Based in West Yorkshire, Transdev Plc was founded on 22 September 1992, it's status in the Companies House registry is set to "Active". There are 29 directors listed as Dale, Mark Alan, Huet, Loic, Marzio, Stefano, Morrell, Siobhan Mary, Rambaud, Louis Frederic Marie Joseph, Schreyer, Christian, Gutier, Marie Josiphine, Bresolin, Antoine, Buckley, Nicholas Charles, Chetioui, Mireille, Cyna, Michele, Gillespie, Peter Colin, Gouiffes, Pierre Francis, Gouteytron, Jean-pierre Robert, Andre, Joseph, Mark Lawrence, Lapujoulade, Stephane Francois, Lebreton, Joel, Leriche, Yann, Marty, Yves, Robertson-howard, Ferguson, Rossignolle, Franck Olivier, Schmeink, Bartholomeus Cornelis, Segretain, Philippe Come Andre Marie, Soulie, Jean Pierre Louis, Stumrf, Bernard, Talgorn, Pierre Yves Francois, Veysse, Henri, Vigneron, Philippe, Wallin, Tomas Bernt for the business at Companies House. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUET, Loic | 01 June 2015 | - | 1 |
MARZIO, Stefano | 01 June 2017 | - | 1 |
MORRELL, Siobhan Mary | 02 January 2020 | - | 1 |
RAMBAUD, Louis Frederic Marie Joseph | 02 January 2020 | - | 1 |
SCHREYER, Christian | 09 April 2019 | - | 1 |
BRESOLIN, Antoine | 02 December 2003 | 30 January 2006 | 1 |
BUCKLEY, Nicholas Charles | 22 September 1992 | 11 March 2003 | 1 |
CHETIOUI, Mireille | 23 November 1993 | 05 July 2000 | 1 |
CYNA, Michele | 21 September 2011 | 19 December 2012 | 1 |
GILLESPIE, Peter Colin | 23 March 2011 | 10 September 2013 | 1 |
GOUIFFES, Pierre Francis | 14 December 2007 | 23 March 2011 | 1 |
GOUTEYTRON, Jean-Pierre Robert, Andre | 10 February 2011 | 28 February 2013 | 1 |
JOSEPH, Mark Lawrence | 28 March 2012 | 29 September 2016 | 1 |
LAPUJOULADE, Stephane Francois | 10 February 2011 | 21 September 2011 | 1 |
LEBRETON, Joel | 23 November 1993 | 28 February 2011 | 1 |
LERICHE, Yann | 18 June 2014 | 02 January 2020 | 1 |
MARTY, Yves | 26 June 1997 | 17 January 2002 | 1 |
ROBERTSON-HOWARD, Ferguson | 01 April 2018 | 02 January 2020 | 1 |
ROSSIGNOLLE, Franck Olivier | 22 March 2002 | 14 December 2007 | 1 |
SCHMEINK, Bartholomeus Cornelis | 29 September 2016 | 31 January 2019 | 1 |
SEGRETAIN, Philippe Come Andre Marie | 23 November 1993 | 09 October 2008 | 1 |
SOULIE, Jean Pierre Louis | 02 December 2002 | 31 October 2003 | 1 |
STUMRF, Bernard | 05 July 2000 | 08 May 2003 | 1 |
TALGORN, Pierre Yves Francois | 21 September 2011 | 01 June 2015 | 1 |
VEYSSE, Henri | 22 September 1992 | 31 January 1999 | 1 |
VIGNERON, Philippe | 05 July 2000 | 15 March 2002 | 1 |
WALLIN, Tomas Bernt | 12 May 2011 | 28 March 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DALE, Mark Alan | 16 March 2020 | - | 1 |
GUTIER, Marie Josiphine | 23 November 1993 | 31 October 1997 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 September 2020 | |
AP03 - Appointment of secretary | 23 March 2020 | |
TM02 - Termination of appointment of secretary | 23 March 2020 | |
AP01 - Appointment of director | 02 January 2020 | |
AP01 - Appointment of director | 02 January 2020 | |
TM01 - Termination of appointment of director | 02 January 2020 | |
TM01 - Termination of appointment of director | 02 January 2020 | |
CS01 - N/A | 23 September 2019 | |
AA - Annual Accounts | 09 July 2019 | |
AP01 - Appointment of director | 09 April 2019 | |
TM01 - Termination of appointment of director | 09 April 2019 | |
CS01 - N/A | 21 September 2018 | |
MR05 - N/A | 07 July 2018 | |
AA - Annual Accounts | 06 July 2018 | |
RESOLUTIONS - N/A | 26 June 2018 | |
AP01 - Appointment of director | 04 April 2018 | |
TM01 - Termination of appointment of director | 04 March 2018 | |
CS01 - N/A | 01 November 2017 | |
AP01 - Appointment of director | 12 July 2017 | |
AA - Annual Accounts | 19 June 2017 | |
AD01 - Change of registered office address | 08 March 2017 | |
SH01 - Return of Allotment of shares | 08 March 2017 | |
CS01 - N/A | 05 October 2016 | |
AP01 - Appointment of director | 05 October 2016 | |
TM01 - Termination of appointment of director | 05 October 2016 | |
AA - Annual Accounts | 01 July 2016 | |
AR01 - Annual Return | 19 October 2015 | |
TM01 - Termination of appointment of director | 01 September 2015 | |
AP01 - Appointment of director | 01 September 2015 | |
AA - Annual Accounts | 01 July 2015 | |
AD01 - Change of registered office address | 09 March 2015 | |
AR01 - Annual Return | 08 October 2014 | |
CH01 - Change of particulars for director | 08 October 2014 | |
AA - Annual Accounts | 07 July 2014 | |
AP01 - Appointment of director | 03 July 2014 | |
TM01 - Termination of appointment of director | 19 December 2013 | |
AR01 - Annual Return | 14 October 2013 | |
