-27 Active
JOHN IVOR CAVILL SEWELL EDUCATION (YORK) LIMITED Director 2010-04-21 CURRENT 2004-04-26 Active
JOHN IVOR CAVILL SEWELL EDUCATION (YORK) HOLDINGS LIMITED Director 2010-04-21 CURRENT 2004-08-12 Active
MARK JONATHAN KNIGHT OMCO FINANCIER LIMITED Director 2006-06-13 CURRENT 1996-06-10 Active - Proposal to Strike off
ANDRE MEYER OMCO FINANCIER LIMITED Director 2015-06-16 CURRENT 1996-06-10 Active - Proposal to Strike off
NIGEL WYTHEN MIDDLETON BAM GENERAL PARTNER LIMITED Director 2013-04-16 CURRENT 2003-07-31 Liquidation
NIGEL WYTHEN MIDDLETON 3I BIFM INVESTMENTS LIMITED Director 2009-07-02 CURRENT 2009-07-01 Active
NIGEL WYTHEN MIDDLETON BEIF MANAGEMENT LIMITED Director 2009-01-29 CURRENT 2001-03-26 Active
NIGEL WYTHEN MIDDLETON BEIF II LIMITED Director 2007-12-21 CURRENT 1997-11-20 Liquidation
NIGEL WYTHEN MIDDLETON BIIF GP LIMITED Director 2004-04-05 CURRENT 2003-07-18 Active
DAVID PAUL MITCHELL POWER ASSET DEVELOPMENT COMPANY LIMITED Director 2016-08-26 CURRENT 1989-01-30 Active
DAVID PAUL MITCHELL MUJV LIMITED Director 2016-07-22 CURRENT 2005-04-27 Active
DAVID PAUL MITCHELL UK POWER NETWORKS SERVICES POWERLINK LIMITED Director 2009-06-10 CURRENT 1996-07-09 Active
ANDREW STEPHEN PEARSON COUNTYROUTE (A130) PLC. Director 2018-07-03 CURRENT 1999-09-28 Active
ANDREW STEPHEN PEARSON COUNTYROUTE LIMITED Director 2018-07-03 CURRENT 1998-12-08 Active
ANDREW STEPHEN PEARSON INEOS RUNCORN (TPS) HOLDINGS LIMITED Director 2018-04-30 CURRENT 2008-04-23 Active
ANDREW STEPHEN PEARSON INEOS RUNCORN (TPS) LIMITED Director 2018-04-30 CURRENT 2008-04-24 Active
ANDREW STEPHEN PEARSON FORUM CAMBRIDGE HOLDCO LIMITED Director 2016-08-30 CURRENT 2014-11-28 Dissolved 2017-12-19
ANDREW STEPHEN PEARSON JOHN LAING CAMBRIDGE LIMITED Director 2016-08-30 CURRENT 2013-07-03 Active - Proposal to Strike off
ANDREW STEPHEN PEARSON ALDER HEY HOLDCO 1 LIMITED Director 2015-07-22 CURRENT 2013-02-05 Active
ANDREW STEPHEN PEARSON ALDER HEY (SPECIAL PURPOSE VEHICLE) LIMITED Director 2015-07-22 CURRENT 2013-02-06 Active
ANDREW STEPHEN PEARSON ALDER HEY HOLDCO 3 LIMITED Director 2015-07-22 CURRENT 2013-02-20 Active
ANDREW STEPHEN PEARSON ALDER HEY HOLDCO 2 LIMITED Director 2015-07-22 CURRENT 2013-02-04 Active
ANDREW STEPHEN PEARSON CROYDON PSDH HOLDCO LIMITED Director 2013-08-16 CURRENT 2009-12-07 Liquidation
ANDREW STEPHEN PEARSON CROYDON PSDH HOLDCO 2 LIMITED Director 2013-08-16 CURRENT 2010-03-04 Liquidation
ANDREW STEPHEN PEARSON JOHN LAING PROJECTS & DEVELOPMENTS (CROYDON) LIMITED Director 2013-08-16 CURRENT 2008-09-29 Dissolved 2018-05-27
ANDREW STEPHEN PEARSON CCURV (NOMINEE) LIMITED Director 2013-08-16 CURRENT 2008-10-24 Dissolved 2018-06-09
ANDREW STEPHEN PEARSON JOHN LAING PROJECTS & DEVELOPMENTS LIMITED Director 2013-02-08 CURRENT 2002-04-19 Active
ANDREW STEPHEN PEARSON JOHN LAING PROJECTS & DEVELOPMENTS (HOLDINGS) LIMITED Director 2013-02-08 CURRENT 2001-07-16 Active
ANDREW STEPHEN PEARSON SERVICES SUPPORT (SURREY) HOLDINGS LIMITED Director 2013-01-11 CURRENT 2004-05-06 Active - Proposal to Strike off
ANDREW STEPHEN PEARSON SERVICES SUPPORT (SURREY) LIMITED Director 2013-01-11 CURRENT 2004-05-05 Active - Proposal to Strike off
ANDREW STEPHEN PEARSON RAIL INVESTMENTS (GREAT WESTERN) LIMITED Director 2012-07-26 CURRENT 2012-01-19 Active - Proposal to Strike off
ANDREW STEPHEN PEARSON SEVERN RIVER CROSSING PLC Director 2012-03-29 CURRENT 1989-05-04 Liquidation
ANDREW STEPHEN PEARSON JOHN LAING PENSION PLAN TRUSTEES LIMITED Director 2010-10-01 CURRENT 1977-07-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-30Voluntary liquidation Statement of receipts and payments to 2023-11-09
2023-04-28DIRECTOR APPOINTED MR JOHN STEPHEN GORDON
2023-04-20APPOINTMENT TERMINATED, DIRECTOR JAMIE PRITCHARD
2022-11-21Voluntary liquidation declaration of solvency
2022-11-21Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-11-21Appointment of a voluntary liquidator
2022-11-21REGISTERED OFFICE CHANGED ON 21/11/22 FROM Cannon Place 78 Cannon Street London EC4N 6AF England
2022-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/22 FROM Cannon Place 78 Cannon Street London EC4N 6AF England
2022-11-21600Appointment of a voluntary liquidator
2022-11-21LRESSPResolutions passed:
  • Special resolution to wind up on 2022-11-10
2022-11-21LIQ01Voluntary liquidation declaration of solvency
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2022-04-06AP03Appointment of Mr Christopher Richardson as company secretary on 2021-12-31
2022-04-06TM02Termination of appointment of Andre Meyer on 2021-12-31
2021-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE MEYER
2021-11-26AA01Current accounting period extended from 31/12/21 TO 30/06/22
2021-07-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN KNIGHT
2021-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/21 FROM Cannon Place Cannon Street London EC4N 6AF England
2021-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/21 FROM 73 Norman Road Greenwich London SE10 9QF
