Oldham
OL1 3TR
Director Name | Mr Colin Brown |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(36 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Point, 8th Floor 37 North Wharf Road London W2 1AF |
Secretary Name | Mr David John Mark Blizzard |
---|---|
Status | Current |
Appointed | 09 August 2022(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Wallshaw Street Oldham OL1 3TR |
Director Name | Mr Andrew Simon Jarvis |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2022(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Rodney William Dickinson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 May 1999) |
Role | Deputy Managing Director |
Correspondence Address | 4 Green Meadows Marple Stockport Cheshire SK6 6QF |
Director Name | Mr Ross Gilmore Griffiths |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 March 1994) |
Role | Solicitor |
Correspondence Address | 53 Hazelwood Road Wilmslow Cheshire SK9 2QA |
Secretary Name | Mr Ross Gilmore Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 March 1994) |
Role | Company Director |
Correspondence Address | 53 Hazelwood Road Wilmslow Cheshire SK9 2QA |
Director Name | Ian Bevan |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(9 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 09 April 1996) |
Role | Accountant |
Correspondence Address | 7 Helmsdale Close Holcombe Brook Bury Lancashire BL0 9YR |
Secretary Name | Ian Bevan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(9 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 09 April 1996) |
Role | Accountant |
Correspondence Address | 7 Helmsdale Close Holcombe Brook Bury Lancashire BL0 9YR |
Director Name | Mr Nigel John Barrett |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 September 1997) |
Role | Financial Dir |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Park Lane Brocton Stafford Staffordshire ST17 0TS |
Director Name | Robert Alexander Duncan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 December 2001) |
Role | Company Director |
Correspondence Address | 21 Rubislaw Den South Aberdeen AB15 4BD Scotland |
Secretary Name | Mr Nigel John Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 September 1997) |
Role | Financial Dir |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Park Lane Brocton Stafford Staffordshire ST17 0TS |
Secretary Name | Valerie Brown |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(12 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 February 1998) |
Role | Company Director |
Correspondence Address | 20 Langcliffe Close Culcheth Warrington WA3 4LR |
Secretary Name | Valerie Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(12 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 February 1998) |
Role | Company Director |
Correspondence Address | 20 Langcliffe Close Culcheth Warrington WA3 4LR |
Secretary Name | Robert Edward Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 May 1999) |
Role | Company Director |
Correspondence Address | 15 Caldwell Close Astley Manchester M29 7FN |
Director Name | John David Ashmore |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(14 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 24 May 2000) |
Role | Engineering Director |
Correspondence Address | Trent House Royce Way West Wittering Chichester West Sussex PO20 8LN |
Director Name | Russell John Gard |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 February 2005) |
Role | Operations Dir |
Correspondence Address | 412 Kings Road Ashton Under Lyne Lancashire OL6 9AT |
Director Name | Guy Alan Houston |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 September 2005) |
Role | Finance Director Comp Secretar |
Correspondence Address | No 8 Broadstraik Gardens Elrick Aberdeenshire AB32 6JH Scotland |
Secretary Name | Guy Alan Houston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 2001) |
Role | Finance Director & Company Sec |
Correspondence Address | 5 Bar Croft Newbold Chesterfield Derbyshire S40 4YG |
Director Name | Steven Paul Chapman |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(15 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | 6 Conway Close Rawcliffe York Yorkshire YO30 5WF |
Director Name | Valerie Brown |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 20 Langcliffe Close Culcheth Warrington WA3 4LR |
Director Name | John Andrew Campbell |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(18 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 November 2003) |
Role | Company Director |
Correspondence Address | 1 Burnleys Court Methley Leeds West Yorkshire LS26 9BP |
Secretary Name | Guy Alan Houston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(19 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 December 2004) |
Role | Company Director |
Correspondence Address | No 8 Broadstraik Gardens Elrick Aberdeenshire AB32 6JH Scotland |
Director Name | James Ian Davies |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | 19 Radnor Close Beighton Sheffield South Yorkshire S20 2DH |
