WABTEC TRANSPORTATION SYSTEMS LIMITED - ALTRINCHAM


Company Profile Company Filings

Overview

WABTEC TRANSPORTATION SYSTEMS LIMITED is a Private Limited Company from ALTRINCHAM and has the status: Active.
WABTEC TRANSPORTATION SYSTEMS LIMITED was incorporated 46 years ago on 25/11/1977 and has the registered number: 01340785. The accounts status is FULL and accounts are next due on 31/12/2023.

WABTEC TRANSPORTATION SYSTEMS LIMITED - ALTRINCHAM

This company is listed in the following categories:
26200 - Manufacture of computers and peripheral equipment
62090 - Other information technology service activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2021 31/12/2023

Registered Office

3RD FLOOR
ALTRINCHAM
CHESHIRE
WA14 2DT

This Company Originates in : United Kingdom
Previous trading names include:
GE TRANSPORTATION SYSTEMS LTD (until 20/02/2020)

Confirmation Statements

Last Statement Next Statement Due
28/01/2024 11/02/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
FREDERICK PAUL CAMILLE PEETERS Apr 1975 Belgian Director 2018-07-13 CURRENT
OAKWOOD CORPORATE SECRETARY LIMITED Corporate Secretary 2013-04-08 CURRENT
GRAHAM ELLWOOD Jul 1981 British Director 2015-10-29 CURRENT
WILLIAM PAUL MARBERG Jun 1951 American Director 1998-06-29 UNTIL 2000-06-20 RESIGNED
THIERRY AMRAM Mar 1964 French Secretary 2009-02-11 UNTIL 2013-05-15 RESIGNED
DONALD SMYRK Aug 1958 American Director 2007-09-03 UNTIL 2008-07-09 RESIGNED
DAVID RALPH SIMPSON Apr 1955 British Director 2006-11-27 UNTIL 2008-10-14 RESIGNED
STEPHEN LOUIS SCHMITZ Jul 1953 Us Citizen Director 2000-06-20 UNTIL 2002-07-19 RESIGNED
ALDRINA NIA ST JOHNSTON Sep 1930 British Director RESIGNED
MR COLIN HOWARD PORTER Mar 1950 British Director 1996-07-01 UNTIL 2001-05-11 RESIGNED
BJORN OLSSON Oct 1945 Swedish Director 1996-07-01 UNTIL 2001-05-11 RESIGNED
JOSEPH NOFFSINGER Oct 1951 American Director 1999-06-28 UNTIL 2007-09-03 RESIGNED
ANDREW NEWELL Jun 1962 Usa Director 2001-10-16 UNTIL 2007-09-03 RESIGNED
MICHAEL TUNLEY CORBEN MORLEY Oct 1936 British Director RESIGNED
GARY RYKER Aug 1949 Usa Director 1996-07-01 UNTIL 1997-10-24 RESIGNED
DAVID WOOD Sep 1964 British Director 2008-10-14 UNTIL 2015-10-29 RESIGNED
ALDRINA NIA ST JOHNSTON Sep 1930 British Secretary 1996-07-01 UNTIL 1999-06-28 RESIGNED
GEOFFREY WILLIAM MONK Jan 1933 Secretary RESIGNED
BAIRD FOGEL Oct 1971 Secretary 2007-09-03 UNTIL 2009-02-11 RESIGNED
BARRY JAMES ARTHUR DARBY May 1944 Secretary 1999-06-28 UNTIL 2007-09-03 RESIGNED
ANTHONY FOWLER Apr 1977 British Director 2014-06-05 UNTIL 2015-10-29 RESIGNED
ANDRES LUIS AVILES GUERRERO May 1971 Spanish Director 2010-03-04 UNTIL 2014-02-14 RESIGNED
JASON BALDOCK Jan 1978 British Director 2010-03-04 UNTIL 2015-10-29 RESIGNED
PAUL HAMILTON BATES Jul 1959 British Director 2004-10-11 UNTIL 2006-11-27 RESIGNED
RONALD EDWARD BEADLE Mar 1936 British Director RESIGNED
SILVANO BRANDI Feb 1948 Italian Director 2001-10-16 UNTIL 2008-01-01 RESIGNED
KEVIN JOSEPH CAPONECCHI Nov 1966 Usa Director 2004-10-11 UNTIL 2007-09-03 RESIGNED
EVREN ERYUREK Aug 1963 Turkish Director 2007-09-03 UNTIL 2010-03-04 RESIGNED
FRANCO FABBIAN Jul 1949 Italian Director 2010-03-04 UNTIL 2013-04-08 RESIGNED
ANDREW ST JOHNSTON Aug 1922 British Director RESIGNED
CHRISTOPHER JOHN GRAY Jul 1958 British Director 2016-09-15 UNTIL 2018-07-13 RESIGNED
THOMAS HAMMOOR Feb 1959 Usa Director 2001-10-16 UNTIL 2007-09-03 RESIGNED
KATHIE HARRISON Oct 1962 United States Director 2008-09-01 UNTIL 2011-04-15 RESIGNED
MR. DAVID LEGLER Sep 1970 American Director 2011-04-15 UNTIL 2013-04-08 RESIGNED
PAUL JOSEPH HANBURY Aug 1958 British Director 2013-04-08 UNTIL 2018-02-14 RESIGNED
