ALSTOM ENGINEERING AND SERVICES LIMITED

Register to unlock more data on OkredoRegister

ALSTOM ENGINEERING AND SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02235994

Incorporation date

25/03/1988

Size

Full

Contacts

Registered address

Registered address

Litchurch Lane, Derby, Derbyshire DE24 8ADCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1988)
dot icon24/03/2026
Appointment of Mr. Steven Neville Harvey as a director on 2026-03-12
dot icon19/08/2025
Director's details changed for Mr. Piers Spencer Richard Wood on 2023-11-06
dot icon12/08/2025
Full accounts made up to 2025-03-31
dot icon04/08/2025
Appointment of Mr Andrew Mark Butters as a director on 2025-07-25
dot icon18/07/2025
Appointment of Mr. Robert Francis Whyte as a director on 2025-07-14
dot icon09/06/2025
Confirmation statement made on 2025-05-12 with updates
dot icon28/03/2025
Statement of capital following an allotment of shares on 2025-03-28
dot icon24/12/2024
Termination of appointment of Stuart James Robert Macleod as a director on 2024-12-19
dot icon13/11/2024
Full accounts made up to 2024-03-31
dot icon31/10/2024
Appointment of Mr Rajesh Kumar as a director on 2024-10-30
dot icon25/10/2024
Termination of appointment of Nicholas Paul Crossfield as a director on 2024-10-25
dot icon15/10/2024
Termination of appointment of Jason Baldock as a director on 2024-10-15
dot icon15/10/2024
Appointment of Mr Emmanuel Henry as a director on 2024-10-15
dot icon28/05/2024
Confirmation statement made on 2024-05-25 with updates
dot icon05/03/2024
Termination of appointment of Michael David Lund Hulme as a director on 2024-03-01
dot icon21/08/2023
Full accounts made up to 2023-03-31
dot icon08/07/2023
Resolutions
dot icon08/07/2023
Memorandum and Articles of Association
dot icon25/05/2023
Confirmation statement made on 2023-05-25 with updates
dot icon04/04/2023
Statement of capital following an allotment of shares on 2023-03-28
dot icon14/02/2023
Change of details for Bombardier Transportation (Global Holding) Uk Ltd as a person with significant control on 2022-12-05
dot icon14/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon05/12/2022
Certificate of change of name
dot icon05/12/2022
Current accounting period extended from 2022-12-31 to 2023-03-31
dot icon15/08/2022
Full accounts made up to 2021-12-31
dot icon21/07/2022
Appointment of Mr Michael David Lund Hulme as a director on 2022-07-11
dot icon21/07/2022
Appointment of Mr Colin Ronald Haynes as a director on 2022-07-11
dot icon05/07/2022
Termination of appointment of Simon Nicholas Day as a director on 2022-06-30
dot icon16/06/2022
Termination of appointment of Alexander Mcmillan as a director on 2022-06-13
dot icon14/03/2022
Appointment of Mr. Peter James Broadley as a director on 2022-03-03
dot icon11/03/2022
Appointment of Mr. Jason Baldock as a director on 2022-03-03
dot icon10/03/2022
Appointment of Mr. Simon Nicholas Day as a director on 2022-03-03
dot icon10/03/2022
Appointment of Mr. Alexander Mcmillan as a director on 2022-03-03
dot icon10/03/2022
Appointment of Mr. Piers Spencer Richard Wood as a director on 2022-03-03
dot icon01/03/2022
Full accounts made up to 2020-12-31
dot icon28/02/2022
Termination of appointment of William John Tanner as a director on 2022-02-28
dot icon28/01/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon30/11/2021
Termination of appointment of Jonathan James Rawding as a director on 2021-11-29
dot icon30/11/2021
Cessation of Bombardier Transportation (Holdings) Uk Limited as a person with significant control on 2020-01-23
dot icon29/07/2021
Appointment of Mr Stuart James Robert Macleod as a director on 2021-07-29
dot icon29/07/2021
Termination of appointment of Olivier Marius Pol Guillot as a director on 2021-07-29
dot icon07/06/2021
