Background WavePink WaveYellow Wave

CONNEX SOUTH EASTERN (03006571)

CONNEX SOUTH EASTERN (03006571) is an active UK company. incorporated on 6 January 1995. with registered office in Harrogate. The company operates in the Transportation and Storage sector, engaged in passenger rail transport, interurban. CONNEX SOUTH EASTERN has been registered for 31 years. Current directors include BROWN, Andrew, CHANUSSOT, Guillaume Robert Emilien.

Company Number
03006571
Status
active
Type
private-unlimited
Incorporated
6 January 1995
Age
31 years
Address
Prospect Park, Harrogate, HG2 7NY
Industry Sector
Transportation and Storage
Business Activity
Passenger rail transport, interurban
Directors
BROWN, Andrew, CHANUSSOT, Guillaume Robert Emilien
SIC Codes
49100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNEX SOUTH EASTERN

CONNEX SOUTH EASTERN is an active company incorporated on 6 January 1995 with the registered office located in Harrogate. The company operates in the Transportation and Storage sector, specifically engaged in passenger rail transport, interurban. CONNEX SOUTH EASTERN was registered 31 years ago.(SIC: 49100)

Status

active

Active since 31 years ago

Company No

03006571

PRIVATE-UNLIMITED Company

Age

31 Years

Incorporated 6 January 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2013 (12 years ago)
Submitted on 9 October 2014 (11 years ago)
Period: 1 January 2013 - 31 December 2013(13 months)
Type: Total Exemption (Small)

Next Due

Due by N/A

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

CONNEX SOUTH EASTERN LIMITED
From: 13 October 1996To: 26 April 2012
THE SOUTH EASTERN TRAIN COMPANY LIMITED
From: 6 January 1995To: 13 October 1996
Contact
Address

Prospect Park Broughton Way Harrogate, HG2 7NY,

Previous Addresses

Cavendish House 91-93 Cavendish Street Keighley West Yorkshire BD21 3DG England
From: 8 March 2017To: 12 August 2021
C/O Transdev Plc Qwest Suite 1.18 1110 Great West Road Brentford Middlesex TW8 0GP England
From: 9 March 2015To: 8 March 2017
C/O Transdev Plc 401 King Street Hammersmith London W6 9NJ
From: 19 September 2011To: 9 March 2015
Unit 3 Garrison Street Birmingham B9 4BN United Kingdom
From: 8 January 2010To: 19 September 2011
Fifth Floor Kings Place 90 York Way London N1 9AG
From: 6 January 1995To: 8 January 2010
Timeline

17 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Jan 95
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Nov 11
Director Left
Feb 12
Director Left
Mar 18
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Aug 21
Director Left
Jan 23
Director Joined
May 23
Director Joined
Jul 24
Director Left
Jul 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BROWN, Andrew

Active
Broughton Way, HarrogateHG2 7NY
Born November 1971
Director
Appointed 03 Apr 2023

CHANUSSOT, Guillaume Robert Emilien

Active
Broughton Way, HarrogateHG2 7NY
Born February 1983
Director
Appointed 15 Jul 2024

BONNEY, Heather Jane

Resigned
35 Blenheim Court, SwindonSN4 8HQ
Secretary
Appointed 06 Jan 1995
Resigned 31 Jan 1995

EADES, Jenny Allen

Resigned
The Hollies, DerbyDE22 1DR
Secretary
Appointed 10 Jul 2009
Resigned 01 Jul 2011

ESTRAGNAT, Chantal

Resigned
18 Mallinson Road, LondonSW11 1BP
Secretary
Appointed 25 Sept 1998
Resigned 31 Oct 2003

FOSTER, Michael

Resigned
91-93 Cavendish Street, KeighleyBD21 3DG
Secretary
Appointed 08 Mar 2017
Resigned 31 Jan 2019

GARRETT, Caroline

Resigned
21 Locke King Road, WeybridgeKT13 0SY
Secretary
Appointed 01 May 2007
Resigned 10 Jul 2009

HEWETT, Peter Graham

Resigned
White Cottage Church Road, GodalmingGU8 5JB
Secretary
Appointed 31 Jan 1995
Resigned 13 Oct 1996

JOHNSON, Cyril Francis

Resigned
5 Green Wood, PerthshireKY13 8FG
Secretary
Appointed 02 Apr 1997
Resigned 25 Sept 1998

STANISIC, Jack

Resigned
1110 Great West Road, BrentfordTW8 0GP
Secretary
Appointed 18 Aug 2011
Resigned 08 Mar 2017

TAYLOR, Keith William

Resigned
127 Broadwood Avenue, RuislipHA4 7XU
Secretary
Appointed 27 Jan 2006
Resigned 30 Apr 2007

TOWN, John

Resigned
69 Dean Court Road, BrightonBN2 7DL
Secretary
Appointed 13 Oct 1996
Resigned 02 Apr 1997

