SOUTH YORKSHIRE SUPERTRAM OPERATING COMPANY LIMITED
CHESHIRE

Hellopages » Greater Manchester » Stockport » SK3 0DU

Company number 02754366
Status Active
Incorporation Date 9 October 1992
Company Type Private Limited Company
Address DAW BANK, STOCKPORT, CHESHIRE, SK3 0DU
Home Country United Kingdom
Nature of Business 49311 - Urban and suburban passenger railway transportation by underground, metro and similar systems
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 10 October 2016 with updates; Termination of appointment of Claire Ansley as a director on 15 August 2016. The most likely internet sites of SOUTH YORKSHIRE SUPERTRAM OPERATING COMPANY LIMITED are www.southyorkshiresupertramoperatingcompany.co.uk, and www.south-yorkshire-supertram-operating-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. South Yorkshire Supertram Operating Company Limited is a Private Limited Company. The company registration number is 02754366. South Yorkshire Supertram Operating Company Limited has been working since 09 October 1992. The present status of the company is Active. The registered address of South Yorkshire Supertram Operating Company Limited is Daw Bank Stockport Cheshire Sk3 0du. . VAUX, Michael John is a Secretary of the company. BILBY, Timothy David is a Director of the company. GRIFFITHS, Martin Andrew is a Director of the company. KAY, Margaret Patricia Veronica is a Director of the company. VAUX, Michael John is a Director of the company. Secretary HOSKISON, Thomas Douglas Ian has been resigned. Secretary HOUSTON, Guy Alan has been resigned. Secretary REAY, David has been resigned. Secretary SKILTON, Tony has been resigned. Secretary WHITNALL, Alan Leonard has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director ANSLEY, Claire has been resigned. Director BROWN, Graham Thomas has been resigned. Director BYGATE, John Anthony has been resigned. Director DAVIES, John Francis has been resigned. Director DOBBS, Ian Ralph has been resigned. Director ECCLES, Graham Charles has been resigned. Director ELLIOTT, Christopher David has been resigned. Director GERNDT, Helmut, Doctor has been resigned. Director HABERFIELD, Mark has been resigned. Director HAYWOOD, Philip John has been resigned. Director HINKLEY, William Barry has been resigned. Director HOUSTON, Guy Alan has been resigned. Director HOWITT, Malcolm has been resigned. Director LYNCH, Paul Graham has been resigned. Director MORRIS, Andrew has been resigned. Director PYBIS, Barry Dennis has been resigned. Director REAY, David has been resigned. Director RITCHIE, Alexander Forsyth has been resigned. Director SCHOLTIS, Gerhard, Diplom Ingenieur has been resigned. Director SEPHTON, Peter John has been resigned. Director SHOVELLER, Timothy Colin has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Urban and suburban passenger railway transportation by underground, metro and similar systems".


Current Directors

Secretary
VAUX, Michael John
Appointed Date: 29 May 2009

Director
BILBY, Timothy David
Appointed Date: 17 February 2012
53 years old

Director
GRIFFITHS, Martin Andrew
Appointed Date: 17 February 2012
59 years old

Director
KAY, Margaret Patricia Veronica
Appointed Date: 17 February 2012
67 years old

Director
VAUX, Michael John
Appointed Date: 17 February 2012
53 years old

Resigned Directors

Secretary
HOSKISON, Thomas Douglas Ian
Resigned: 04 March 1998
Appointed Date: 09 October 1992

Secretary
HOUSTON, Guy Alan
Resigned: 28 May 1999
Appointed Date: 04 March 1998

Secretary
REAY, David
Resigned: 01 August 2002
Appointed Date: 01 June 1999

Secretary
SKILTON, Tony
Resigned: 09 April 2003
Appointed Date: 01 August 2002

Secretary
WHITNALL, Alan Leonard
Resigned: 29 May 2009
Appointed Date: 09 April 2003

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 09 October 1992
Appointed Date: 09 October 1992

Director
ANSLEY, Claire
Resigned: 15 August 2016
Appointed Date: 17 February 2012
56 years old

Director
BROWN, Graham Thomas
Resigned: 07 January 2002
Appointed Date: 08 September 2000
75 years old

Director
BYGATE, John Anthony
Resigned: 10 April 1998
Appointed Date: 30 November 1994
85 years old

Director
DAVIES, John Francis
Resigned: 27 July 1994
Appointed Date: 09 October 1992
89 years old

Director
DOBBS, Ian Ralph
Resigned: 28 February 2009
Appointed Date: 30 September 2005
71 years old

Director
ECCLES, Graham Charles
Resigned: 30 September 2005
Appointed Date: 12 July 2002
79 years old

Director
ELLIOTT, Christopher David
Resigned: 02 September 2013
Appointed Date: 17 February 2012
59 years old

Director
GERNDT, Helmut, Doctor
Resigned: 14 March 1996
Appointed Date: 28 July 1993
82 years old

Director
HABERFIELD, Mark
Resigned: 17 February 2012
Appointed Date: 24 September 2008
62 years old

Director
HAYWOOD, Philip John
Resigned: 19 December 1997
Appointed Date: 09 October 1992
79 years old

Director
HINKLEY, William Barry
Resigned: 25 July 2000
Appointed Date: 04 March 1998
76 years old

Director
HOUSTON, Guy Alan
Resigned: 28 May 1999
Appointed Date: 04 March 1998
54 years old

Director
HOWITT, Malcolm
Resigned: 08 September 2000
Appointed Date: 04 March 1998
78 years old

Director
LYNCH, Paul Graham
Resigned: 12 July 2002
Appointed Date: 07 January 2002
63 years old

Director
MORRIS, Andrew
Resigned: 30 July 2010
Appointed Date: 12 July 2002
68 years old

Director
PYBIS, Barry Dennis
Resigned: 28 January 2000
Appointed Date: 04 March 1998
69 years old

Director
REAY, David
Resigned: 12 July 2002
Appointed Date: 01 June 1999
76 years old

Director
RITCHIE, Alexander Forsyth
Resigned: 30 November 1994
Appointed Date: 27 July 1994
83 years old

Director
SCHOLTIS, Gerhard, Diplom Ingenieur
Resigned: 14 March 1996
Appointed Date: 28 July 1993
90 years old

Director
SEPHTON, Peter John
Resigned: 14 March 1996
Appointed Date: 28 July 1993
81 years old

Director
SHOVELLER, Timothy Colin
Resigned: 17 February 2012
Appointed Date: 30 July 2010
52 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 09 October 1992
Appointed Date: 09 October 1992

Persons With Significant Control

South Yorkshire Supertram Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOUTH YORKSHIRE SUPERTRAM OPERATING COMPANY LIMITED Events

12 Jan 2017
Accounts for a dormant company made up to 30 April 2016
11 Oct 2016
Confirmation statement made on 10 October 2016 with updates
18 Aug 2016
Termination of appointment of Claire Ansley as a director on 15 August 2016
14 Jan 2016
Accounts for a dormant company made up to 30 April 2015
13 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100,000

...
... and 120 more events
03 Feb 1993
Company name changed\certificate issued on 03/02/93
18 Oct 1992
Director resigned;new director appointed

18 Oct 1992
Secretary resigned;new secretary appointed

18 Oct 1992
Registered office changed on 18/10/92 from: 31 corsham street london N1 6DR

09 Oct 1992
Incorporation