TRAM OPERATIONS LIMITED
CROYDON

Hellopages » Greater London » Sutton » CR0 4TQ

Company number 03097532
Status Active
Incorporation Date 1 September 1995
Company Type Private Limited Company
Address TRAMLINK DEPOT, COOMBER WAY, CROYDON, CR0 4TQ
Home Country United Kingdom
Nature of Business 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 21 August 2016 with updates; Appointment of Mr Michael Hampson as a secretary on 22 July 2016. The most likely internet sites of TRAM OPERATIONS LIMITED are www.tramoperations.co.uk, and www.tram-operations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Tram Operations Limited is a Private Limited Company. The company registration number is 03097532. Tram Operations Limited has been working since 01 September 1995. The present status of the company is Active. The registered address of Tram Operations Limited is Tramlink Depot Coomber Way Croydon Cr0 4tq. . HAMPSON, Michael is a Secretary of the company. CHEVIS, Nicholas Keith is a Director of the company. DUCKERING, Stephen is a Director of the company. GAUSBY, David Clement is a Director of the company. JAMES, Andrew Mark is a Director of the company. MONTGOMERY, Stephen is a Director of the company. RYMER, John Humphrey is a Director of the company. STEWARD, Michael Geoffrey is a Director of the company. WLODARSKI, Adrian Mark is a Director of the company. Secretary BARRIE, Sidney has been resigned. Secretary LEWIS, Paul Michael has been resigned. Secretary QUINN, David Laurence has been resigned. Secretary STOREY, John Anthony has been resigned. Secretary WELCH, Robert John has been resigned. Secretary WLODARSKI, Adrian Mark has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARKER, Vernon Ian has been resigned. Director DANIELS, Leon Alistair has been resigned. Director DEPLEDGE, Anthony has been resigned. Director DRAKE, Richard Francis has been resigned. Director DUNCAN, Robert Alexander has been resigned. Director DYER, Andrew John has been resigned. Director FORSTER, Alison has been resigned. Director HENDY, Peter Gerard, Sir has been resigned. Director MORGAN, James Gullen has been resigned. Director NEALE, Anthony Derek has been resigned. Director QUINN, David Laurence has been resigned. Director REEVES, Michael John has been resigned. Director STOREY, John Anthony has been resigned. Director WADSWORTH, Micheala Ann has been resigned. The company operates in "Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)".


Current Directors

Secretary
HAMPSON, Michael
Appointed Date: 22 July 2016

Director
CHEVIS, Nicholas Keith
Appointed Date: 23 January 2001
61 years old

Director
DUCKERING, Stephen
Appointed Date: 10 February 2008
56 years old

Director
GAUSBY, David Clement
Appointed Date: 19 December 2005
64 years old

Director
JAMES, Andrew Mark
Appointed Date: 01 November 2006
59 years old

Director
MONTGOMERY, Stephen
Appointed Date: 13 October 2015
62 years old

Director
RYMER, John Humphrey
Appointed Date: 13 August 1998
75 years old

Director
STEWARD, Michael Geoffrey
Appointed Date: 26 February 1999
78 years old

Director
WLODARSKI, Adrian Mark
Appointed Date: 07 February 2000
64 years old

Resigned Directors

Secretary
BARRIE, Sidney
Resigned: 15 July 2011
Appointed Date: 11 November 2010

Secretary
LEWIS, Paul Michael
Resigned: 19 May 2014
Appointed Date: 15 July 2011

Secretary
QUINN, David Laurence
Resigned: 30 August 2005
Appointed Date: 22 January 2000

Secretary
STOREY, John Anthony
Resigned: 22 January 2000
Appointed Date: 01 September 1995

Secretary
WELCH, Robert John
Resigned: 22 July 2016
Appointed Date: 19 May 2014

Secretary
WLODARSKI, Adrian Mark
Resigned: 11 November 2010
Appointed Date: 01 June 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 September 1995
Appointed Date: 01 September 1995

Director
BARKER, Vernon Ian
Resigned: 17 April 2015
Appointed Date: 11 October 2011
65 years old

Director
DANIELS, Leon Alistair
Resigned: 28 February 2011
Appointed Date: 01 December 2000
70 years old

Director
DEPLEDGE, Anthony
Resigned: 13 July 2001
Appointed Date: 17 December 1997
77 years old

Director
DRAKE, Richard Francis
Resigned: 16 December 2005
Appointed Date: 23 June 2004
69 years old

Director
DUNCAN, Robert Alexander
Resigned: 15 July 2002
Appointed Date: 26 March 1997
75 years old

Director
DYER, Andrew John
Resigned: 23 June 2004
Appointed Date: 09 December 2003
60 years old

Director
FORSTER, Alison
Resigned: 26 October 2002
Appointed Date: 01 December 2000
69 years old

Director
HENDY, Peter Gerard, Sir
Resigned: 31 December 2000
Appointed Date: 01 September 1995
72 years old

Director
MORGAN, James Gullen
Resigned: 13 November 2009
Appointed Date: 07 October 2005
77 years old

Director
NEALE, Anthony Derek
Resigned: 25 November 1999
Appointed Date: 13 September 1999
64 years old

Director
QUINN, David Laurence
Resigned: 30 August 2005
Appointed Date: 22 January 2000
70 years old

Director
REEVES, Michael John
Resigned: 06 September 2002
Appointed Date: 04 October 1999
77 years old

Director
STOREY, John Anthony
Resigned: 22 January 2000
Appointed Date: 01 September 1995
78 years old

Director
WADSWORTH, Micheala Ann
Resigned: 09 February 2008
Appointed Date: 04 November 1999
59 years old

Persons With Significant Control

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

TRAM OPERATIONS LIMITED Events

22 Feb 2017
Full accounts made up to 31 March 2016
01 Sep 2016
Confirmation statement made on 21 August 2016 with updates
01 Sep 2016
Appointment of Mr Michael Hampson as a secretary on 22 July 2016
01 Sep 2016
Termination of appointment of Robert John Welch as a secretary on 22 July 2016
09 Dec 2015
Full accounts made up to 31 March 2015
...
... and 107 more events
16 Sep 1996
Return made up to 01/09/96; full list of members
01 May 1996
Registered office changed on 01/05/96 from: telstar house eastbourne terrace london W2 6LG
14 Sep 1995
Accounting reference date notified as 31/03
05 Sep 1995
Secretary resigned
01 Sep 1995
Incorporation