Middleton
Manchester
M24 4LT
Secretary Name | Mrs Jacqueline Paula Woodward |
---|---|
Status | Current |
Appointed | 27 January 2021(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Manchester One 20th Floor Portland Street Manchester M1 3LD |
Director Name | Mr David Paul Meller |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2023(33 years, 4 months after company formation) |
Appointment Duration | 9 months |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 29 Sandown Road Stockport SK3 0JF |
Director Name | Ms Tracey Rawlins |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2023(33 years, 4 months after company formation) |
Appointment Duration | 9 months |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Executive Members Office, Town Hall, Manchester Ci Manchester M60 2LA |
Director Name | Mr David Paul Mellor |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2023(33 years, 4 months after company formation) |
Appointment Duration | 9 months |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 29 Sandown Road Stockport SK3 0JF |
Director Name | Mr Sean Eric Fielding |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2023(33 years, 4 months after company formation) |
Appointment Duration | 9 months |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 51 Ivanhoe Street Bolton BL3 2PS |
Director Name | Mr Daniel James Costello |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2023(33 years, 4 months after company formation) |
Appointment Duration | 9 months |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 29 Southwell Gardens Ashton-Under-Lyne OL6 8XS |
Director Name | Ms Alison Margaret Chew |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2023(33 years, 8 months after company formation) |
Appointment Duration | 5 months |
Role | Deputy Director Of Bus |
Country of Residence | England |
Correspondence Address | 2 Piccadilly Place, Manchester Piccadilly Place Manchester M1 3BG |
Director Name | Mr David John Daughney |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2023(33 years, 8 months after company formation) |
Appointment Duration | 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Piccadilly Place, Manchester Barbirolli Square Manchester M2 3BG |
Secretary Name | Timothy Henry Tristram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(1 year after company formation) |
Appointment Duration | 12 years, 11 months (resigned 25 February 2004) |
Role | Company Director |
Correspondence Address | 132 St Lane Leeds West Yorkshire LS8 2BW |
Director Name | Mr Ian Davey |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 November 1995) |
Role | Director Of Social Services |
Correspondence Address | 9 Bagnall Close Norden Rochdale Lancashire OL12 7SH |
Director Name | Frank Paul Barlow |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(2 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 June 2003) |
Role | Managing Director |
Correspondence Address | 8 Green Lane Heaton Moor Stockport Cheshire SK4 3LE |
Director Name | Mr Guy James Harkin |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(2 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 July 2004) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wade Bank Westhoughton Greater Manchester BL5 2QW |
Director Name | Cllr Joseph Clarke |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 December 2000) |
Role | Retired |
Correspondence Address | 22 Mealhouse Court Atherton Greater Manchester M46 0ED |
Director Name | John Flanagan |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(3 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 July 1996) |
Role | Safety Director |
Correspondence Address | 15 Bristowe Street Manchester M11 4LW |
Director Name | Mr Geoffrey Stuart Inskip |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(3 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 25 February 2004) |
Role | Financial Services Executive |
Country of Residence | United Kingdom |
Correspondence Address | Prestbury Cottage New Road, Prestbury Macclesfield Cheshire SK10 4HP |
Director Name | Cllr Brian Harrison |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(9 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 17 July 2000) |
Role | Councillor |
Correspondence Address | 23 Barnett Avenue Manchester M20 3FA |
Director Name | Cllr Andrew Henryk Fender |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(11 years, 4 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 03 May 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Manchester One 20th Floor Portland Street Manchester M1 3LD |