TM01 - Termination of appointment of director | 10 September 2013 | |
AUD - Auditor's letter of resignation | 19 August 2013 | |
AA - Annual Accounts | 07 June 2013 | |
TM01 - Termination of appointment of director | 05 March 2013 | |
TM01 - Termination of appointment of director | 04 March 2013 | |
AR01 - Annual Return | 05 October 2012 | |
AA - Annual Accounts | 04 September 2012 | |
CH01 - Change of particulars for director | 17 August 2012 | |
MG01 - Particulars of a mortgage or charge | 20 July 2012 | |
AP01 - Appointment of director | 28 June 2012 | |
TM01 - Termination of appointment of director | 27 June 2012 | |
AP01 - Appointment of director | 12 October 2011 | |
AP01 - Appointment of director | 05 October 2011 | |
AR01 - Annual Return | 04 October 2011 | |
TM01 - Termination of appointment of director | 04 October 2011 | |
AP01 - Appointment of director | 06 June 2011 | |
AP01 - Appointment of director | 17 May 2011 | |
TM01 - Termination of appointment of director | 28 April 2011 | |
TM01 - Termination of appointment of director | 28 February 2011 | |
AA - Annual Accounts | 23 February 2011 | |
CH01 - Change of particulars for director | 17 February 2011 | |
AP01 - Appointment of director | 11 February 2011 | |
AP01 - Appointment of director | 11 February 2011 | |
TM01 - Termination of appointment of director | 31 January 2011 | |
SH10 - Notice of particulars of variation of rights attached to shares | 12 January 2011 | |
SH08 - Notice of name or other designation of class of shares | 12 January 2011 | |
RESOLUTIONS - N/A | 29 December 2010 | |
SH19 - Statement of capital | 03 December 2010 | |
OC138 - Order of Court | 03 December 2010 | |
CERT15 - Certificate of registration of order of court and minute on reduction of share capital | 03 December 2010 | |
RESOLUTIONS - N/A | 17 November 2010 | |
AR01 - Annual Return | 18 October 2010 | |
CH01 - Change of particulars for director | 18 October 2010 | |
CH01 - Change of particulars for director | 18 October 2010 | |
RESOLUTIONS - N/A | 14 September 2010 | |
AD01 - Change of registered office address | 05 August 2010 | |
AA - Annual Accounts | 18 June 2010 | |
363a - Annual Return | 02 October 2009 | |
288b - Notice of resignation of directors or secretaries | 23 September 2009 | |
AA - Annual Accounts | 17 June 2009 | |
288a - Notice of appointment of directors or secretaries | 24 February 2009 | |
288a - Notice of appointment of directors or secretaries | 22 January 2009 | |
288b - Notice of resignation of directors or secretaries | 13 January 2009 | |
RESOLUTIONS - N/A | 21 December 2008 | |
288b - Notice of resignation of directors or secretaries | 14 October 2008 | |
363a - Annual Return | 02 October 2008 | |
AA - Annual Accounts | 17 July 2008 | |
288a - Notice of appointment of directors or secretaries | 28 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 December 2007 | |
288b - Notice of resignation of directors or secretaries | 19 December 2007 | |
363a - Annual Return | 22 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 October 2007 | |
288a - Notice of appointment of directors or secretaries | 01 October 2007 | |
288b - Notice of resignation of directors or secretaries | 01 October 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 September 2007 | |
AA - Annual Accounts | 28 July 2007 | |
288a - Notice of appointment of directors or secretaries | 16 March 2007 | |
288b - Notice of resignation of directors or secretaries | 16 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 January 2007 | |
395 - Particulars of a mortgage or charge | 12 January 2007 | |
395 - Particulars of a mortgage or charge | 12 January 2007 | |
395 - Particulars of a mortgage or charge | 12 January 2007 | |
395 - Particulars of a mortgage or charge | 12 January 2007 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 09 January 2007 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 09 January 2007 | |
363a - Annual Return | 09 October 2006 | |
AA - Annual Accounts | 17 July 2006 | |
288b - Notice of resignation of directors or secretaries | 21 February 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 January 2006 | |
RESOLUTIONS - N/A | 17 January 2006 | |
RESOLUTIONS - N/A | 17 January 2006 | |
RESOLUTIONS - N/A | 17 January 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 January 2006 | |
123 - Notice of increase in nominal capital | 17 January 2006 | |
RESOLUTIONS - N/A | 16 January 2006 | |
RESOLUTIONS - N/A | 16 January 2006 | |
RESOLUTIONS - N/A | 16 January 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 November 2005 | |
225 - Change of Accounting Reference Date | 14 October 2005 | |