Secretary Name | Mr Martin Stuart Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(20 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 05 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wallshaw Street Oldham OL1 3TR |
Secretary Name | Mr Sidney Barrie |
---|---|
Status | Resigned |
Appointed | 05 January 2010(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 July 2011) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr David Brian Alexander |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2010(25 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 21 May 2021) |
Role | Regional Managing Director |
Country of Residence | England |
Correspondence Address | Hunslet Park Depot Donisthorpe Street Leeds West Yorkshire LS10 1PL |
Director Name | Mrs Teresa Maria Broxton |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(26 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bus Depot Wallshaw Street Oldham OL1 3TR |
Secretary Name | Mr Paul Michael Lewis |
---|---|
Status | Resigned |
Appointed | 15 July 2011(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 May 2014) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Richard Jonathan Eames |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(27 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 11 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunslet Park Depot Donisthorpe Street Leeds West Yorkshire LS10 1PL |
Director Name | Mr Andrew Richard Foster |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(27 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 April 2016) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunslet Park Depot Donisthorpe Street Leeds West Yorkshire LS10 1PL |
Secretary Name | Mr Robert John Welch |
---|---|
Status | Resigned |
Appointed | 19 May 2014(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 2016) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Anthony Clegg |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 May 2017) |
Role | Employee Director/Bus Driver |
Country of Residence | England |
Correspondence Address | Bus Depot Wallshaw Street Oldham OL1 3TR |
Secretary Name | Mr Michael Hampson |
---|---|
Status | Resigned |
Appointed | 22 July 2016(31 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 November 2019) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mrs Silvana Nerina Glibota-Vigo |
---|---|
Status | Resigned |
Appointed | 15 November 2019(35 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Jarlath Delphene Wade |
---|---|
Status | Resigned |
Appointed | 01 June 2021(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 August 2022) |
Role | Company Director |
Correspondence Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
Website | firstgroup.com |
---|---|
Telephone | 01224 650100 |
Telephone region | Aberdeen |
Registered Address | Wallshaw Street Oldham OL1 3TR |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | First North West LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,578,000 |
Net Worth | £1,239,000 |
Cash | £2,000 |
Current Liabilities | £5,372,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
10 February 2021 | Appointment of Mr Colin Brown as a director on 1 February 2021 (2 pages) |
---|---|
10 August 2020 | Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page) |
27 May 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
15 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
21 November 2019 | Termination of appointment of Jeremy Peach as a director on 2 June 2019 (1 page) |
21 November 2019 | Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page) |
21 November 2019 | Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages) |
24 October 2019 | Register inspection address has been changed to 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page) |
24 October 2019 | Register(s) moved to registered inspection location 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page) |
9 October 2019 | Director's details changed for Mr David Brian Alexander on 30 August 2019 (2 pages) |
28 May 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
17 May 2019 | Notification of First North West Limited as a person with significant control on 12 May 2018 (2 pages) |
17 May 2019 | Cessation of First Manchester Limited as a person with significant control on 12 May 2018 (1 page) |
17 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
24 December 2018 | Full accounts made up to 31 March 2018 (20 pages) |
21 May 2018 | Confirmation statement made on 12 May 2018 with updates (4 pages) |
19 April 2018 | Termination of appointment of Philip Howard Medlicott as a director on 13 April 2018 (1 page) |
19 April 2018 | Appointment of Mr Ian Humphreys as a director on 17 April 2018 (2 pages) |
21 December 2017 | Full accounts made up to 25 March 2017 (23 pages) |
16 October 2017 | Appointment of Mr Jeremy Peach as a director on 1 October 2017 (2 pages) |