Director Name | Mr Geoffrey Bridson |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(11 years, 12 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 May 2002) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 4 Arthog Road Didsbury Manchester M20 6HG |
Director Name | Cllr Geoff Brierley |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(11 years, 12 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 May 2002) |
Role | Councillor |
Correspondence Address | 29 King Street Mossley Greater Manchester OL5 9HX |
Director Name | Cllr Robert Eric Crosbie |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(11 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 June 2003) |
Role | Retired |
Correspondence Address | 11 Furness Road Urmston Manchester M41 0UQ |
Director Name | Cllr Arthur Edwin Grundy |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 May 2006) |
Role | Railway Guard |
Correspondence Address | 13 Adlington Way Denton Manchester Greater Manchester M34 7EG |
Director Name | Cllr Doreen Dickinson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(13 years, 3 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 27 July 2023) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Manchester One 20th Floor Portland Street Manchester M1 3LD |
Secretary Name | Mary Denise Gillingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(13 years, 11 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 27 January 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Manchester One 20th Floor Portland Street Manchester M1 3LD |
Director Name | Mr Allen John Brett |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 August 2008) |
Role | Gym Owner |
Country of Residence | England |
Correspondence Address | 31 Woodlands Road Milnrow Rochdale Greater Manchester OL16 4EY |
Director Name | Mr Stuart Corris |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 July 2011) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 2 Piccadilly Place Manchester M1 3BG |
Director Name | Mr Matthew Robert Colledge |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(18 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 June 2009) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 189 Grove Lane Timperley Altrincham Cheshire WA15 6PH |
Director Name | Mr Peter Ernest Evans |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(19 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 June 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 111 Brown Lodge Drive Littleborough Lancashire OL15 0ET |
Director Name | Mr Malcolm Bruce |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(21 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 July 2011) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Piccadilly Place Manchester M1 3BG |
Director Name | Ms Patricia Lynne Holland |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(21 years, 4 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 23 July 2019) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Manchester One 20th Floor Portland Street Manchester M1 3LD |
Director Name | Cllr Mark Aldred |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(21 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 27 July 2023) |
Role | Locksmith |
Country of Residence | England |
Correspondence Address | Manchester One 20th Floor Portland Street Manchester M1 3LD |
Director Name | Cllr John Roger Jones |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(21 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 27 July 2023) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Manchester One 20th Floor Portland Street Manchester M1 3LD |
Director Name | Cllr Naeem Ul Hassan |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British,Pakistani |
Status | Resigned |
Appointed | 20 August 2021(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 July 2023) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 85 Cardinal Street Manchester M8 0WP |
Director Name | Greater Manchester Accessible Transport Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2009(19 years, 5 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 10 September 2009) |
Correspondence Address | 2 Picadilly Place Manchester M1 3BG |
Director Name | Greater Manchester Accessible Transport Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2009(19 years, 5 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 28 August 2009) |
Correspondence Address | 2 Picadilly Place Manchester M1 3BG |
Website | ringandride.org |
---|---|
Telephone | 0121 3278128 |
Telephone region | Birmingham |
Registered Address | Manchester One 20th Floor Portland Street Manchester M1 3LD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £6,373,655 |
Net Worth | £1,962,720 |
Cash | £1,825,287 |