YOUNG, Craig Alexander

Resigned
6 Braybrooke Place, CambridgeCB1 3LN
Secretary
Appointed 31 Oct 2003
Resigned 27 Jan 2006

BROGDEN, Peter Ian

Resigned
91-93 Cavendish Street, KeighleyBD21 3DG
Born June 1953
Director
Appointed 18 Aug 2011
Resigned 02 Jan 2020

BROUSSE, Olivier

Resigned
15 Offerton Road, LondonSW4 0EH
Born February 1965
Director
Appointed 07 Oct 1998
Resigned 01 Apr 2004

CAMERON, Euan Alexander Robert

Resigned
66 Tyne Crescent, BedfordMK41 7UL
Born August 1953
Director
Appointed 06 Jan 1995
Resigned 13 Oct 1996

DALE, Mark Alan

Resigned
Broughton Way, HarrogateHG2 7NY
Born May 1976
Director
Appointed 01 Jul 2021
Resigned 12 Jan 2023

FEARN, Anthony Richard

Resigned
Plum Tree Cottage The Street, ReadingRG8 0JS
Born July 1955
Director
Appointed 13 Oct 1996
Resigned 16 Mar 1998

FEARN, Anthony Richard

Resigned
Plum Tree Cottage The Street, ReadingRG8 0JS
Born July 1955
Director
Appointed 06 Jan 1995
Resigned 13 Oct 1996

GIRRE, Xavier Rene Louis

Resigned
175 Rue De La Pompe, Paris
Born February 1969
Director
Appointed 14 Nov 2007
Resigned 18 Aug 2011

GIUNTINI, Dominique

Resigned
44 Allee Du Cleau, 91190 Gif-Sur-Yvette
Born December 1947
Director
Appointed 13 Oct 1996
Resigned 28 Sept 2007

GRANT, Stephen Richard

Resigned
28 Eyot Gardens, LondonW6 9TN
Born April 1948
Director
Appointed 07 Oct 1998
Resigned 28 Sept 2000

GRIFFIN-SMITH, David Garth

Resigned
21 Wyatts Close, RickmansworthWD3 5TF
Born April 1945
Director
Appointed 06 Jan 1995
Resigned 06 Jan 1995

HARRISON MEE, Geoffrey Brian

Resigned
Greenaways 19 Kingswood Way, South CroydonCR2 8QL
Director
Appointed 07 Oct 1998
Resigned 06 Jul 2000

HOLDEN, Michael Peter, Sir

Resigned
Coledale, WokingGU22 0JH
Born June 1956
Director
Appointed 01 May 2003
Resigned 31 Oct 2003

HORTON, Charles Stuart

Resigned
93 Laburnum Avenue, HornchurchRM12 4HF
Born July 1964
Director
Appointed 06 Sept 2001
Resigned 28 Feb 2003

HORTON, Charles Stuart

Resigned
93 Laburnum Avenue, HornchurchRM12 4HF
Born July 1964
Director
Appointed 22 Aug 2001
Resigned 30 Aug 2001

HUREL, Antoine

Resigned
86 Rue Gallieni, Boulogne
Born August 1948
Director
Appointed 13 Oct 1996
Resigned 31 Jan 2012

JAFFARD, Pierre

Resigned
Broughton Way, HarrogateHG2 7NY
Born February 1975
Director
Appointed 01 Jul 2021
Resigned 15 Jul 2024

JENNER, Terence Anthony

Resigned
1 Ecton Brook Road, NorthamptonNN3 5EA
Born January 1950
Director
Appointed 23 Feb 1996
Resigned 24 Feb 1996

MORRELL, Siobhan Mary

Resigned
91-93 Cavendish Street, KeighleyBD21 3DG
Born May 1977
Director
Appointed 02 Jan 2020
Resigned 12 Aug 2021

MUIR, George Watson

Resigned
32 Hestercombe Avenue, LondonSW6 5LG
Born February 1943
Director
Appointed 16 Mar 1998
Resigned 07 Oct 1998

NELSON, John Graeme

Resigned
32 St Paul's Square, YorkYO24 4BD
Born June 1947
Director
Appointed 06 Jan 1995
Resigned 13 Oct 1996

PORTER, Ralph Anthony

Resigned
18 Sherborne Close, SloughSL3 0PB
Born December 1931
Director
Appointed 07 Oct 1996
Resigned 13 Oct 1996

PORTER, Ralph Anthony

Resigned
18 Sherborne Close, SloughSL3 0PB
Born December 1931
Director
Appointed 06 Jan 1995
Resigned 06 Jan 1995