Appointment of Mr. Olivier Marius Pol Guillot as a director on 2021-05-11
dot icon26/05/2021
Appointment of Mr. Douglas Andrew Johnston as a director on 2021-05-11
dot icon26/05/2021
Appointment of Mr. Nicholas Paul Crossfield as a director on 2021-05-11
dot icon25/05/2021
Termination of appointment of James Roger Gray as a director on 2021-05-11
dot icon12/05/2021
Termination of appointment of Matthew Byrne as a director on 2021-05-11
dot icon27/04/2021
Termination of appointment of Katherine Mari Parkes as a director on 2021-04-09
dot icon07/04/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon07/04/2021
Notification of Bombardier Transportation (Global Holding) Uk Ltd as a person with significant control on 2020-01-23
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon23/04/2020
Appointment of Mr James Roger Gray as a director on 2020-04-23
dot icon30/01/2020
Confirmation statement made on 2020-01-28 with updates
dot icon15/11/2019
Appointment of Mr Matthew Byrne as a director on 2019-11-05
dot icon13/11/2019
Appointment of Mr Jonathan James Rawding as a director on 2019-11-08
dot icon06/11/2019
Termination of appointment of Philip Hufton as a director on 2019-10-31
dot icon01/10/2019
Appointment of Mrs Christina Ghislaine Hakes as a secretary on 2019-09-30
dot icon01/10/2019
Termination of appointment of Lynn West as a secretary on 2019-09-29
dot icon17/09/2019
Full accounts made up to 2018-12-31
dot icon09/09/2019
Appointment of Mr William John Tanner as a director on 2019-09-05
dot icon02/08/2019
Termination of appointment of Bernadette Westmoreland as a director on 2019-07-31
dot icon02/08/2019
Termination of appointment of Garry John Mowbray as a director on 2019-07-31
dot icon13/05/2019
Termination of appointment of Allan Thomas Morgan as a director on 2019-04-25
dot icon15/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon18/02/2019
Termination of appointment of David James Barry as a director on 2019-02-11
dot icon24/10/2018
Termination of appointment of Richard John Hunter as a director on 2018-10-23
dot icon05/10/2018
Appointment of Mr Philip Hufton as a director on 2018-10-01
dot icon17/07/2018
Full accounts made up to 2017-12-31
dot icon06/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon06/02/2018
Appointment of Mrs Bernadette Westmoreland as a director on 2018-01-23
dot icon02/08/2017
Termination of appointment of Stephen Nolan as a director on 2017-07-24
dot icon21/06/2017
Full accounts made up to 2016-12-31
dot icon15/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon07/12/2016
Appointment of Mr. David James Barry as a director on 2016-12-01
dot icon21/11/2016
Termination of appointment of Colin James Clarke as a director on 2016-11-03
dot icon14/11/2016
Termination of appointment of Jane Denise Stoney as a director on 2016-10-03
dot icon01/06/2016
Termination of appointment of Lynn Suzanne West as a director on 2016-05-24
dot icon01/06/2016
Appointment of Ms Katherine Mari Parkes as a director on 2016-05-24
dot icon01/06/2016
Appointment of Ms Lynn West as a secretary on 2016-05-24
dot icon01/06/2016
Termination of appointment of Sharmila Sylvester as a secretary on 2016-05-24
dot icon06/05/2016
Full accounts made up to 2015-12-31
dot icon29/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon06/10/2015
Appointment of Mr Richard John Hunter as a director on 2015-10-01
dot icon06/10/2015
Termination of appointment of Noel James Travers as a director on 2015-10-01
dot icon28/04/2015
Full accounts made up to 2014-12-31
dot icon18/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon02/09/2014
Full accounts made up to 2013-12-31
dot icon12/08/2014
Appointment of Mrs Sharmila Sylvester as a secretary on 2014-08-12
dot icon12/08/2014
Termination of appointment of Lynn Suzanne West as a secretary on 2014-08-12