363s - Annual Return | 13 October 2005 | |
AA - Annual Accounts | 08 July 2005 | |
363s - Annual Return | 05 October 2004 | |
AA - Annual Accounts | 09 June 2004 | |
288a - Notice of appointment of directors or secretaries | 31 January 2004 | |
288b - Notice of resignation of directors or secretaries | 05 December 2003 | |
363s - Annual Return | 10 October 2003 | |
288a - Notice of appointment of directors or secretaries | 10 June 2003 | |
AA - Annual Accounts | 03 June 2003 | |
288b - Notice of resignation of directors or secretaries | 14 May 2003 | |
288b - Notice of resignation of directors or secretaries | 16 April 2003 | |
363s - Annual Return | 07 October 2002 | |
395 - Particulars of a mortgage or charge | 11 June 2002 | |
AA - Annual Accounts | 11 June 2002 | |
288a - Notice of appointment of directors or secretaries | 09 May 2002 | |
288b - Notice of resignation of directors or secretaries | 27 March 2002 | |
288b - Notice of resignation of directors or secretaries | 27 March 2002 | |
363s - Annual Return | 15 October 2001 | |
288a - Notice of appointment of directors or secretaries | 12 October 2001 | |
AA - Annual Accounts | 30 April 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 November 2000 | |
363a - Annual Return | 02 October 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 September 2000 | |
288a - Notice of appointment of directors or secretaries | 16 August 2000 | |
288b - Notice of resignation of directors or secretaries | 11 July 2000 | |
288a - Notice of appointment of directors or secretaries | 11 July 2000 | |
AA - Annual Accounts | 16 April 2000 | |
363a - Annual Return | 22 November 1999 | |
288a - Notice of appointment of directors or secretaries | 01 September 1999 | |
AA - Annual Accounts | 02 June 1999 | |
288b - Notice of resignation of directors or secretaries | 16 February 1999 | |
363a - Annual Return | 26 October 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 October 1998 | |
287 - Change in situation or address of Registered Office | 16 October 1998 | |
AA - Annual Accounts | 11 May 1998 | |
RESOLUTIONS - N/A | 14 November 1997 | |
RESOLUTIONS - N/A | 14 November 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 November 1997 | |
288b - Notice of resignation of directors or secretaries | 14 November 1997 | |
288a - Notice of appointment of directors or secretaries | 14 November 1997 | |
288a - Notice of appointment of directors or secretaries | 14 November 1997 | |
288a - Notice of appointment of directors or secretaries | 14 November 1997 | |
363a - Annual Return | 07 November 1997 | |
353 - Register of members | 07 November 1997 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 07 November 1997 | |
225 - Change of Accounting Reference Date | 29 October 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 August 1997 | |
AA - Annual Accounts | 20 July 1997 | |
288a - Notice of appointment of directors or secretaries | 14 July 1997 | |
RESOLUTIONS - N/A | 07 July 1997 | |
RESOLUTIONS - N/A | 07 July 1997 | |
CERT7 - Re-registration of a company from private to public with a change of name | 07 July 1997 | |
287 - Change in situation or address of Registered Office | 03 July 1997 | |
MAR - Memorandum and Articles - used in re-registration | 01 July 1997 | |
AUDR - Auditor's report | 01 July 1997 | |
AUDR - Auditor's report | 01 July 1997 | |
BS - Balance sheet | 01 July 1997 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 01 July 1997 | |
43(3) - Application by a private company for re-registration as a public company | 01 July 1997 | |
363s - Annual Return | 20 October 1996 | |
AA - Annual Accounts | 28 June 1996 | |
363s - Annual Return | 14 September 1995 | |
RESOLUTIONS - N/A | 14 August 1995 | |
AA - Annual Accounts | 14 August 1995 | |
363s - Annual Return | 08 January 1995 | |
AA - Annual Accounts | 25 July 1994 | |
363s - Annual Return | 15 January 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 December 1993 | |
288 - N/A | 10 December 1993 | |
288 - N/A | 10 December 1993 | |
288 - N/A | 10 December 1993 | |
288 - N/A | 10 December 1993 | |
288 - N/A | 08 October 1992 | |
288 - N/A | 08 October 1992 | |
288 - N/A | 08 October 1992 | |
NEWINC - New incorporation documents | 22 September 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of securities | 13 July 2012 | Outstanding |
N/A |
Charge over shares | 29 December 2006 | Outstanding |
N/A |
Charge over shares | 29 December 2006 | Outstanding |
N/A |
Charge over shares | 29 December 2006 | Outstanding |
N/A |
Debenture | 29 December 2006 | Outstanding |
N/A |
Debenture | 22 May 2002 | Fully Satisfied |
N/A |