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES
2021-02-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2020-03-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-06-18AP01DIRECTOR APPOINTED MR KASHIF RAHUF
2019-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES PETRUS HEEMELAAR
2019-03-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2018-11-23AP01DIRECTOR APPOINTED MR JAMIE PRITCHARD
2018-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEPHEN PEARSON
2018-07-09AP01DIRECTOR APPOINTED JOHANNES PETRUS HEEMELAAR
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEX CHEONG HUAT YEW
2018-03-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2017-11-21PSC02Notification of Jlif Holdings (Cgl) Limited as a person with significant control on 2017-11-03
2017-11-13PSC07CESSATION OF THE JOHN LAING PENSION TRUST LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-03-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 1500000
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-12-22AUDAUDITOR'S RESIGNATION
2016-12-07AUDAUDITOR'S RESIGNATION
2016-12-04AP01DIRECTOR APPOINTED MR COLIN GEORGE BURKE
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARRY SUSSAMS
2016-09-30CH01Director's details changed for Mr Andrew Stephen Pearson on 2016-09-06
2016-06-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 1500000
2016-03-17AR0107/03/16 ANNUAL RETURN FULL LIST
2015-06-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 1500000
2015-03-25AR0107/03/15 ANNUAL RETURN FULL LIST
2014-10-30AP01DIRECTOR APPOINTED ANDRE MEYER
2014-10-30TM02Termination of appointment of Mark Jonathan Knight on 2014-10-14
2014-10-30AP03Appointment of Andre Meyer as company secretary on 2014-10-14
2014-06-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-15MISCSECTION 519
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 1500000
2014-03-19AR0107/03/14 FULL LIST
2014-03-06AUDAUDITOR'S RESIGNATION
2014-02-20TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE DENNIS
2014-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN DIXON
2014-02-20AP01DIRECTOR APPOINTED DAVID PAUL MITCHELL
2013-06-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WYTHEN MIDDLETON / 18/04/2013
2013-04-30AR0107/03/13 FULL LIST
2013-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WYTHEN MIDDLETON / 18/04/2013
2012-06-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-11AP01DIRECTOR APPOINTED ALEX CHEONG HUAT YEW
2012-05-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH
2012-03-21AR0107/03/12 FULL LIST
2011-11-21AP01DIRECTOR APPOINTED JOHN IVOR CAVILL
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HAGA
2011-06-03AP01DIRECTOR APPOINTED THOMAS JUSTIN HAGA
2011-06-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BRINDLEY
2011-03-30AR0107/03/11 FULL LIST
2011-03-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN WALTERS
2011-03-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN WALTERS
2010-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN REYNOLDS
2010-05-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-09AR0107/03/10 FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARRY SUSSAMS / 01/10/2009
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN TIMOTHY REYNOLDS / 01/10/2009
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN KNIGHT / 01/10/2009
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DIXON / 01/10/2009
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE DENNIS / 01/10/2009
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR NOZOMU SUMIYOSHI
2009-08-04288aDIRECTOR APPOINTED NIGEL ANTHONY JOHN BRINDLEY
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR ROBERT LANE
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR KOJI NISHIKIORI
2009-07-14288aDIRECTOR APPOINTED DAVID HARRY SUSSAMS
2009-06-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS SCOTT-BARRETT
2009-04-04363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR DEREK POTTS
2008-12-10288aDIRECTOR APPOINTED NEIL SMITH
2008-11-28RES01ADOPT ARTICLES 14/11/2008
2008-05-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-08363sRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2007-11-14288bDIRECTOR RESIGNED
2007-11-14288aNEW DIRECTOR APPOINTED
2007-06-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-21363sRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2007-01-05288bDIRECTOR RESIGNED
2007-01-05288aNEW DIRECTOR APPOINTED
2006-11-02288cDIRECTOR'S PARTICULARS CHANGED
2006-08-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-11288bSECRETARY RESIGNED
2006-06-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-01363sRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2006-03-13288aNEW DIRECTOR APPOINTED
2006-03-13288aNEW SECRETARY APPOINTED
2006-03-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-02288bDIRECTOR RESIGNED
2005-09-02288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33170 - Repair and maintenance of other transport equipment n.e.c.

