TRANSDEV TRAM UK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
11 officers / 14 resignations

CHANUSSOT, Guillaume Robert Emilien

Correspondence address
Prospect Park Broughton Way, Harrogate, England, HG2 7NY
Role ACTIVE
director
Date of birth
February 1983
Appointed on
15 July 2024
Nationality
French
Occupation
Chief Executive

BROWN, Andrew

Correspondence address
Prospect Park Broughton Way, Harrogate, England, HG2 7NY
Role ACTIVE
director
Date of birth
November 1971
Appointed on
3 April 2023
Nationality
British
Occupation
Finance Director

DALE, Mark Alan

Correspondence address
Prospect Park Broughton Way, Harrogate, England, HG2 7NY
Role ACTIVE
director
Date of birth
May 1976
Appointed on
1 July 2021
Resigned on
13 January 2023
Nationality
British
Occupation
Finance Director

JAFFARD, Pierre

Correspondence address
Prospect Park Broughton Way, Harrogate, England, HG2 7NY
Role ACTIVE
director
Date of birth
February 1975
Appointed on
1 July 2021
Resigned on
15 July 2024
Nationality
French
Occupation
Director

DALE, Mark Alan

Correspondence address
Prospect Park Broughton Way, Harrogate, England, HG2 7NY
Role ACTIVE
secretary
Appointed on
16 March 2020
Resigned on
12 January 2023

RAMBAUD, Louis Frederic Marie Joseph

Correspondence address
TRANSDEV GROUP SA 3 Allee De Grenelle, 92130 Issy-Les-Moulineaux, France
Role ACTIVE
director
Date of birth
July 1988
Appointed on
2 January 2020
Resigned on
30 June 2021
Nationality
French
Occupation
Business Executive

ROBERTSON-HOWARD, FERGUSON

Correspondence address
CAVENDISH HOUSE 91-93 CAVENDISH STREET, KEIGHLEY, WEST YORKSHIRE, ENGLAND, BD21 3DG
Role ACTIVE
Director
Date of birth
May 1964
Appointed on
1 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

FOSTER, MICHAEL

Correspondence address
CAVENDISH HOUSE 91-93 CAVENDISH STREET, KEIGHLEY, WEST YORKSHIRE, ENGLAND, BD21 3DG
Role ACTIVE
Secretary
Appointed on
8 March 2017
Nationality
NATIONALITY UNKNOWN

CHARVET, NATACHA

Correspondence address
CAVENDISH HOUSE 91-93 CAVENDISH STREET, KEIGHLEY, WEST YORKSHIRE, ENGLAND, BD21 3DG
Role ACTIVE
Director
Date of birth
May 1977
Appointed on
17 June 2016
Nationality
FRENCH
Occupation
DIRECTOR

THOMAS, JULIA MARY

Correspondence address
CAVENDISH HOUSE 91-93 CAVENDISH STREET, KEIGHLEY, WEST YORKSHIRE, ENGLAND, BD21 3DG
Role ACTIVE
Director
Date of birth
July 1961
Appointed on
25 May 2010
Nationality
BRITISH
Occupation
DEVELOPMENT DIRECTOR

BROGDEN, PETER IAN

Correspondence address
MOAT FARM HOUSE, 64 HEDGERLEY LANE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8SX
Role ACTIVE
Director
Date of birth
June 1953
Appointed on
22 November 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SL9 8SX £1,211,000


LAURIN, YVES PAUL JACQUES

Correspondence address
22 BURLINGTON ROAD, LONDON, W4 4BG
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
19 February 2009
Resigned on
25 May 2010
Nationality
FRENCH
Occupation
TRAM DIRECTOR

Average house price in the postcode W4 4BG £1,910,000

SELLERS, COLIN EDWARD DUNCAN

Correspondence address
17 NIMROD ROAD, LONDON, SW16 6SZ
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
22 November 2007
Resigned on
16 January 2009
Nationality
BRITISH
Occupation
CORPORATE SERVICES DIRECTOR

Average house price in the postcode SW16 6SZ £850,000

STANISIC, ZELJKO JACK

Correspondence address
9 UXBRIDGE ROAD, LONDON, W7 3PX
Role RESIGNED
Secretary
Appointed on
18 February 2005
Resigned on
8 March 2017
Nationality
BRITISH
Occupation
FINANCIAL ACCOUNTANT

Average house price in the postcode W7 3PX £449,000

REZVI, ZIA

Correspondence address
50 BOSTON GARDENS, BRENTFORD, MIDDLESEX, TW8 9LW
Role RESIGNED
Secretary
Appointed on
25 September 2003
Resigned on
18 February 2005
Nationality
BRITISH

Average house price in the postcode TW8 9LW £1,106,000

HUMPHREY, DAVID EDWIN

Correspondence address
38 WEBSTER GARDENS, EALING, LONDON, W5 5ND
Role RESIGNED
Secretary
Appointed on
2 May 2000
Resigned on
25 September 2003
Nationality
BRITISH

Average house price in the postcode W5 5ND £735,000

HICKLIN, ROBERT JAMES

Correspondence address
29 DUNLIN WHARF, NOTTINGHAM, NOTTINGHAMSHIRE, NG7 1TJ
Role RESIGNED
Secretary
Appointed on
15 December 1999
Resigned on
28 April 2000
Nationality
BRITISH

Average house price in the postcode NG7 1TJ £188,000

HUMPHREY, DAVID EDWIN

Correspondence address
38 WEBSTER GARDENS, EALING, LONDON, W5 5ND
Role RESIGNED
Director
Date of birth
November 1945
Appointed on
16 November 1999
Resigned on
22 November 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W5 5ND £735,000

LEWIS, MARTIN

Correspondence address
WILD OAKS CANADA ROAD, WEST WELLOW, HAMPSHIRE, SO51 6DE
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
15 June 1999
Resigned on
16 November 1999
Nationality
BRITISH
Occupation
ENGINEERING DIRECTOR

Average house price in the postcode SO51 6DE £1,145,000

POPE, JOHN

Correspondence address
6 NEWARK ROAD, WELLOW, NEWARK, NOTTINGHAMSHIRE, NG22 0EH
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
15 June 1999
Resigned on
4 May 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NG22 0EH £188,000

LAWES, STEPHEN FINLAY HERON

Correspondence address
9 CRANFORD CLOSE, LONDON, SW20 0DP
Role RESIGNED
Secretary
Appointed on
15 June 1999
Resigned on
15 December 1999
Nationality
BRITISH

Average house price in the postcode SW20 0DP £702,000

FOWLES, MARK JAMES

Correspondence address
STONEHOUSE, 1 SLAYPIT LANE THORPE SALVIN, WORKSOP, NOTTINGHAMSHIRE, S80 3JW
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
15 June 1999
Resigned on
4 May 2000
Nationality
BRITISH
Occupation
DEPUTY MANAGING DIRECTOR

Average house price in the postcode S80 3JW £907,000

PERIN, FRANCOIS XAVIER

Correspondence address
13 CLEVELAND AVENUE, LONDON, W4 1SN
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
15 June 1999
Resigned on
22 November 2007
Nationality
FRENCH
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 1SN £1,579,000

E P S SECRETARIES LIMITED

Correspondence address
50 STRATTON STREET, LONDON, W1X 6NX
Role RESIGNED
Nominee Secretary
Appointed on
24 November 1998
Resigned on
15 June 1999

MIKJON LIMITED

Correspondence address
50 STRATTON STREET, LONDON, W1X 5FL
Role RESIGNED
Nominee Director
Appointed on
24 November 1998
Resigned on
15 June 1999

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