Harrogate
HG2 7NY
Director Name | Mr Andrew Brown |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2023(16 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Prospect Park Broughton Way Harrogate HG2 7NY |
Director Name | Mr Guillaume Robert Emilien Chanussot |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 December 2023(17 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Prospect Park Broughton Way Harrogate HG2 7NY |
Director Name | Mr Peter Colin Gillespie |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | 32 Longdown Road Lower Bourne Farnham Surrey GU10 3JL |
Director Name | Mr Paul Wren |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Role | Project Director |
Country of Residence | England |
Correspondence Address | 38 St Margarets Street Rochester Kent ME1 1TU |
Secretary Name | Zeljko Jack Stanisic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Uxbridge Road London W7 3PX |
Director Name | Mr Martin James Gilbert |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Knowle Green Sheffield South Yorkshire S17 3AP |
Director Name | Mr Peter Ian Brogden |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(2 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 02 January 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Moat Farm House 64 Hedgerley Lane Gerrards Cross Buckinghamshire SL9 8SX |
Director Name | Mr Nigel William Haines Stevens |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(7 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 28 February 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Qwest, Unit 3.11 1110 Great West Road Brentford Middlesex TW8 0GP |
Director Name | Mrs Julia Mary Thomas |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 June 2019) |
Role | Uk Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Cavendish House Cavendish Street Keighley BD21 3DG |
Secretary Name | Mr James Rowe |
---|---|
Status | Resigned |
Appointed | 08 March 2017(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 December 2018) |
Role | Company Director |
Correspondence Address | Cavendish House Cavendish Street Keighley BD21 3DG |
Director Name | Ms Siobhan Mary Morrell |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 January 2020(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 August 2021) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | Luas Depot Red Cow Clondalkin Dublin 22 Ireland |
Director Name | Mr Louis Frederic Marie Joseph Rambaud |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 January 2020(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2021) |
Role | Business Executive |
Country of Residence | France |
Correspondence Address | 3 Allee De Grenelle 92130 Issy-Les-Moulineaux France |
Secretary Name | Mr Mark Alan Dale |
---|---|
Status | Resigned |
Appointed | 16 March 2020(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 January 2023) |
Role | Company Director |
Correspondence Address | Prospect Park Broughton Way Harrogate HG2 7NY |
Director Name | Mr Mark Alan Dale |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2021(15 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 January 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Prospect Park Broughton Way Harrogate HG2 7NY |
Website | transdevplc.co.uk |
---|---|
Telephone | 020 86005650 |
Telephone region | London |
Registered Address | Prospect Park Broughton Way Harrogate HG2 7NY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Starbeck |
Built Up Area | Harrogate |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Transdev Tram Uk Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£12 |
Net Worth | -£111 |
Current Liabilities | £181 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 3 weeks from now) |
24 September 2014 | Delivered on: 3 October 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
9 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
---|---|
11 May 2023 | Appointment of Mr Andrew Brown as a director on 3 April 2023 (2 pages) |
13 January 2023 | Appointment of Mr Pierre Jaffard as a director on 13 January 2023 (2 pages) |
12 January 2023 | Termination of appointment of Mark Alan Dale as a director on 12 January 2023 (1 page) |
12 January 2023 | Termination of appointment of Mark Alan Dale as a secretary on 12 January 2023 (1 page) |
6 January 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
7 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
28 July 2022 | Previous accounting period extended from 21 December 2021 to 31 December 2021 (1 page) |
8 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
26 August 2021 | Accounts for a dormant company made up to 21 December 2020 (2 pages) |
12 August 2021 | Registered office address changed from Cavendish House Cavendish Street Keighley BD21 3DG England to Prospect Park Broughton Way Harrogate HG2 7NY on 12 August 2021 (1 page) |
12 August 2021 | Termination of appointment of Siobhan Mary Morrell as a director on 12 August 2021 (1 page) |
7 July 2021 | Termination of appointment of Louis Frederic Marie Joseph Rambaud as a director on 30 June 2021 (1 page) |
7 July 2021 | Appointment of Mr Mark Alan Dale as a director on 1 July 2021 (2 pages) |
7 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
23 February 2021 | Accounts for a dormant company made up to 21 December 2019 (2 pages) |
8 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
23 March 2020 | Appointment of Mr Mark Alan Dale as a secretary on 16 March 2020 (2 pages) |
2 January 2020 | Termination of appointment of Peter Ian Brogden as a director on 2 January 2020 (1 page) |
2 January 2020 | Appointment of Mr Louis Frederic Marie Joseph Rambaud as a director on 2 January 2020 (2 pages) |
2 January 2020 | Appointment of Mrs Siobhan Mary Morrell as a director on 2 January 2020 (2 pages) |
15 August 2019 | Accounts for a dormant company made up to 20 December 2018 (2 pages) |
7 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
7 June 2019 | Registered office address changed from Qwest, Unit 3.11 1110 Great West Road Brentford Middlesex TW8 0GP England to Cavendish House Cavendish Street Keighley BD21 3DG on 7 June 2019 (1 page) |
7 June 2019 | Termination of appointment of James Rowe as a secretary on 27 December 2018 (1 page) |
7 June 2019 | Termination of appointment of Julia Mary Thomas as a director on 7 June 2019 (1 page) |
12 September 2018 | Accounts for a dormant company made up to 21 December 2017 (2 pages) |
9 July 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