16 October 2017 | Appointment of Mr Jeremy Peach as a director on 1 October 2017 (2 pages) |
27 September 2017 | Termination of appointment of Anthony Clegg as a director on 30 May 2017 (1 page) |
27 September 2017 | Termination of appointment of Anthony Clegg as a director on 30 May 2017 (1 page) |
17 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
19 January 2017 | Appointment of Mr Philip Howard Medlicott as a director on 2 January 2017 (2 pages) |
19 January 2017 | Appointment of Mr Philip Howard Medlicott as a director on 2 January 2017 (2 pages) |
6 January 2017 | Full accounts made up to 26 March 2016 (21 pages) |
6 January 2017 | Full accounts made up to 26 March 2016 (21 pages) |
3 November 2016 | Termination of appointment of Teresa Maria Broxton as a director on 31 October 2016 (1 page) |
3 November 2016 | Termination of appointment of Teresa Maria Broxton as a director on 31 October 2016 (1 page) |
21 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
21 September 2016 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages) |
21 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
21 September 2016 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages) |
23 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
28 April 2016 | Termination of appointment of Ann-Marie Mcmanus as a director on 22 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Ann-Marie Mcmanus as a director on 22 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Simon David Pearson as a director on 22 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Simon David Pearson as a director on 22 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Andrew Richard Foster as a director on 4 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Andrew Richard Foster as a director on 4 April 2016 (1 page) |
22 December 2015 | Resolutions
|
22 December 2015 | Resolutions
|
6 December 2015 | Full accounts made up to 28 March 2015 (22 pages) |
6 December 2015 | Full accounts made up to 28 March 2015 (22 pages) |
22 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
18 December 2014 | Full accounts made up to 29 March 2014 (22 pages) |
18 December 2014 | Full accounts made up to 29 March 2014 (22 pages) |
13 August 2014 | Appointment of Mr Anthony Clegg as a director on 1 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr Anthony Clegg as a director on 1 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr Anthony Clegg as a director on 1 August 2014 (2 pages) |
1 July 2014 | Director's details changed for Mr Simon David Pearson on 30 May 2014 (2 pages) |
1 July 2014 | Director's details changed for Mr Simon David Pearson on 30 May 2014 (2 pages) |
28 May 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
28 May 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
28 May 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
28 May 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
26 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Director's details changed for Mrs Teresa Maria Broxton on 1 April 2014 (2 pages) |
26 May 2014 | Director's details changed for Mrs Teresa Maria Broxton on 1 April 2014 (2 pages) |
26 May 2014 | Director's details changed for Mrs Teresa Maria Broxton on 1 April 2014 (2 pages) |
26 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
2 May 2014 | Termination of appointment of Richard Soper as a director (1 page) |
2 May 2014 | Director's details changed for Mr David Brian Alexander on 1 April 2014 (2 pages) |
2 May 2014 | Termination of appointment of Ian Humphreys as a director (1 page) |
2 May 2014 | Termination of appointment of Ian Humphreys as a director (1 page) |
2 May 2014 | Termination of appointment of Richard Soper as a director (1 page) |
2 May 2014 | Director's details changed for Mr Simon David Pearson on 1 April 2014 (2 pages) |
2 May 2014 | Director's details changed for Mr Simon David Pearson on 1 April 2014 (2 pages) |
2 May 2014 | Director's details changed for Mr David Brian Alexander on 1 April 2014 (2 pages) |
2 May 2014 | Director's details changed for Mr Simon David Pearson on 1 April 2014 (2 pages) |
2 May 2014 | Director's details changed for Mr David Brian Alexander on 1 April 2014 (2 pages) |
10 December 2013 | Full accounts made up to 30 March 2013 (22 pages) |
10 December 2013 | Full accounts made up to 30 March 2013 (22 pages) |
22 August 2013 | Appointment of Ann-Marie Mcmanus as a director (3 pages) |
22 August 2013 | Appointment of Ann-Marie Mcmanus as a director (3 pages) |
9 August 2013 | Termination of appointment of Kenneth Poole as a director (1 page) |
9 August 2013 | Termination of appointment of Kenneth Poole as a director (1 page) |
16 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (10 pages) |
16 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (10 pages) |
11 February 2013 | Termination of appointment of Richard Eames as a director (1 page) |
11 February 2013 | Termination of appointment of Richard Eames as a director (1 page) |
