TRAM OPERATIONS LIMITED

10 officers / 26 resignations

BARRETT, Frances Kimberley

Correspondence address
The Point, 8th Floor 37 North Wharf Road, London, England, W2 1AF
Role ACTIVE
director
Date of birth
May 1980
Appointed on
13 June 2025
Nationality
British
Occupation
Director

GROOME, Benjamin Anthony

Correspondence address
Tramlink Depot Coomber Way, Croydon, United Kingdom, CR0 4TQ
Role ACTIVE
director
Date of birth
January 1975
Appointed on
10 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CR0 4TQ £1,897,000

GILBERT, Martijn Lee

Correspondence address
8th Floor The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF
Role ACTIVE
director
Date of birth
December 1982
Appointed on
28 March 2023
Resigned on
4 June 2025
Nationality
British
Occupation
Managing Director

MELLORS, Andrew John

Correspondence address
395 King Street, Aberdeen, Scotland, AB24 5RP
Role ACTIVE
director
Date of birth
October 1970
Appointed on
6 January 2020
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

BAKER, Christopher Dominic

Correspondence address
8th Floor, The Point 37 North Wharf Road, London, United Kingdom, W2 1AF
Role ACTIVE
secretary
Appointed on
21 May 2019
Resigned on
30 April 2025

TOWNSEND, Jacqueline Susan

Correspondence address
Tramlink Depot Coomber Way, Croydon, United Kingdom, CR0 4TQ
Role ACTIVE
director
Date of birth
April 1958
Appointed on
24 April 2018
Resigned on
31 January 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode CR0 4TQ £1,897,000

MONTGOMERY, Stephen Henry

Correspondence address
395 King Street, Aberdeen, United Kingdom, AB24 5RP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
13 October 2015
Nationality
British
Occupation
Director

JAMES, ANDREW MARK

Correspondence address
MILFORD HOUSE, 1 MILFORD STREET, SWINDON, WILTSHIRE, UNITED KINGDOM, SN1 1HL
Role ACTIVE
Director
Date of birth
March 1966
Appointed on
1 November 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN1 1HL £9,681,000

CHEVIS, NICHOLAS KEITH

Correspondence address
395 KING STREET, ABERDEEN, UNITED KINGDOM, AB24 5RP
Role ACTIVE
Director
Date of birth
March 1964
Appointed on
23 January 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WLODARSKI, ADRIAN MARK

Correspondence address
TRAMLINK DEPOT COOMBER WAY, CROYDON, UNITED KINGDOM, CR0 4TQ
Role ACTIVE
Director
Date of birth
March 1961
Appointed on
7 February 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CR0 4TQ £1,897,000


HAMPSON, MICHAEL

Correspondence address
395 KING STREET, ABERDEEN, UNITED KINGDOM, AB24 5RP
Role RESIGNED
Secretary
Appointed on
22 July 2016
Resigned on
20 May 2019
Nationality
NATIONALITY UNKNOWN

WELCH, ROBERT JOHN

Correspondence address
395 KING STREET, ABERDEEN, SCOTLAND, AB24 5RP
Role RESIGNED
Secretary
Appointed on
19 May 2014
Resigned on
22 July 2016
Nationality
NATIONALITY UNKNOWN

BARKER, VERNON IAN

Correspondence address
4TH FLOOR CAPITAL HOUSE, 25 CHAPEL STREET, LONDON, UNITED KINGDOM, NW1 5DH
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
11 October 2011
Resigned on
17 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

LEWIS, PAUL MICHAEL

Correspondence address
395 KING STREET, ABERDEEN, UNITED KINGDOM, AB24 5RP
Role RESIGNED
Secretary
Appointed on
15 July 2011
Resigned on
19 May 2014
Nationality
NATIONALITY UNKNOWN

BARRIE, SIDNEY

Correspondence address
395 KING STREET, ABERDEEN, UNITED KINGDOM, AB24 5RP
Role RESIGNED
Secretary
Appointed on
11 November 2010
Resigned on
15 July 2011
Nationality
NATIONALITY UNKNOWN

DUCKERING, STEPHEN

Correspondence address
TRAMLINK DEPOT COOMBER WAY, CROYDON, UNITED KINGDOM, CR0 4TQ
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
10 February 2008
Resigned on
30 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR0 4TQ £1,897,000

GAUSBY, DAVID CLEMENT

Correspondence address
395 KING STREET, ABERDEEN, UNITED KINGDOM, AB24 5RP
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
19 December 2005
Resigned on
13 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

MORGAN, JAMES GULLEN

Correspondence address
26A ELLERDALE ROAD, LONDON, NW3 6BB
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
7 October 2005
Resigned on
13 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 6BB £2,140,000