dot icon03/07/2014
Appointment of Mr Noel James Travers as a director
dot icon02/07/2014
Termination of appointment of Francesco Paonessa as a director
dot icon06/05/2014
Appointment of Mr Stephen Nolan as a director
dot icon06/05/2014
Termination of appointment of John Francis as a director
dot icon01/04/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon20/11/2013
Statement of capital on 2013-11-11
dot icon28/10/2013
Statement by directors
dot icon28/10/2013
Statement of capital on 2013-10-28
dot icon28/10/2013
Solvency statement dated 14/10/13
dot icon28/10/2013
Resolutions
dot icon21/10/2013
Appointment of Mr Garry John Mowbray as a director
dot icon15/10/2013
Termination of appointment of Michael Burgess as a director
dot icon10/07/2013
Director's details changed for Mrs Jane Denise Stoney on 2011-02-01
dot icon28/06/2013
Full accounts made up to 2012-12-31
dot icon04/06/2013
Appointment of Mr Colin James Clarke as a director
dot icon03/06/2013
Termination of appointment of Paul Roberts as a director
dot icon13/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon01/11/2012
Second filing of TM01 previously delivered to Companies House
dot icon25/10/2012
Termination of appointment of Neville Simms as a director
dot icon01/06/2012
Full accounts made up to 2011-12-31
dot icon22/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon20/02/2012
Termination of appointment of Colin Walton as a director
dot icon05/01/2012
Appointment of Sir Neville Ian Simms as a director
dot icon16/09/2011
Register inspection address has been changed
dot icon30/08/2011
Appointment of Lynn Suzanne West as a secretary
dot icon30/08/2011
Termination of appointment of Stefan Gackowski as a director
dot icon30/08/2011
Appointment of Lynn Suzanne West as a director
dot icon30/08/2011
Termination of appointment of Stefan Gackowski as a secretary
dot icon19/07/2011
Full accounts made up to 2010-12-31
dot icon19/07/2011
Resolutions
dot icon14/07/2011
Termination of appointment of Nicholas King as a director
dot icon06/06/2011
Appointment of Michael Anthony Burgess as a director
dot icon06/06/2011
Termination of appointment of Ian Corfield as a director
dot icon19/05/2011
Annual return made up to 2011-03-01
dot icon14/02/2011
Appointment of Jane Denise Stoney as a director
dot icon14/02/2011
Termination of appointment of Scott Bacon as a director
dot icon15/12/2010
Resolutions
dot icon22/07/2010
Full accounts made up to 2009-12-31
dot icon21/04/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon14/04/2010
Director's details changed for Mr Scott Lee Bacon on 2010-03-01
dot icon14/04/2010
Director's details changed for Nicholas Padmore King on 2010-03-01
dot icon14/04/2010
Director's details changed for Colin Stafford Walton on 2010-03-01
dot icon14/04/2010
Director's details changed for Allan Thomas Morgan on 2010-03-01
dot icon14/04/2010
Director's details changed for John Christopher Francis on 2010-03-01
dot icon14/04/2010
Director's details changed for Ian David Corfield on 2010-03-01
dot icon08/04/2010
Appointment of Dr Francesco Alberto Paonessa as a director
dot icon07/04/2010
Termination of appointment of Mark Williamson as a director
dot icon15/01/2010
Statement of capital following an allotment of shares on 2009-12-18
dot icon19/12/2009
Appointment of Paul Graham Roberts as a director
dot icon16/12/2009
Secretary's details changed for Stefan Franciszek Gackowski on 2009-10-30
dot icon16/12/2009
Appointment of Stefan Gackowski as a director
dot icon16/12/2009
Termination of appointment of Karen Medhurst as a director
dot icon30/09/2009
Full accounts made up to 2008-12-31
dot icon30/09/2009
Resolutions
dot icon15/04/2009
Return made up to 01/03/09; full list of members
dot icon19/03/2009
Director appointed ian david corfield
dot icon12/02/2009