Current Liabilities | £563,024 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 22 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 5 April 2024 (overdue) |
16 February 2021 | Group of companies' accounts made up to 31 March 2020 (25 pages) |
---|---|
5 February 2021 | Termination of appointment of Mary Denise Gillingham as a secretary on 27 January 2021 (1 page) |
5 February 2021 | Appointment of Mrs Jacqueline Paula Woodward as a secretary on 27 January 2021 (2 pages) |
9 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
10 September 2019 | Group of companies' accounts made up to 31 March 2019 (25 pages) |
30 August 2019 | Appointment of Mr Ateeque Urrehman as a director on 23 July 2019 (2 pages) |
30 August 2019 | Appointment of Mr Philip Burke as a director on 23 July 2019 (2 pages) |
20 August 2019 | Termination of appointment of Patricia Lynne Holland as a director on 23 July 2019 (1 page) |
20 August 2019 | Termination of appointment of John Taylor as a director on 23 July 2019 (1 page) |
11 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
13 September 2018 | Termination of appointment of Andrew Henryk Fender as a director on 3 May 2018 (1 page) |
13 September 2018 | Appointment of Mr John Taylor as a director on 15 June 2018 (2 pages) |
3 July 2018 | Group of companies' accounts made up to 31 March 2018 (25 pages) |
3 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
18 July 2017 | Group of companies' accounts made up to 31 March 2017 (24 pages) |
18 July 2017 | Group of companies' accounts made up to 31 March 2017 (24 pages) |
5 April 2017 | Confirmation statement made on 22 March 2017 with updates (4 pages) |
5 April 2017 | Confirmation statement made on 22 March 2017 with updates (4 pages) |
16 August 2016 | Group of companies' accounts made up to 31 March 2016 (24 pages) |
16 August 2016 | Group of companies' accounts made up to 31 March 2016 (24 pages) |
14 April 2016 | Annual return made up to 22 March 2016 no member list (5 pages) |
14 April 2016 | Annual return made up to 22 March 2016 no member list (5 pages) |
23 July 2015 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
23 July 2015 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
17 April 2015 | Annual return made up to 22 March 2015 no member list (5 pages) |
17 April 2015 | Annual return made up to 22 March 2015 no member list (5 pages) |
1 October 2014 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
1 October 2014 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
23 May 2014 | Resolutions
|
23 May 2014 | Resolutions
|
14 April 2014 | Annual return made up to 22 March 2014 no member list (5 pages) |
14 April 2014 | Annual return made up to 22 March 2014 no member list (5 pages) |
6 December 2013 | Director's details changed for Councillor Andrew Henry Fender on 6 December 2013 (2 pages) |
6 December 2013 | Director's details changed for Councillor Andrew Henry Fender on 6 December 2013 (2 pages) |
6 December 2013 | Director's details changed for Councillor Andrew Henry Fender on 6 December 2013 (2 pages) |
14 October 2013 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
14 October 2013 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
25 September 2013 | Appointment of Mr. Stephen George Warrener as a director (2 pages) |
25 September 2013 | Appointment of Mr. Stephen George Warrener as a director (2 pages) |
31 July 2013 | Resolutions
|
31 July 2013 | Resolutions
|
25 July 2013 | Appointment of Mr. Michael Charles Robin Renshaw as a director (2 pages) |
25 July 2013 | Appointment of Mr. Michael Charles Robin Renshaw as a director (2 pages) |
16 April 2013 | Annual return made up to 22 March 2013 no member list (4 pages) |
16 April 2013 | Annual return made up to 22 March 2013 no member list (4 pages) |
16 April 2013 | Registered office address changed from C/O 20Th Floor Portland Tower Portland Street Manchester M1 3LD United Kingdom on 16 April 2013 (1 page) |
16 April 2013 | Registered office address changed from C/O 20Th Floor Portland Tower Portland Street Manchester M1 3LD United Kingdom on 16 April 2013 (1 page) |
15 April 2013 | Termination of appointment of Keith Whitmore as a director (1 page) |
15 April 2013 | Termination of appointment of Keith Whitmore as a director (1 page) |
24 July 2012 | Group of companies' accounts made up to 31 March 2012 (25 pages) |
24 July 2012 | Group of companies' accounts made up to 31 March 2012 (25 pages) |
22 June 2012 | Registered office address changed from 2 Piccadilly Place Manchester M1 3BG on 22 June 2012 (1 page) |
22 June 2012 | Registered office address changed from 2 Piccadilly Place Manchester M1 3BG on 22 June 2012 (1 page) |