WLODARSKI, ADRIAN MARK

Correspondence address
4 ABBOTS FIELD, MAIDSTONE, KENT, ME16 8QQ
Role RESIGNED
Secretary
Appointed on
1 June 2005
Resigned on
11 November 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode ME16 8QQ £462,000

DRAKE, RICHARD FRANCIS

Correspondence address
21 CROWN MILL, ELMSWELL, BURY ST EDMUNDS, SUFFOLK, IP30 9GF
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
23 June 2004
Resigned on
16 December 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IP30 9GF £415,000

DYER, ANDREW JOHN

Correspondence address
20 REDWING AVENUE, CHIPPENHAM, WILTSHIRE, SN14 6XJ
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
9 December 2003
Resigned on
23 June 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SN14 6XJ £604,000

FORSTER, ALISON ELIZABETH

Correspondence address
HOLLOW HOUSE, LOWER VOBSTER, RADSTOCK, SOMERSET, BA3 5RJ
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
1 December 2000
Resigned on
26 October 2002
Nationality
BRITISH
Occupation
OPERATIONS AND SAFETY DIRECTOR

Average house price in the postcode BA3 5RJ £940,000

DANIELS, Leon Alistair

Correspondence address
395 King Street, Aberdeen, United Kingdom, AB24 5RP
Role RESIGNED
director
Date of birth
June 1955
Appointed on
1 December 2000
Resigned on
28 February 2011
Nationality
British
Occupation
Director

QUINN, DAVID LAURENCE

Correspondence address
6 WHITECROSS ROAD, HADDENHAM, BUCKINGHAMSHIRE, HP17 8BA
Role RESIGNED
Secretary
Appointed on
22 January 2000
Resigned on
30 August 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HP17 8BA £926,000

QUINN, DAVID LAURENCE

Correspondence address
6 WHITECROSS ROAD, HADDENHAM, BUCKINGHAMSHIRE, HP17 8BA
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
22 January 2000
Resigned on
30 August 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HP17 8BA £926,000

WADSWORTH, MICHEALA ANN

Correspondence address
11 EAST INDIA WAY, CROYDON, SURREY, CR0 6NZ
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
4 November 1999
Resigned on
9 February 2008
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode CR0 6NZ £472,000

REEVES, MICHAEL JOHN

Correspondence address
28 BLACKBRIDGE LANE, HORSHAM, WEST SUSSEX, RH12 1RP
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
4 October 1999
Resigned on
6 September 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH12 1RP £651,000

NEALE, ANTHONY DEREK

Correspondence address
153 BUCKSWOOD DRIVE, CRAWLEY, WEST SUSSEX, RH11 8JD
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
13 September 1999
Resigned on
25 November 1999
Nationality
BRITISH
Occupation
FINANCE DIR

Average house price in the postcode RH11 8JD £660,000

STEWARD, MICHAEL GEOFFREY

Correspondence address
TRAMLINK DEPOT COOMBER WAY, CROYDON, UNITED KINGDOM, CR0 4TQ
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
26 February 1999
Resigned on
12 September 2017
Nationality
BRITISH
Occupation
PLANNING MANAGER

Average house price in the postcode CR0 4TQ £1,897,000

RYMER, JOHN HUMPHREY

Correspondence address
TRAMLINK DEPOT COOMBER WAY, CROYDON, UNITED KINGDOM, CR0 4TQ
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
13 August 1998
Resigned on
2 October 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CR0 4TQ £1,897,000

DEPLEDGE, ANTHONY

Correspondence address
9 ST THOMAS ROAD, LYTHAM ST ANNES, LANCASHIRE, FY8 1JL
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
17 December 1997
Resigned on
13 July 2001
Nationality
BRITISH
Occupation
TRANSPORT MANAGER

Average house price in the postcode FY8 1JL £343,000

DUNCAN, ROBERT ALEXANDER

Correspondence address
21 RUBISLAW DEN SOUTH, ABERDEEN, SCOTLAND, AB15 4BD
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
26 March 1997
Resigned on
15 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

STOREY, JOHN ANTHONY

Correspondence address
2 SILVERBIRCH DRIVE, LACEY GREEN, PRINCES RISBOROUGH, BUCKINGHAMSHIRE, HP27 0QF
Role RESIGNED
Secretary
Appointed on
1 September 1995
Resigned on
22 January 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP27 0QF £854,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
1 September 1995
Resigned on
1 September 1995

Average house price in the postcode NW8 8EP £749,000

STOREY, JOHN ANTHONY

Correspondence address
2 SILVERBIRCH DRIVE, LACEY GREEN, PRINCES RISBOROUGH, BUCKINGHAMSHIRE, HP27 0QF
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
1 September 1995
Resigned on
22 January 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP27 0QF £854,000

HENDY, PETER GERARD

Correspondence address
4 CAMBRIDGE PLACE, BATH, BA2 6AB
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
1 September 1995
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA2 6AB £1,343,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company