28 February 2018 | Termination of appointment of Nigel William Haines Stevens as a director on 28 February 2018 (1 page) |
21 September 2017 | Accounts for a dormant company made up to 18 December 2016 (2 pages) |
21 September 2017 | Accounts for a dormant company made up to 18 December 2016 (2 pages) |
21 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
8 March 2017 | Termination of appointment of Zeljko Jack Stanisic as a secretary on 7 March 2017 (1 page) |
8 March 2017 | Registered office address changed from Qwest Suite 1.18 1110 Great West Road Brentford Middlesex TW8 0GP to Qwest, Unit 3.11 1110 Great West Road Brentford Middlesex TW8 0GP on 8 March 2017 (1 page) |
8 March 2017 | Appointment of Mr James Rowe as a secretary on 8 March 2017 (2 pages) |
8 March 2017 | Termination of appointment of Zeljko Jack Stanisic as a secretary on 7 March 2017 (1 page) |
8 March 2017 | Registered office address changed from Qwest Suite 1.18 1110 Great West Road Brentford Middlesex TW8 0GP to Qwest, Unit 3.11 1110 Great West Road Brentford Middlesex TW8 0GP on 8 March 2017 (1 page) |
8 March 2017 | Appointment of Mr James Rowe as a secretary on 8 March 2017 (2 pages) |
29 September 2016 | Full accounts made up to 20 December 2015 (20 pages) |
29 September 2016 | Full accounts made up to 20 December 2015 (20 pages) |
5 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
30 September 2015 | Full accounts made up to 21 December 2014 (20 pages) |
30 September 2015 | Full accounts made up to 21 December 2014 (20 pages) |
30 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
9 March 2015 | Registered office address changed from 3Rd Floor 401 King Street London W6 9NJ to Qwest Suite 1.18 1110 Great West Road Brentford Middlesex TW8 0GP on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from 3Rd Floor 401 King Street London W6 9NJ to Qwest Suite 1.18 1110 Great West Road Brentford Middlesex TW8 0GP on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from 3Rd Floor 401 King Street London W6 9NJ to Qwest Suite 1.18 1110 Great West Road Brentford Middlesex TW8 0GP on 9 March 2015 (1 page) |
18 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
18 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
27 January 2015 | Previous accounting period shortened from 30 June 2015 to 21 December 2014 (3 pages) |
27 January 2015 | Previous accounting period shortened from 30 June 2015 to 21 December 2014 (3 pages) |
3 October 2014 | Registration of charge 058392450001, created on 24 September 2014 (5 pages) |
3 October 2014 | Registration of charge 058392450001, created on 24 September 2014 (5 pages) |
30 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
12 February 2014 | Appointment of Mrs Julia Mary Thomas as a director (2 pages) |
12 February 2014 | Company name changed transdev metrolink LIMITED\certificate issued on 12/02/14
|
12 February 2014 | Appointment of Mrs Julia Mary Thomas as a director (2 pages) |
12 February 2014 | Company name changed transdev metrolink LIMITED\certificate issued on 12/02/14
|
11 February 2014 | Termination of appointment of Martin Gilbert as a director (1 page) |
11 February 2014 | Appointment of Mr Nigel William Haines Stevens as a director (2 pages) |
11 February 2014 | Appointment of Mr Nigel William Haines Stevens as a director (2 pages) |
11 February 2014 | Termination of appointment of Martin Gilbert as a director (1 page) |
5 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
5 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
23 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
23 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
23 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
5 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
3 January 2013 | Withdraw the company strike off application (2 pages) |
3 January 2013 | Withdraw the company strike off application (2 pages) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2012 | Application to strike the company off the register (3 pages) |
10 December 2012 | Application to strike the company off the register (3 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
15 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
14 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
8 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
5 August 2010 | Registered office address changed from Garrick House, Stamford Brook Garage, 74 Chiswick High Road London W4 1SY on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from Garrick House, Stamford Brook Garage, 74 Chiswick High Road London W4 1SY on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from Garrick House, Stamford Brook Garage, 74 Chiswick High Road London W4 1SY on 5 August 2010 (1 page) |
28 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Mr Martin James Gilbert on 7 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Martin James Gilbert on 7 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Martin James Gilbert on 7 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
11 August 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
11 August 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
3 July 2009 | Return made up to 07/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 07/06/09; full list of members (3 pages) |
14 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
14 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
3 October 2008 | Resolutions
|
3 October 2008 | Resolutions
|
30 July 2008 | Director appointed mr martin james gilbert (1 page) |
30 July 2008 | Director appointed mr martin james gilbert (1 page) |
30 July 2008 | Appointment terminated director peter gillespie (1 page) |
30 July 2008 | Appointment terminated director peter gillespie (1 page) |
17 July 2008 | Director appointed mr peter ian brogden (1 page) |
17 July 2008 | Director appointed mr peter ian brogden (1 page) |
17 July 2008 | Appointment terminated director paul wren (1 page) |
17 July 2008 | Appointment terminated director paul wren (1 page) |
8 July 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
8 July 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
8 July 2008 | Return made up to 07/06/08; full list of members (3 pages) |
8 July 2008 | Return made up to 07/06/08; full list of members (3 pages) |
19 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
19 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
19 June 2007 | Ad 07/06/06--------- £ si 2@1=2 (1 page) |
19 June 2007 | Ad 07/06/06--------- £ si 2@1=2 (1 page) |
7 June 2006 | Incorporation (16 pages) |
7 June 2006 | Incorporation (16 pages) |