10 April 2012 | Annual return made up to 22 March 2012 no member list (4 pages) |
10 April 2012 | Annual return made up to 22 March 2012 no member list (4 pages) |
3 November 2011 | Appointment of Mr Mark Aldred as a director (2 pages) |
3 November 2011 | Appointment of Mr Mark Aldred as a director (2 pages) |
12 September 2011 | Appointment of Councillor Patricia Lynne Holland as a director (2 pages) |
12 September 2011 | Termination of appointment of Stuart Corris as a director (1 page) |
12 September 2011 | Appointment of Councillor Patricia Lynne Holland as a director (2 pages) |
12 September 2011 | Termination of appointment of Stuart Corris as a director (1 page) |
9 September 2011 | Termination of appointment of Stuart Corris as a director (1 page) |
9 September 2011 | Termination of appointment of James Macdonald as a director (1 page) |
9 September 2011 | Termination of appointment of James Macdonald as a director (1 page) |
9 September 2011 | Termination of appointment of Stuart Corris as a director (1 page) |
9 September 2011 | Termination of appointment of James Whitehead as a director (1 page) |
9 September 2011 | Termination of appointment of Malcolm Bruce as a director (1 page) |
9 September 2011 | Appointment of Councillor John Roger Jones as a director (2 pages) |
9 September 2011 | Appointment of Councillor John Roger Jones as a director (2 pages) |
9 September 2011 | Termination of appointment of Malcolm Bruce as a director (1 page) |
9 September 2011 | Termination of appointment of James Whitehead as a director (1 page) |
18 July 2011 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
18 July 2011 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
19 April 2011 | Director's details changed for Mr Stuart Corris on 19 April 2011 (2 pages) |
19 April 2011 | Secretary's details changed for Mary Denise Gillingham on 19 April 2011 (1 page) |
19 April 2011 | Director's details changed for Councillor James Alan Whitehead on 19 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Mr Stuart Corris on 19 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Councillor Doreen Dickinson on 19 April 2011 (2 pages) |
19 April 2011 | Annual return made up to 22 March 2011 no member list (5 pages) |
19 April 2011 | Director's details changed for Mr James William Ian Macdonald on 19 April 2011 (2 pages) |
19 April 2011 | Appointment of Mr Malcolm Bruce as a director (2 pages) |
19 April 2011 | Director's details changed for Councillor Keith Arthur Whitmore on 19 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Councillor Andrew Henry Fender on 19 April 2011 (2 pages) |
19 April 2011 | Appointment of Mr Malcolm Bruce as a director (2 pages) |
19 April 2011 | Annual return made up to 22 March 2011 no member list (5 pages) |
19 April 2011 | Director's details changed for Councillor James Alan Whitehead on 19 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Councillor Keith Arthur Whitmore on 19 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Mr James William Ian Macdonald on 19 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Councillor Doreen Dickinson on 19 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Councillor Andrew Henry Fender on 19 April 2011 (2 pages) |
19 April 2011 | Secretary's details changed for Mary Denise Gillingham on 19 April 2011 (1 page) |
30 December 2010 | Termination of appointment of Peter Evans as a director (1 page) |
30 December 2010 | Termination of appointment of Peter Scott as a director (1 page) |
30 December 2010 | Termination of appointment of Peter Evans as a director (1 page) |
30 December 2010 | Termination of appointment of Peter Scott as a director (1 page) |
22 September 2010 | Auditor's resignation (1 page) |
22 September 2010 | Auditor's resignation (1 page) |
8 June 2010 | Group of companies' accounts made up to 31 March 2010 (32 pages) |
8 June 2010 | Group of companies' accounts made up to 31 March 2010 (32 pages) |
12 April 2010 | Director's details changed for Councillor James Alan Whitehead on 12 April 2010 (2 pages) |
12 April 2010 | Appointment of Greater Manchester Accessible Transport Limited as a director (1 page) |
12 April 2010 | Director's details changed for Councillor Doreen Dickinson on 12 April 2010 (2 pages) |
12 April 2010 | Termination of appointment of Greater Manchester Accessible Transport Limited as a director (1 page) |
12 April 2010 | Director's details changed for Mr Peter Ernest Evans on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 22 March 2010 no member list (6 pages) |
12 April 2010 | Appointment of Greater Manchester Accessible Transport Limited as a director (1 page) |
