About

Registered Number: 02004962
Date of Incorporation: 27/03/1986 (38 years and 2 months ago)
Company Status: Active
Registered Address: Bus Depot, Wallshaw Street, Oldham, OL1 3TR

 

Based in Oldham, Chester City Transport Ltd was setup in 1986, it has a status of "Active". Glibota-vigo, Silvana Nerina, Barrie, Sidney, Hampson, Michael, Lewis, Paul Michael, Welch, Robert John, Alderton, Roy, Blythin, Steven, Butler, John Mercer, Cassin, Jim, Davies, Mark Howard, Lythgoe, Brian George, Mcmullen, Ian James, Morris, Colin John, Murphy, Anthony Robert, Pointon, Robert William, Ridge, Malcolm John, Rowlands, David Knowles, Sullivan, Barry, Vernon, John, Councillor are listed as the directors of the company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDERTON, Roy 26 October 2001 28 February 2003 1
BLYTHIN, Steven 21 December 2004 28 October 2005 1
BUTLER, John Mercer N/A 29 October 2004 1
CASSIN, Jim 29 October 2004 17 May 2006 1
DAVIES, Mark Howard 23 April 1992 30 June 1996 1
LYTHGOE, Brian George 02 February 2000 29 October 2004 1
MCMULLEN, Ian James 30 March 2006 02 July 2007 1
MORRIS, Colin John 29 November 1996 28 September 2001 1
MURPHY, Anthony Robert 25 January 1993 17 December 1998 1
POINTON, Robert William N/A 02 July 2007 1
RIDGE, Malcolm John N/A 02 July 2007 1
ROWLANDS, David Knowles N/A 21 February 1996 1
SULLIVAN, Barry 25 May 2006 02 July 2007 1
VERNON, John, Councillor 26 March 1999 29 May 2002 1
Secretary Name Appointed Resigned Total Appointments
GLIBOTA-VIGO, Silvana Nerina 15 November 2019 - 1
BARRIE, Sidney 08 December 2009 15 July 2011 1
HAMPSON, Michael 26 September 2016 14 November 2019 1
LEWIS, Paul Michael 15 July 2011 19 May 2014 1
WELCH, Robert John 19 May 2014 26 September 2016 1

Filing History

Document Type Date
CS01 - N/A 31 December 2019
TM02 - Termination of appointment of secretary 21 November 2019
AP03 - Appointment of secretary 21 November 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 October 2019
CH01 - Change of particulars for director 09 October 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 16 May 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 06 January 2017
AP03 - Appointment of secretary 30 September 2016
TM02 - Termination of appointment of secretary 30 September 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 18 December 2014
CH01 - Change of particulars for director 01 July 2014
AP03 - Appointment of secretary 02 June 2014
TM02 - Termination of appointment of secretary 02 June 2014
TM01 - Termination of appointment of director 01 May 2014
TM01 - Termination of appointment of director 01 May 2014
TM01 - Termination of appointment of director 01 May 2014
AP01 - Appointment of director 01 May 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 16 December 2013
TM01 - Termination of appointment of director 09 August 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 02 January 2013
CH01 - Change of particulars for director 24 December 2012
AP01 - Appointment of director 01 March 2012
TM01 - Termination of appointment of director 14 February 2012
CH01 - Change of particulars for director 27 January 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 23 November 2011
AP03 - Appointment of secretary 27 July 2011
TM02 - Termination of appointment of secretary 27 July 2011
AP01 - Appointment of director 06 June 2011
AP01 - Appointment of director 06 June 2011
AP01 - Appointment of director 17 May 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 05 January 2011
AD01 - Change of registered office address 29 September 2010
TM01 - Termination of appointment of director 29 September 2010
TM01 - Termination of appointment of director 17 September 2010
TM01 - Termination of appointment of director 17 September 2010
AP01 - Appointment of director 17 September 2010
AP01 - Appointment of director 20 July 2010
TM01 - Termination of appointment of director 18 June 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 21 January 2010
TM02 - Termination of appointment of secretary 11 January 2010
TM01 - Termination of appointment of director 11 January 2010
AP03 - Appointment of secretary 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 20 March 2009
363a - Annual Return 02 January 2009
363a - Annual Return 29 March 2008
287 - Change in situation or address of Registered Office 28 March 2008
AA - Annual Accounts 18 March 2008
RESOLUTIONS - N/A 19 August 2007
RESOLUTIONS - N/A 19 August 2007
RESOLUTIONS - N/A 19 August 2007
RESOLUTIONS - N/A 19 August 2007
RESOLUTIONS - N/A 19 August 2007
RESOLUTIONS - N/A 19 August 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
287 - Change in situation or address of Registered Office 12 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 04 July 2007
363s - Annual Return 15 January 2007
AA - Annual Accounts 19 December 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 20 December 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
395 - Particulars of a mortgage or charge 13 April 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 22 November 2004
288b - Notice of resignation of directors or secretaries 17 November 2004
288b - Notice of resignation of directors or secretaries 17 November 2004
288b - Notice of resignation of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 28 October 2003
288b - Notice of resignation of directors or secretaries 08 March 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 25 October 2002
288b - Notice of resignation of directors or secretaries 10 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
363s - Annual Return 04 February 2002
288a - Notice of appointment of directors or secretaries 01 November 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
288b - Notice of resignation of directors or secretaries 01 November 2001
288b - Notice of resignation of directors or secretaries 01 November 2001
AA - Annual Accounts 10 September 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 05 January 2001
288a - Notice of appointment of directors or secretaries 09 March 2000
363s - Annual Return 14 February 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
AA - Annual Accounts 31 January 2000
288a - Notice of appointment of directors or secretaries 12 May 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
363s - Annual Return 04 January 1999
AA - Annual Accounts 04 January 1999
288b - Notice of resignation of directors or secretaries 04 January 1999
288b - Notice of resignation of directors or secretaries 19 May 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
363s - Annual Return 03 February 1998
AA - Annual Accounts 03 February 1998
288b - Notice of resignation of directors or secretaries 03 February 1998
AA - Annual Accounts 28 January 1997
363s - Annual Return 28 January 1997
288a - Notice of appointment of directors or secretaries 17 December 1996
288 - N/A 19 April 1996
288 - N/A 19 April 1996
AA - Annual Accounts 23 January 1996
363s - Annual Return 23 January 1996
AA - Annual Accounts 27 January 1995
363s - Annual Return 27 January 1995
AA - Annual Accounts 06 February 1994
363s - Annual Return 06 February 1994
288 - N/A 17 February 1993
AA - Annual Accounts 29 January 1993
363s - Annual Return 29 January 1993
288 - N/A 28 April 1992
AA - Annual Accounts 29 January 1992
363b - Annual Return 29 January 1992
363(287) - N/A 29 January 1992
AA - Annual Accounts 31 January 1991
363 - Annual Return 31 January 1991
288 - N/A 26 November 1990
288 - N/A 06 November 1990
288 - N/A 30 August 1990
288 - N/A 16 February 1990
AA - Annual Accounts 26 January 1990
363 - Annual Return 26 January 1990
AA - Annual Accounts 09 February 1989
363 - Annual Return 09 February 1989
AA - Annual Accounts 03 November 1987
363 - Annual Return 03 November 1987
288 - N/A 03 November 1987
287 - Change in situation or address of Registered Office 29 April 1987
288 - N/A 30 December 1986
288 - N/A 24 November 1986
288 - N/A 28 July 1986
NEWINC - New incorporation documents 27 March 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 01 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.