GEOFFREY WILLIAM MONK Jan 1933 Director RESIGNED
WILLIAM HENRY RICHARD WILSON Oct 1967 British Director 2002-07-19 UNTIL 2005-09-14 RESIGNED
MR ADAM MATTHEW STREET Sep 1974 British Director 2007-04-27 UNTIL 2013-04-08 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Transportation Holdings Uk Limited 2018-10-22 Altrincham   Cheshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Altair Holdings Uk Limited 2018-07-10 - 2018-10-22 Altrincham   Cheshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
General Electric Company 2016-04-06 - 2018-07-10 Boston   Massachusetts Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CST INDUSTRIES (UK) LIMITED SOUTH NORMANTON ENGLAND Active GROUP 25110 - Manufacture of metal structures and parts of structures
RICARDO RAIL LIMITED SHOREHAM BY SEA Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
IET CONVENTIONS LIMITED LONDON UNITED KINGDOM Active SMALL 82301 - Activities of exhibition and fair organisers
21NET LTD LONDON UNITED KINGDOM Dissolved... FULL 62020 - Information technology consultancy activities
NOMAD DIGITAL LIMITED LONDON ENGLAND Active FULL 61200 - Wireless telecommunications activities
NOMAD SPECTRUM LIMITED LONDON ENGLAND Dissolved... FULL 61200 - Wireless telecommunications activities
NOMAD SOLUTIONS UK LIMITED LONDON ENGLAND Dissolved... FULL 61200 - Wireless telecommunications activities
MERMEC UK LIMITED DERBY Active SMALL 52219 - Other service activities incidental to land transportation, n.e.c.
IRSE ENTERPRISES LIMITED LONDON ENGLAND Active SMALL 94120 - Activities of professional membership organizations
NOMAD HOLDINGS LIMITED LONDON ENGLAND Active FULL 61200 - Wireless telecommunications activities
NOMAD WEST COAST LIMITED LONDON ENGLAND Dissolved... FULL 61200 - Wireless telecommunications activities
NOMAD DIGITAL NETWORKS UK LIMITED LONDON ENGLAND Dissolved... FULL 61200 - Wireless telecommunications activities
IET STANDARDS LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
HAFER ROAD LIMITED WALTON-ON-THA ENGLAND Dissolved... TOTAL EXEMPTION SMALL 41202 - Construction of domestic buildings
NOMAD DIGITAL (INDIA) LIMITED LONDON ENGLAND Active DORMANT 63110 - Data processing, hosting and related activities
HAFER ROAD FREEHOLD LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
TRANSPORTATION HOLDINGS UK LIMITED ALTRINCHAM UNITED KINGDOM Active DORMANT 62090 - Other information technology service activities
THE COMMON CANINE LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
E4VOLUTION LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NOUVEAU HD BEAUTY GROUP LIMITED ALTRINCHAM UNITED KINGDOM Active FULL 96020 - Hairdressing and other beauty treatment
LE MANS ESPORTS SERIES LIMITED ALTRINCHAM UNITED KINGDOM Active SMALL 58210 - Publishing of computer games
PICNIC VENTURES LTD ALTRINCHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
HOFFMASTER UK BUYCO LIMITED ALTRINCHAM UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.
PLANETREE ESTATES LIMITED ALTRINCHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
REBELLION DEFENCE LIMITED ALTRINCHAM UNITED KINGDOM Active SMALL 62012 - Business and domestic software development
MIRAGON ASSET MANAGEMENT LIMITED ALTRINCHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
PICCADILLY PROPERTIES (MANCHESTER) LIMITED ALTRINCHAM UNITED KINGDOM Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
BLACKPOOL FOOTBALL CLUB HOLDINGS LTD ALTRINCHAM UNITED KINGDOM Active GROUP 70100 - Activities of head offices
BLACKPOOL FOOTBALL CLUB STADIUM AND PROPERTY LTD ALTRINCHAM UNITED KINGDOM Active FULL 55100 - Hotels and similar accommodation