Director appointed nicholas padmore king
dot icon05/02/2009
Director appointed john christopher francis
dot icon05/02/2009
Director appointed allan thomas morgan
dot icon05/02/2009
Director appointed mark antony williamson
dot icon28/01/2009
Director's change of particulars / scott bacon / 20/01/2009
dot icon27/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon19/06/2008
Full accounts made up to 2007-12-31
dot icon19/06/2008
Resolutions
dot icon18/04/2008
Return made up to 01/03/08; change of members
dot icon04/01/2008
Resolutions
dot icon22/08/2007
Declaration of satisfaction of mortgage/charge
dot icon22/08/2007
New director appointed
dot icon22/08/2007
Director resigned
dot icon22/08/2007
Director resigned
dot icon22/08/2007
Director resigned
dot icon22/08/2007
Director resigned
dot icon29/05/2007
Resolutions
dot icon29/05/2007
Ad 28/03/07--------- £ si 17521109@1=17521109 £ ic 42444318/59965427
dot icon23/04/2007
Resolutions
dot icon23/04/2007
Ad 14/12/06--------- £ si 19878296@1
dot icon03/04/2007
Return made up to 01/03/07; full list of members
dot icon01/04/2007
Full accounts made up to 2006-12-31
dot icon27/02/2007
Return made up to 01/03/06; full list of members; amend
dot icon30/01/2007
Particulars of mortgage/charge
dot icon30/01/2007
Particulars of mortgage/charge
dot icon09/06/2006
Full accounts made up to 2005-12-31
dot icon06/05/2006
Declaration of satisfaction of mortgage/charge
dot icon28/03/2006
Return made up to 01/03/06; full list of members
dot icon27/01/2006
Ad 20/12/05--------- £ si 7368454@1=7368454 £ ic 71955572/79324026
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon19/07/2005
Director resigned
dot icon19/07/2005
New director appointed
dot icon28/06/2005
New director appointed
dot icon28/06/2005
Director resigned
dot icon05/05/2005
New director appointed
dot icon05/05/2005
Director resigned
dot icon23/03/2005
Return made up to 01/03/05; no change of members
dot icon21/12/2004
Registered office changed on 21/12/04 from: woburn house, vernongate, derby, derbyshire DE1 1UL
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon14/09/2004
Ad 27/08/04--------- £ si 4991916@1=4991916 £ ic 10205571/15197487
dot icon14/09/2004
Resolutions
dot icon14/09/2004
Resolutions
dot icon14/09/2004
Resolutions
dot icon14/09/2004
£ nc 20000000/100000000 27/08/04
dot icon01/07/2004
Director resigned
dot icon01/07/2004
New director appointed
dot icon11/06/2004
New director appointed
dot icon11/06/2004
Director resigned
dot icon17/03/2004
Return made up to 01/03/04; no change of members
dot icon06/08/2003
Director's particulars changed
dot icon29/07/2003
Full accounts made up to 2002-12-31
dot icon22/05/2003
Ad 31/12/02--------- £ si 5@1
dot icon11/05/2003
Return made up to 01/03/03; full list of members
dot icon11/05/2003
Resolutions
dot icon30/04/2003
Ad 31/12/02--------- £ si 1185567@1=1185567 £ ic 9020000/10205567
dot icon07/01/2003
Registered office changed on 07/01/03 from: litchurch lane, derby, derbyshire, DE24 8AD
dot icon19/12/2002
New director appointed
dot icon19/12/2002
New director appointed
dot icon19/12/2002
New director appointed
dot icon19/12/2002
New director appointed
dot icon19/12/2002
Director resigned
dot icon19/12/2002
Director resigned
dot icon19/12/2002
Director resigned
dot icon01/06/2002
Full accounts made up to 2001-12-31
dot icon01/06/2002
Full accounts made up to 2000-12-31
dot icon16/04/2002
New director appointed
dot icon18/03/2002
New director appointed
dot icon18/03/2002
New director appointed
dot icon12/03/2002
Memorandum and Articles of Association
dot icon11/03/2002
New director appointed
dot icon11/03/2002
Return made up to 01/03/02; full list of members
dot icon19/11/2001
Director resigned
dot icon30/10/2001
Secretary resigned
dot icon30/10/2001
New secretary appointed