12 April 2010 | Director's details changed for Councillor Andrew Henry Fender on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Councillor James Alan Whitehead on 12 April 2010 (2 pages) |
12 April 2010 | Termination of appointment of Greater Manchester Accessible Transport Limited as a director (1 page) |
12 April 2010 | Annual return made up to 22 March 2010 no member list (6 pages) |
12 April 2010 | Director's details changed for Mr James William Ian Macdonald on 12 April 2010 (2 pages) |
12 April 2010 | Appointment of Greater Manchester Accessible Transport Limited as a director (1 page) |
12 April 2010 | Appointment of Greater Manchester Accessible Transport Limited as a director (1 page) |
12 April 2010 | Director's details changed for Councillor Andrew Henry Fender on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr James William Ian Macdonald on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Peter Ernest Evans on 12 April 2010 (2 pages) |
12 April 2010 | Termination of appointment of Greater Manchester Accessible Transport Limited as a director (1 page) |
12 April 2010 | Termination of appointment of Greater Manchester Accessible Transport Limited as a director (1 page) |
12 April 2010 | Director's details changed for Councillor Doreen Dickinson on 12 April 2010 (2 pages) |
28 September 2009 | Director appointed mr james william ian macdonald (1 page) |
28 September 2009 | Director appointed mr james william ian macdonald (1 page) |
28 September 2009 | Director appointed mr peter ernest evans (1 page) |
28 September 2009 | Director appointed mr peter ernest evans (1 page) |
10 September 2009 | Accounts made up to 31 March 2009 (32 pages) |
10 September 2009 | Accounts made up to 31 March 2009 (32 pages) |
5 August 2009 | Appointment terminated director matthew colledge (1 page) |
5 August 2009 | Appointment terminated director stephen rock (1 page) |
5 August 2009 | Appointment terminated director stephen rock (1 page) |
5 August 2009 | Appointment terminated director matthew colledge (1 page) |
1 May 2009 | Annual return made up to 22/03/09 (4 pages) |
1 May 2009 | Annual return made up to 22/03/09 (4 pages) |
19 November 2008 | Group of companies' accounts made up to 31 March 2008 (31 pages) |
19 November 2008 | Group of companies' accounts made up to 31 March 2008 (31 pages) |
25 September 2008 | Resolutions
|
25 September 2008 | Resolutions
|
4 September 2008 | Appointment terminated director john jones (1 page) |
4 September 2008 | Appointment terminated director allen brett (1 page) |
4 September 2008 | Director appointed councillor stephen michael rock (2 pages) |
4 September 2008 | Appointment terminated director maureen rowles (1 page) |
4 September 2008 | Appointment terminated director maureen rowles (1 page) |
4 September 2008 | Director appointed matthew robert colledge (2 pages) |
4 September 2008 | Director appointed councillor stephen michael rock (2 pages) |
4 September 2008 | Director appointed councillor james alan whitehead (2 pages) |
4 September 2008 | Appointment terminated director allen brett (1 page) |
4 September 2008 | Appointment terminated director john jones (1 page) |
4 September 2008 | Director appointed matthew robert colledge (2 pages) |
4 September 2008 | Director appointed councillor peter george linnington scott (2 pages) |
4 September 2008 | Director appointed councillor james alan whitehead (2 pages) |
4 September 2008 | Director appointed councillor peter george linnington scott (2 pages) |
11 June 2008 | Director appointed mr stuart christopher john corris (1 page) |
11 June 2008 | Director appointed mr stuart christopher john corris (1 page) |
24 April 2008 | Annual return made up to 22/03/08 (4 pages) |
24 April 2008 | Annual return made up to 22/03/08 (4 pages) |
23 April 2008 | Appointment terminated director james whitehead (1 page) |
23 April 2008 | Appointment terminated director james whitehead (1 page) |
31 October 2007 | Accounts made up to 31 March 2007 (28 pages) |
31 October 2007 | Accounts made up to 31 March 2007 (28 pages) |
24 April 2007 | Annual return made up to 22/03/07
|
24 April 2007 | Annual return made up to 22/03/07
|
5 February 2007 | Registered office changed on 05/02/07 from: c/o greater manchester passenger transport executive magnum house 9 portland street manchester M60 1HX (1 page) |
5 February 2007 | Registered office changed on 05/02/07 from: c/o greater manchester passenger transport executive magnum house 9 portland street manchester M60 1HX (1 page) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | New director appointed (2 pages) |
16 October 2006 | Accounts made up to 31 March 2006 (23 pages) |
16 October 2006 | Accounts made up to 31 March 2006 (23 pages) |
