About

Registered Number: 05506693
Date of Incorporation: 13/07/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 6 Tramway Close, Hirwaun, Aberdare, CF44 9RQ

 

Established in 2005, The Tramway Management Company Ltd has its registered office in Aberdare, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. There are 16 directors listed as Toghill, Jonathan Stuart, Abbott, Julian, Ashford, David Norman, Mcnulty, Ann Marie, Phillips, Anthony, Rees, Colin, Toghill, Emma Louise, Toghill, Jason Robert, Williams, Alun Huw, Wynne, David Rhys, Cronk, Godfrey Sven, Cronk, Sven Bjorn, Jones, Neil, Marshall, Darren, Mcelney, Barbara Joan, Preen, Vernon John for The Tramway Management Company Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBOTT, Julian 13 July 2007 - 1
ASHFORD, David Norman 30 March 2019 - 1
MCNULTY, Ann Marie 25 July 2014 - 1
PHILLIPS, Anthony 07 August 2007 - 1
REES, Colin 27 July 2007 - 1
TOGHILL, Emma Louise 09 August 2007 - 1
TOGHILL, Jason Robert 16 April 2007 - 1
WILLIAMS, Alun Huw 17 May 2007 - 1
WYNNE, David Rhys 06 July 2019 - 1
CRONK, Sven Bjorn 13 July 2005 25 April 2008 1
JONES, Neil 14 May 2007 25 July 2014 1
MARSHALL, Darren 16 April 2007 20 March 2019 1
MCELNEY, Barbara Joan 13 July 2007 27 July 2007 1
PREEN, Vernon John 14 May 2007 05 July 2019 1
Secretary Name Appointed Resigned Total Appointments
TOGHILL, Jonathan Stuart 22 April 2009 - 1
CRONK, Godfrey Sven 13 July 2005 25 April 2008 1

Filing History

Document Type Date
CS01 - N/A 19 July 2020
AA - Annual Accounts 07 April 2020
CS01 - N/A 19 July 2019
TM01 - Termination of appointment of director 16 July 2019
AP01 - Appointment of director 16 July 2019
AA - Annual Accounts 03 April 2019
TM01 - Termination of appointment of director 02 April 2019
AP01 - Appointment of director 02 April 2019
CH01 - Change of particulars for director 02 April 2019
CS01 - N/A 19 July 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 13 July 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 21 July 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 21 April 2015
CH01 - Change of particulars for director 26 November 2014
AP01 - Appointment of director 25 November 2014
TM01 - Termination of appointment of director 14 November 2014
AR01 - Annual Return 02 August 2014
AR01 - Annual Return 20 June 2014
AR01 - Annual Return 20 June 2014
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 20 June 2014
AA - Annual Accounts 20 June 2014
AA - Annual Accounts 20 June 2014
AA - Annual Accounts 20 June 2014
RT01 - Application for administrative restoration to the register 20 June 2014
GAZ2 - Second notification of strike-off action in London Gazette 15 November 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AR01 - Annual Return 04 November 2010
CH01 - Change of particulars for director 04 November 2010
CH01 - Change of particulars for director 04 November 2010
CH01 - Change of particulars for director 04 November 2010
CH01 - Change of particulars for director 04 November 2010
CH01 - Change of particulars for director 04 November 2010
CH01 - Change of particulars for director 03 November 2010
CH01 - Change of particulars for director 03 November 2010
CH03 - Change of particulars for secretary 03 November 2010
CH01 - Change of particulars for director 03 November 2010
CH01 - Change of particulars for director 03 November 2010
DISS40 - Notice of striking-off action discontinued 10 August 2010
AA - Annual Accounts 09 August 2010
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
AR01 - Annual Return 02 February 2010
363a - Annual Return 08 July 2009
DISS40 - Notice of striking-off action discontinued 20 May 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
AA - Annual Accounts 19 May 2009
288a - Notice of appointment of directors or secretaries 02 May 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
287 - Change in situation or address of Registered Office 12 February 2009
AA - Annual Accounts 13 May 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
287 - Change in situation or address of Registered Office 28 April 2008
288a - Notice of appointment of directors or secretaries 31 October 2007
363a - Annual Return 30 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
AA - Annual Accounts 29 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2007
363s - Annual Return 03 November 2006
NEWINC - New incorporation documents 13 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.