TRANSDEV TRAM UK LIMITED - HARROGATE
Company Profile | Company Filings |
Overview
TRANSDEV TRAM UK LIMITED is a Private Limited Company from HARROGATE ENGLAND and has the status: Active.
TRANSDEV TRAM UK LIMITED was incorporated 25 years ago on 24/11/1998 and has the registered number: 03672941. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
TRANSDEV TRAM UK LIMITED was incorporated 25 years ago on 24/11/1998 and has the registered number: 03672941. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
TRANSDEV TRAM UK LIMITED - HARROGATE
This company is listed in the following categories:
49311 - Urban and suburban passenger railway transportation by underground, metro and similar system
49311 - Urban and suburban passenger railway transportation by underground, metro and similar system
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
PROSPECT PARK
HARROGATE
HG2 7NY
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
VEOLIA TRANSDEV UK AND IRELAND LIMITED (until 24/06/2015)
VEOLIA TRANSDEV UK AND IRELAND LIMITED (until 24/06/2015)
TRANSDEV TRAM U.K. LIMITED (until 15/01/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/09/2023 | 05/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PIERRE JAFFARD | Feb 1975 | French | Director | 2021-07-01 | CURRENT |
ANDREW BROWN | Nov 1971 | British | Director | 2023-04-03 | CURRENT |
MR LOUIS FREDERIC MARIE JOSEPH RAMBAUD | Jul 1988 | French | Director | 2020-01-02 UNTIL 2021-06-30 | RESIGNED |
MR MARK ALAN DALE | Secretary | 2020-03-16 UNTIL 2023-01-12 | RESIGNED | ||
MR MICHAEL FOSTER | Secretary | 2017-03-08 UNTIL 2019-09-24 | RESIGNED | ||
MR DAVID EDWIN HUMPHREY | Nov 1945 | British | Secretary | 2000-05-02 UNTIL 2003-09-25 | RESIGNED |
ZIA REZVI | British | Secretary | 2003-09-25 UNTIL 2005-02-18 | RESIGNED | |
MR STEPHEN FINLAY HERON LAWES | May 1956 | British | Secretary | 1999-06-15 UNTIL 1999-12-15 | RESIGNED |
ROBERT JAMES HICKLIN | May 1968 | British | Secretary | 1999-12-15 UNTIL 2000-04-28 | RESIGNED |
MR COLIN EDWARD DUNCAN SELLERS | Oct 1962 | British | Director | 2007-11-22 UNTIL 2009-01-16 | RESIGNED |
MR FERGUSON ROBERTSON-HOWARD | May 1964 | British | Director | 2018-03-01 UNTIL 2020-01-02 | RESIGNED |
MIKJON LIMITED | Nominee Director | 1998-11-24 UNTIL 1999-06-15 | RESIGNED | ||
E P S SECRETARIES LIMITED | Nominee Secretary | 1998-11-24 UNTIL 1999-06-15 | RESIGNED | ||
ZELJKO JACK STANISIC | British | Secretary | 2005-02-18 UNTIL 2017-03-08 | RESIGNED | |
MRS JULIA MARY THOMAS | Jul 1961 | British | Director | 2010-05-25 UNTIL 2019-09-24 | RESIGNED |
JOHN POPE | Jun 1952 | British | Director | 1999-06-15 UNTIL 2000-05-04 | RESIGNED |
FRANCOIS XAVIER PERIN | Jul 1951 | French | Director | 1999-06-15 UNTIL 2007-11-22 | RESIGNED |
MRS SIOBHAN MARY MORRELL | May 1977 | Irish | Director | 2020-01-02 UNTIL 2021-08-12 | RESIGNED |
MR MARK ALAN DALE | May 1976 | British | Director | 2021-07-01 UNTIL 2023-01-13 | RESIGNED |
MR MARTIN LEWIS | Oct 1948 | British | Director | 1999-06-15 UNTIL 1999-11-16 | RESIGNED |
MR YVES PAUL JACQUES LAURIN | Feb 1962 | French | Director | 2009-02-19 UNTIL 2010-05-25 | RESIGNED |
MR DAVID EDWIN HUMPHREY | Nov 1945 | British | Director | 1999-11-16 UNTIL 2007-11-22 | RESIGNED |
MR MARK JAMES FOWLES | Jan 1956 | British | Director | 1999-06-15 UNTIL 2000-05-04 | RESIGNED |
MRS NATACHA CHARVET | May 1977 | French | Director | 2016-06-17 UNTIL 2019-09-24 | RESIGNED |
MR PETER IAN BROGDEN | Jun 1953 | British | Director | 2007-11-22 UNTIL 2020-01-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Transdev Plc | 2016-04-06 | Brentford | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
TRANSDEV TRAM UK LIMITED | 2023-01-07 | 31-12-2022 | £1,565 equity |
TRANSDEV TRAM UK LIMITED | 2022-09-08 | 31-12-2021 | £1,565 equity |
TRANSDEV TRAM UK LIMITED | 2021-08-27 | 31-12-2020 | £1,565 equity |
TRANSDEV TRAM UK LIMITED | 2021-06-29 | 31-12-2019 | £1,565 equity |