21 April 2006 | Annual return made up to 22/03/06 (7 pages) |
21 April 2006 | Annual return made up to 22/03/06 (7 pages) |
21 December 2005 | Accounts made up to 31 March 2005 (28 pages) |
21 December 2005 | Accounts made up to 31 March 2005 (28 pages) |
6 June 2005 | Annual return made up to 22/03/05
|
6 June 2005 | Annual return made up to 22/03/05
|
11 February 2005 | Secretary's particulars changed (1 page) |
11 February 2005 | Secretary's particulars changed (1 page) |
5 January 2005 | Accounts made up to 31 March 2004 (30 pages) |
5 January 2005 | Accounts made up to 31 March 2004 (30 pages) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | New director appointed (2 pages) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | New director appointed (2 pages) |
8 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | Annual return made up to 22/03/04
|
8 April 2004 | Annual return made up to 22/03/04
|
29 December 2003 | Accounts made up to 31 March 2003 (30 pages) |
29 December 2003 | Accounts made up to 31 March 2003 (30 pages) |
30 April 2003 | Annual return made up to 22/03/03
|
30 April 2003 | Annual return made up to 22/03/03
|
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
27 November 2002 | Accounts made up to 31 March 2002 (29 pages) |
27 November 2002 | Accounts made up to 31 March 2002 (29 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (3 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (3 pages) |
24 April 2002 | Annual return made up to 22/03/02
|
24 April 2002 | Annual return made up to 22/03/02
|
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
8 August 2001 | Accounts made up to 31 March 2001 (28 pages) |
8 August 2001 | Accounts made up to 31 March 2001 (28 pages) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | New director appointed (2 pages) |
18 May 2001 | Annual return made up to 22/03/01
|
18 May 2001 | Annual return made up to 22/03/01
|
18 October 2000 | Accounts made up to 31 March 2000 (27 pages) |
18 October 2000 | Accounts made up to 31 March 2000 (27 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
20 April 2000 | Annual return made up to 22/03/00
|
20 April 2000 | Annual return made up to 22/03/00
|
7 January 2000 | Director's particulars changed (1 page) |
7 January 2000 | Director's particulars changed (1 page) |
7 January 2000 | Director's particulars changed (1 page) |
7 January 2000 | Director's particulars changed (1 page) |
9 November 1999 | Accounts made up to 31 March 1999 (38 pages) |
9 November 1999 | Accounts made up to 31 March 1999 (38 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
8 April 1999 | Annual return made up to 22/03/99 (10 pages) |
8 April 1999 | Annual return made up to 22/03/99 (10 pages) |
22 December 1998 | Accounts made up to 31 March 1998 (28 pages) |
22 December 1998 | Accounts made up to 31 March 1998 (28 pages) |
21 April 1998 | Annual return made up to 22/03/98
|
21 April 1998 | Annual return made up to 22/03/98
|
27 October 1997 | Accounts made up to 31 March 1997 (37 pages) |
27 October 1997 | Accounts made up to 31 March 1997 (37 pages) |
4 May 1997 | Director resigned (1 page) |
4 May 1997 | Director resigned (1 page) |
23 April 1997 | Annual return made up to 22/03/97
|
23 April 1997 | Annual return made up to 22/03/97
|
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
13 January 1997 | Auditor's resignation (1 page) |
13 January 1997 | Auditor's resignation (1 page) |
7 November 1996 | Accounts made up to 31 March 1996 (12 pages) |
7 November 1996 | Accounts made up to 31 March 1996 (12 pages) |
26 July 1996 | New director appointed (2 pages) |
26 July 1996 | New director appointed (2 pages) |
26 July 1996 | Director resigned (1 page) |
26 July 1996 | Director resigned (1 page) |
21 April 1996 | Annual return made up to 22/03/96 (10 pages) |
21 April 1996 | Annual return made up to 22/03/96 (10 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |
31 March 1996 | Director resigned (1 page) |
31 March 1996 | Director resigned (1 page) |
4 October 1995 | Accounts made up to 31 March 1995 (12 pages) |
4 October 1995 | Accounts made up to 31 March 1995 (12 pages) |
5 April 1995 | Annual return made up to 22/03/95 (6 pages) |
5 April 1995 | Annual return made up to 22/03/95 (6 pages) |
31 March 1995 | Director's particulars changed (2 pages) |
31 March 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
12 February 1991 | Company name changed roleaid LIMITED\certificate issued on 13/02/91 (2 pages) |
12 February 1991 | Company name changed roleaid LIMITED\certificate issued on 13/02/91 (2 pages) |
22 March 1990 | Incorporation (10 pages) |
22 March 1990 | Incorporation (10 pages) |