2 January 2013 | Full accounts made up to 31 March 2012 (22 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (22 pages) |
24 December 2012 | Director's details changed for Mr David Brian Alexander on 21 December 2012 (2 pages) |
24 December 2012 | Director's details changed for Mr David Brian Alexander on 21 December 2012 (2 pages) |
17 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (11 pages) |
17 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (11 pages) |
1 March 2012 | Appointment of Mr Ian Humphreys as a director (2 pages) |
1 March 2012 | Appointment of Mr Ian Humphreys as a director (2 pages) |
14 February 2012 | Termination of appointment of Andrew Pike as a director (1 page) |
14 February 2012 | Termination of appointment of Andrew Pike as a director (1 page) |
6 February 2012 | Appointment of Mr Andrew Richard Foster as a director (2 pages) |
6 February 2012 | Appointment of Mr Andrew Richard Foster as a director (2 pages) |
27 January 2012 | Director's details changed for Mr Richard Michael Soper on 18 January 2012 (2 pages) |
27 January 2012 | Appointment of Mr Richard Jonathan Eames as a director (2 pages) |
27 January 2012 | Director's details changed for Mr Richard Michael Soper on 18 January 2012 (2 pages) |
27 January 2012 | Appointment of Mr Richard Jonathan Eames as a director (2 pages) |
4 January 2012 | Appointment of Mr Simon David Pearson as a director (2 pages) |
4 January 2012 | Appointment of Mr Simon David Pearson as a director (2 pages) |
21 December 2011 | Full accounts made up to 26 March 2011 (22 pages) |
21 December 2011 | Full accounts made up to 26 March 2011 (22 pages) |
29 July 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
29 July 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
29 July 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
29 July 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
7 June 2011 | Appointment of Mr Andrew John Pike as a director (2 pages) |
7 June 2011 | Appointment of Mr Andrew John Pike as a director (2 pages) |
6 June 2011 | Appointment of Mr Kenneth Charles Poole as a director (2 pages) |
6 June 2011 | Appointment of Mr Kenneth Charles Poole as a director (2 pages) |
19 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (8 pages) |
19 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (8 pages) |
17 May 2011 | Termination of appointment of David Liston as a director (1 page) |
17 May 2011 | Termination of appointment of David Liston as a director (1 page) |
17 May 2011 | Termination of appointment of Andrew Scholey as a director (1 page) |
17 May 2011 | Termination of appointment of Andrew Scholey as a director (1 page) |
22 April 2011 | Appointment of Mrs Teresa Maria Broxton as a director (2 pages) |
22 April 2011 | Appointment of Mrs Teresa Maria Broxton as a director (2 pages) |
18 April 2011 | Termination of appointment of Graeme Jenkins as a director (1 page) |
18 April 2011 | Termination of appointment of Graeme Jenkins as a director (1 page) |
22 December 2010 | Full accounts made up to 27 March 2010 (20 pages) |
22 December 2010 | Full accounts made up to 27 March 2010 (20 pages) |
3 September 2010 | Appointment of Mr Richard Michael Soper as a director (2 pages) |
3 September 2010 | Appointment of Mr Richard Michael Soper as a director (2 pages) |
16 August 2010 | Appointment of Mr David Liston as a director (2 pages) |
16 August 2010 | Appointment of Mr David Liston as a director (2 pages) |
13 August 2010 | Appointment of Mr Graeme Mckinlay Jenkins as a director (2 pages) |
13 August 2010 | Appointment of Mr Graeme Mckinlay Jenkins as a director (2 pages) |
20 July 2010 | Appointment of Mr David Brian Alexander as a director (2 pages) |
20 July 2010 | Appointment of Mr David Brian Alexander as a director (2 pages) |
18 June 2010 | Termination of appointment of David Kaye as a director (1 page) |
18 June 2010 | Termination of appointment of David Kaye as a director (1 page) |
4 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Full accounts made up to 28 March 2009 (19 pages) |
5 February 2010 | Full accounts made up to 28 March 2009 (19 pages) |
29 January 2010 | Appointment of Mr Sidney Barrie as a secretary (1 page) |
29 January 2010 | Appointment of Mr Sidney Barrie as a secretary (1 page) |
29 January 2010 | Termination of appointment of Martin Wilson as a secretary (1 page) |
29 January 2010 | Termination of appointment of Martin Wilson as a secretary (1 page) |
29 January 2010 | Termination of appointment of Martin Wilson as a secretary (1 page) |
29 January 2010 | Termination of appointment of Martin Wilson as a secretary (1 page) |
24 November 2009 | Director's details changed for Andrew Mark Scholey on 12 October 2009 (3 pages) |
24 November 2009 | Secretary's details changed for Martin Stuart Wilson on 12 October 2009 (3 pages) |
24 November 2009 | Director's details changed for David Andrew Kaye on 20 October 2009 (3 pages) |
24 November 2009 | Director's details changed for David Andrew Kaye on 20 October 2009 (3 pages) |