dot icon19/10/2001
New director appointed
dot icon17/10/2001
Director resigned
dot icon05/09/2001
Delivery ext'd 3 mth 31/12/00
dot icon07/06/2001
Certificate of change of name
dot icon08/03/2001
Full accounts made up to 1999-12-31
dot icon06/03/2001
Return made up to 01/03/01; full list of members
dot icon15/03/2000
Return made up to 01/03/00; full list of members
dot icon10/01/2000
New director appointed
dot icon11/11/1999
New secretary appointed
dot icon11/11/1999
Secretary resigned
dot icon11/11/1999
Director resigned
dot icon11/11/1999
Director resigned
dot icon02/09/1999
Full accounts made up to 1998-12-31
dot icon14/07/1999
Director resigned
dot icon14/07/1999
Director's particulars changed
dot icon18/05/1999
Certificate of change of name
dot icon05/05/1999
Director resigned
dot icon05/05/1999
Return made up to 01/03/99; full list of members
dot icon15/10/1998
Full accounts made up to 1997-12-31
dot icon06/07/1998
New director appointed
dot icon09/06/1998
Director's particulars changed
dot icon01/05/1998
New director appointed
dot icon03/03/1998
Secretary's particulars changed
dot icon03/03/1998
Return made up to 01/03/98; no change of members
dot icon09/02/1998
New director appointed
dot icon19/01/1998
Certificate of change of name
dot icon07/10/1997
Full accounts made up to 1996-12-31
dot icon14/03/1997
Return made up to 01/03/97; no change of members
dot icon16/07/1996
Particulars of mortgage/charge
dot icon04/07/1996
Particulars of mortgage/charge
dot icon23/05/1996
Full accounts made up to 1995-12-31
dot icon09/05/1996
Director resigned
dot icon13/03/1996
Return made up to 01/03/96; full list of members
dot icon31/01/1996
Certificate of change of name
dot icon30/01/1996
Registered office changed on 30/01/96 from: po box 229, west street, crewe, CW1 3JA
dot icon17/01/1996
New secretary appointed
dot icon17/01/1996
Secretary resigned
dot icon01/09/1995
Memorandum and Articles of Association
dot icon01/09/1995
Ad 03/01/95--------- £ si 8020000@1
dot icon01/09/1995
Resolutions
dot icon01/09/1995
Resolutions
dot icon01/09/1995
£ nc 1000000/20000000 03/04/95
dot icon14/07/1995
Full accounts made up to 1994-12-31
dot icon09/03/1995
Return made up to 01/03/95; no change of members
dot icon07/02/1995
Location of register of members
dot icon07/02/1995
Registered office changed on 07/02/95 from: st peter's house, gower street, DERBYDE1 1AH
dot icon19/01/1995
Secretary resigned;new secretary appointed
dot icon19/01/1995
Director resigned;new director appointed
dot icon19/01/1995
New director appointed
dot icon19/01/1995
New director appointed
dot icon12/01/1995
Resolutions
dot icon12/01/1995
Certificate of change of name
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Resolutions
dot icon05/07/1994
Full accounts made up to 1993-12-31
dot icon30/03/1994
Return made up to 01/03/94; no change of members
dot icon16/02/1994
Director's particulars changed
dot icon14/06/1993
Full accounts made up to 1992-12-31
dot icon24/03/1993
Return made up to 01/03/93; full list of members
dot icon01/09/1992
Certificate of change of name
dot icon24/08/1992
Accounting reference date extended from 30/09 to 31/12
dot icon24/08/1992
Memorandum and Articles of Association
dot icon17/08/1992
Director resigned
dot icon17/08/1992
Director resigned
dot icon13/08/1992
Resolutions
dot icon30/04/1992
Full accounts made up to 1991-09-30
dot icon09/04/1992
Declaration of satisfaction of mortgage/charge
dot icon03/03/1992
Return made up to 01/03/92; full list of members
dot icon10/01/1992
Director resigned
dot icon23/12/1991
Secretary resigned
dot icon27/11/1991
Director resigned
dot icon27/11/1991
Director resigned
dot icon14/10/1991
Director's particulars changed;director resigned;new director appointed
dot icon23/07/1991
Full accounts made up to 1990-09-30