42 - Civil engineering
421 - Construction of roads and railways
42120 - Construction of railways and underground railways



Licences & Regulatory approval
We could not find any licences issued to CITY GREENWICH LEWISHAM RAIL LINK PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-11-17
Appointmen2022-11-17
Resolution2022-11-17
Fines / Sanctions
No fines or sanctions have been issued against CITY GREENWICH LEWISHAM RAIL LINK PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-10-15 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED AS TRUSTEE FOR THE SECURED CREDITORS
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CITY GREENWICH LEWISHAM RAIL LINK PLC

Intangible Assets
Patents
We have not found any records of CITY GREENWICH LEWISHAM RAIL LINK PLC registering or being granted any patents
Domain Names
We do not have the domain name information for CITY GREENWICH LEWISHAM RAIL LINK PLC
Trademarks
We have not found any records of CITY GREENWICH LEWISHAM RAIL LINK PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITY GREENWICH LEWISHAM RAIL LINK PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33170 - Repair and maintenance of other transport equipment n.e.c.) as CITY GREENWICH LEWISHAM RAIL LINK PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where CITY GREENWICH LEWISHAM RAIL LINK PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyCITY GREENWICH LEWISHAM RAIL LINK PLCEvent Date2022-11-17
 
Initiating party Event TypeAppointmen
Defending partyCITY GREENWICH LEWISHAM RAIL LINK PLCEvent Date2022-11-17
Company Number: 03169276 Name of Company: CITY GREENWICH LEWISHAM RAIL LINK PLC Previous Name of Company: Trushelfco (NO.2151) Limited (until 05/06/1996) Nature of Business: Design, constuct, financeā€¦
 
Initiating party Event TypeResolution
Defending partyCITY GREENWICH LEWISHAM RAIL LINK PLCEvent Date2022-11-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITY GREENWICH LEWISHAM RAIL LINK PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CITY GREENWICH LEWISHAM RAIL LINK PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.