24 November 2009 | Director's details changed for Andrew Mark Scholey on 12 October 2009 (3 pages) |
24 November 2009 | Secretary's details changed for Martin Stuart Wilson on 12 October 2009 (3 pages) |
13 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
13 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
29 January 2009 | Appointment terminated director colin stafford (1 page) |
29 January 2009 | Appointment terminated director colin stafford (1 page) |
16 January 2009 | Full accounts made up to 29 March 2008 (19 pages) |
16 January 2009 | Full accounts made up to 29 March 2008 (19 pages) |
19 November 2008 | Return made up to 12/05/08; full list of members (4 pages) |
19 November 2008 | Return made up to 12/05/08; full list of members (4 pages) |
26 August 2008 | Location of debenture register (1 page) |
26 August 2008 | Location of debenture register (1 page) |
19 August 2008 | Location of debenture register (1 page) |
19 August 2008 | Location of debenture register (1 page) |
21 July 2008 | Location of register of members (1 page) |
21 July 2008 | Location of register of members (1 page) |
7 July 2008 | Return made up to 12/05/07; full list of members (4 pages) |
7 July 2008 | Return made up to 12/05/07; full list of members (4 pages) |
11 April 2008 | Director appointed andrew mark scholey (2 pages) |
11 April 2008 | Director appointed andrew mark scholey (2 pages) |
31 March 2008 | Appointment terminated director james davies (1 page) |
31 March 2008 | Appointment terminated director james davies (1 page) |
11 February 2008 | Full accounts made up to 31 March 2007 (19 pages) |
11 February 2008 | Full accounts made up to 31 March 2007 (19 pages) |
11 May 2007 | Full accounts made up to 31 March 2006 (22 pages) |
11 May 2007 | Full accounts made up to 31 March 2006 (22 pages) |
19 June 2006 | Return made up to 12/05/06; full list of members (2 pages) |
19 June 2006 | Return made up to 12/05/06; full list of members (2 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
6 October 2005 | Full accounts made up to 31 March 2004 (16 pages) |
6 October 2005 | Full accounts made up to 31 March 2004 (16 pages) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
21 July 2005 | Return made up to 12/05/05; full list of members (3 pages) |
21 July 2005 | Return made up to 12/05/05; full list of members (3 pages) |
20 April 2005 | Director's particulars changed (1 page) |
20 April 2005 | Director's particulars changed (1 page) |
15 March 2005 | Company name changed first rochdale LIMITED\certificate issued on 15/03/05 (2 pages) |
15 March 2005 | Company name changed first rochdale LIMITED\certificate issued on 15/03/05 (2 pages) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
4 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
4 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
10 January 2005 | Resolutions
|
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | Resolutions
|
10 January 2005 | New secretary appointed (2 pages) |
10 January 2005 | New secretary appointed (2 pages) |
31 August 2004 | Return made up to 12/05/04; full list of members (6 pages) |
31 August 2004 | Return made up to 12/05/04; full list of members (6 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Resolutions
|
11 August 2004 | Resolutions
|
10 August 2004 | Director resigned (1 page) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | Director resigned (1 page) |
13 May 2004 | Secretary resigned;director resigned (1 page) |
13 May 2004 | Secretary resigned;director resigned (1 page) |
26 April 2004 | New secretary appointed (2 pages) |
26 April 2004 | New secretary appointed (2 pages) |
31 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
31 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | New director appointed (3 pages) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | New director appointed (3 pages) |
9 September 2003 | New director appointed (3 pages) |
9 September 2003 | New director appointed (3 pages) |
20 June 2003 | Location of debenture register (1 page) |
20 June 2003 | Location of register of members (1 page) |
20 June 2003 | Return made up to 12/05/03; full list of members (7 pages) |
20 June 2003 | Location of register of members (1 page) |
20 June 2003 | Return made up to 12/05/03; full list of members (7 pages) |
20 June 2003 | Location of debenture register (1 page) |
8 May 2003 | Director's particulars changed (1 page) |
8 May 2003 | Director's particulars changed (1 page) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
6 February 2003 | Full accounts made up to 31 March 2002 (17 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (17 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
12 July 2002 | Return made up to 12/05/02; full list of members (7 pages) |
12 July 2002 | Return made up to 12/05/02; full list of members (7 pages) |
1 July 2002 | Location of register of members (1 page) |
1 July 2002 | Location of debenture register (1 page) |