dot icon28/03/1991
Return made up to 01/03/91; no change of members
dot icon17/12/1990
Resolutions
dot icon09/10/1990
Particulars of mortgage/charge
dot icon09/10/1990
Director's particulars changed
dot icon28/09/1990
Declaration of satisfaction of mortgage/charge
dot icon28/09/1990
Declaration of satisfaction of mortgage/charge
dot icon28/09/1990
Declaration of satisfaction of mortgage/charge
dot icon28/09/1990
Declaration of satisfaction of mortgage/charge
dot icon28/09/1990
Declaration of satisfaction of mortgage/charge
dot icon28/09/1990
Declaration of satisfaction of mortgage/charge
dot icon01/08/1990
Particulars of mortgage/charge
dot icon11/07/1990
Full accounts made up to 1989-09-30
dot icon28/03/1990
Return made up to 26/03/90; full list of members
dot icon12/01/1990
New director appointed
dot icon22/12/1989
Resolutions
dot icon15/08/1989
Director's particulars changed
dot icon12/06/1989
Accounting reference date shortened from 08/10 to 30/09
dot icon31/05/1989
Certificate of change of name
dot icon04/05/1989
Auditor's resignation
dot icon27/04/1989
New director appointed
dot icon26/04/1989
Particulars of mortgage/charge
dot icon21/04/1989
Particulars of mortgage/charge
dot icon21/04/1989
Particulars of mortgage/charge
dot icon21/04/1989
Particulars of mortgage/charge
dot icon21/04/1989
Particulars of mortgage/charge
dot icon21/04/1989
Particulars of mortgage/charge
dot icon11/04/1989
Director's particulars changed
dot icon06/02/1989
Resolutions
dot icon23/01/1989
Full accounts made up to 1988-10-08
dot icon23/01/1989
Return made up to 28/12/88; full list of members
dot icon04/11/1988
Accounting reference date shortened from 31/03 to 08/10
dot icon26/09/1988
Director's particulars changed
dot icon07/09/1988
Director resigned
dot icon08/08/1988
Memorandum and Articles of Association
dot icon01/08/1988
Wd 13/06/88 ad 16/06/88--------- £ si 999998@1=999998 £ ic 2/1000000
dot icon20/07/1988
New director appointed
dot icon15/07/1988
Nc inc already adjusted
dot icon24/05/1988
Resolutions
dot icon24/05/1988
Resolutions
dot icon24/05/1988
Resolutions
dot icon24/05/1988
Resolutions
dot icon28/04/1988
Memorandum and Articles of Association
dot icon28/04/1988
Resolutions
dot icon22/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/04/1988
Registered office changed on 22/04/88 from: euston house, 24 eversholt street, london, NW1 1DZ
dot icon22/04/1988
Accounting reference date notified as 31/03
dot icon25/03/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whyte, Robert Francis, Mr.
Director
14/07/2025 - Present
1
Hulme, Michael David Lund
Director
11/07/2022 - 01/03/2024
7
Broadley, Peter James, Mr.
Director
03/03/2022 - Present
17
Hampton, Jonathan James
Director
08/07/2005 - 26/07/2007
13
Haynes, Colin Ronald
Director
11/07/2022 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALSTOM ENGINEERING AND SERVICES LIMITED

ALSTOM ENGINEERING AND SERVICES LIMITED is an(a) Active company incorporated on 25/03/1988 with the registered office located at Litchurch Lane, Derby, Derbyshire DE24 8AD. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALSTOM ENGINEERING AND SERVICES LIMITED?

toggle

ALSTOM ENGINEERING AND SERVICES LIMITED is currently Active. It was registered on 25/03/1988 .

Where is ALSTOM ENGINEERING AND SERVICES LIMITED located?

toggle

ALSTOM ENGINEERING AND SERVICES LIMITED is registered at Litchurch Lane, Derby, Derbyshire DE24 8AD.

What does ALSTOM ENGINEERING AND SERVICES LIMITED do?

toggle

ALSTOM ENGINEERING AND SERVICES LIMITED operates in the Manufacture of railway locomotives and rolling stock (30.20 - SIC 2007) sector.

What is the latest filing for ALSTOM ENGINEERING AND SERVICES LIMITED?

toggle

The latest filing was on 24/03/2026: Appointment of Mr. Steven Neville Harvey as a director on 2026-03-12.