Persons with significant control

1

32 Boulevard Gallieni, Issy-Les-Moulineaux

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

169

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Auditors Resignation Company
19 August 2013
AUDAUD
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Dissolution Withdrawal Application Strike Off Company
3 October 2012
DS02DS02
Gazette Notice Voluntary
2 October 2012
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
21 September 2012
DS01DS01
Resolution
18 June 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
30 April 2012
CC04CC04
Resolution
26 April 2012
RESOLUTIONSResolutions
Reregistration Private Limited To Private Unlimited Company
26 April 2012
RR05RR05
Reregistration Assent
26 April 2012
FOA-RRFOA-RR
Certificate Re Registration Limited To Unlimited
26 April 2012
CERT3CERT3
Re Registration Memorandum Articles
26 April 2012
MARMAR
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Miscellaneous
21 December 2011
MISCMISC
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 September 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
19 September 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
4 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Accounts With Accounts Type Full
17 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 January 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
363aAnnual Return
Legacy
19 January 2009
287Change of Registered Office
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Legacy
22 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 November 2007
AAAnnual Accounts
Legacy
28 September 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
17 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
24 August 2006
287Change of Registered Office
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2006
AAAnnual Accounts
Legacy
4 November 2005
244244
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 2004
AAAnnual Accounts
Resolution
12 November 2004
RESOLUTIONSResolutions
Legacy
28 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 March 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Legacy
8 January 2004
403aParticulars of Charge Subject to s859A
Legacy
12 November 2003
287Change of Registered Office
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
10 November 2003
288bResignation of Director or Secretary
Legacy
6 November 2003
288bResignation of Director or Secretary
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288bResignation of Director or Secretary
Legacy
31 January 2003
363sAnnual Return (shuttle)
Resolution
16 January 2003
RESOLUTIONSResolutions
Legacy
16 January 2003
88(2)R88(2)R
Accounts With Accounts Type Full
26 October 2002
AAAnnual Accounts
Legacy
1 June 2002
395Particulars of Mortgage or Charge
Legacy
1 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
13 October 2000
288bResignation of Director or Secretary
Legacy
20 July 2000
288bResignation of Director or Secretary
Legacy
17 January 2000
363sAnnual Return (shuttle)
Legacy
23 November 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
11 October 1999
395Particulars of Mortgage or Charge
Legacy
9 May 1999
288bResignation of Director or Secretary
Legacy
8 February 1999
363sAnnual Return (shuttle)
Legacy
20 October 1998
288aAppointment of Director or Secretary
Legacy
20 October 1998
288bResignation of Director or Secretary
Legacy
20 October 1998
288bResignation of Director or Secretary
Legacy
20 October 1998
288aAppointment of Director or Secretary
Legacy
20 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 October 1998
AAAnnual Accounts
Legacy
9 October 1998
288bResignation of Director or Secretary
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
395Particulars of Mortgage or Charge
Legacy
25 March 1998
288aAppointment of Director or Secretary
Legacy
25 March 1998
288bResignation of Director or Secretary
Legacy
21 January 1998
363sAnnual Return (shuttle)
Resolution
22 December 1997
RESOLUTIONSResolutions
Resolution
22 December 1997
RESOLUTIONSResolutions
Resolution
22 December 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Legacy
15 April 1997
288bResignation of Director or Secretary
Legacy
15 April 1997
288aAppointment of Director or Secretary
Legacy
5 February 1997
363sAnnual Return (shuttle)
Legacy
4 November 1996
395Particulars of Mortgage or Charge
Legacy
23 October 1996
288bResignation of Director or Secretary
Legacy
23 October 1996
288bResignation of Director or Secretary
Legacy
23 October 1996
288bResignation of Director or Secretary
Legacy
23 October 1996
288bResignation of Director or Secretary
Legacy
23 October 1996
288bResignation of Director or Secretary
Legacy
23 October 1996
288bResignation of Director or Secretary
Legacy
23 October 1996
288aAppointment of Director or Secretary
Legacy
23 October 1996
288aAppointment of Director or Secretary
Legacy
23 October 1996
288aAppointment of Director or Secretary
Legacy
23 October 1996
288aAppointment of Director or Secretary
Legacy
23 October 1996
288aAppointment of Director or Secretary
Legacy
23 October 1996
288aAppointment of Director or Secretary
Legacy
23 October 1996
287Change of Registered Office
Legacy
23 October 1996
225Change of Accounting Reference Date
Resolution
23 October 1996
RESOLUTIONSResolutions
Resolution
23 October 1996
RESOLUTIONSResolutions
Resolution
23 October 1996
RESOLUTIONSResolutions
Memorandum Articles
23 October 1996
MEM/ARTSMEM/ARTS
Legacy
23 October 1996
88(2)R88(2)R
Legacy
23 October 1996
123Notice of Increase in Nominal Capital
Legacy
14 October 1996
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 October 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 August 1996
AAAnnual Accounts
Legacy
12 March 1996
288288
Legacy
11 March 1996
288288
Legacy
22 January 1996
363sAnnual Return (shuttle)
Legacy
7 February 1995
288288
Legacy
26 January 1995
288288
Legacy
26 January 1995
288288
Legacy
26 January 1995
288288
Legacy
26 January 1995
288288
Legacy
20 January 1995
224224
Incorporation Company
6 January 1995
NEWINCIncorporation