1 July 2002 | Location of debenture register (1 page) |
1 July 2002 | Location of register of members (1 page) |
1 July 2002 | Director's particulars changed (1 page) |
1 July 2002 | Director's particulars changed (1 page) |
28 June 2002 | Director's particulars changed (1 page) |
28 June 2002 | Director's particulars changed (1 page) |
28 February 2002 | New director appointed (3 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | New director appointed (3 pages) |
28 February 2002 | Director resigned (1 page) |
2 February 2002 | Full accounts made up to 31 March 2001 (16 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (16 pages) |
22 November 2001 | New secretary appointed;new director appointed (2 pages) |
22 November 2001 | New secretary appointed;new director appointed (2 pages) |
22 November 2001 | Secretary resigned (1 page) |
22 November 2001 | Secretary resigned (1 page) |
27 July 2001 | Company name changed first pioneer bus LIMITED\certificate issued on 27/07/01 (2 pages) |
27 July 2001 | Company name changed first pioneer bus LIMITED\certificate issued on 27/07/01 (2 pages) |
18 June 2001 | Return made up to 12/05/01; full list of members (7 pages) |
18 June 2001 | Return made up to 12/05/01; full list of members (7 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
28 June 2000 | Resolutions
|
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
23 May 2000 | Return made up to 12/05/00; full list of members (8 pages) |
23 May 2000 | Return made up to 12/05/00; full list of members (8 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (20 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (20 pages) |
13 September 1999 | Resolutions
|
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Resolutions
|
15 July 1999 | Return made up to 12/05/99; full list of members (19 pages) |
15 July 1999 | Return made up to 12/05/99; full list of members (19 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | New secretary appointed;new director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New secretary appointed;new director appointed (2 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Secretary resigned (1 page) |
3 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
3 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 November 1998 | Company name changed gmb (north) LIMITED\certificate issued on 13/11/98 (2 pages) |
13 November 1998 | Company name changed gmb (north) LIMITED\certificate issued on 13/11/98 (2 pages) |
11 September 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
11 September 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
24 June 1998 | Return made up to 12/05/98; full list of members (13 pages) |
24 June 1998 | Return made up to 12/05/98; full list of members (13 pages) |
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | New secretary appointed;new director appointed (2 pages) |
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | New secretary appointed;new director appointed (2 pages) |
26 January 1998 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
26 January 1998 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
21 October 1997 | Secretary resigned;director resigned (1 page) |
21 October 1997 | New secretary appointed (2 pages) |
21 October 1997 | New secretary appointed (2 pages) |
21 October 1997 | Secretary resigned;director resigned (1 page) |
25 June 1997 | Auditor's resignation (1 page) |
25 June 1997 | Auditor's resignation (1 page) |
12 June 1997 | Return made up to 12/05/97; full list of members (12 pages) |
12 June 1997 | Return made up to 12/05/97; full list of members (12 pages) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
11 November 1996 | Auditor's resignation (1 page) |
11 November 1996 | Auditor's resignation (1 page) |
7 November 1996 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
7 November 1996 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
7 November 1996 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
7 November 1996 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
27 June 1996 | New director appointed (3 pages) |
27 June 1996 | Return made up to 12/05/96; no change of members (13 pages) |
27 June 1996 | New director appointed (3 pages) |
27 June 1996 | Return made up to 12/05/96; no change of members (13 pages) |
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | New director appointed (2 pages) |
5 June 1996 | Secretary resigned;director resigned (1 page) |
5 June 1996 | New secretary appointed;new director appointed (2 pages) |
5 June 1996 | New secretary appointed;new director appointed (2 pages) |
5 June 1996 | Secretary resigned;director resigned (1 page) |
23 May 1995 | Return made up to 12/05/95; no change of members (10 pages) |
23 May 1995 | Return made up to 12/05/95; no change of members (10 pages) |
20 April 1994 | Memorandum and Articles of Association (12 pages) |
20 April 1994 | Memorandum and Articles of Association (12 pages) |