Chester City Transport Limited OLDHAM


Chester City Transport started in year 1986 as Private Limited Company with registration number 02004962. The Chester City Transport company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Oldham at Bus Depot. Postal code: OL1 3TR.

At present there are 2 directors in the the firm, namely Andrew J. and Colin B.. In addition one secretary - David B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Chester City Transport Limited Address / Contact

Office Address Bus Depot
Office Address2 Wallshaw Street
Town Oldham
Post code OL1 3TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02004962
Date of Incorporation Thu, 27th Mar 1986
Industry Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Andrew J.

Position: Director

Appointed: 21 November 2022

David B.

Position: Secretary

Appointed: 09 August 2022

Colin B.

Position: Director

Appointed: 01 February 2021

Jarlath W.

Position: Secretary

Appointed: 01 June 2021

Resigned: 09 August 2022

Silvana G.

Position: Secretary

Appointed: 15 November 2019

Resigned: 31 July 2020

Michael H.

Position: Secretary

Appointed: 26 September 2016

Resigned: 14 November 2019

Robert W.

Position: Secretary

Appointed: 19 May 2014

Resigned: 26 September 2016

Simon P.

Position: Director

Appointed: 01 April 2014

Resigned: 21 November 2022

Ian H.

Position: Director

Appointed: 01 March 2012

Resigned: 01 April 2014

Paul L.

Position: Secretary

Appointed: 15 July 2011

Resigned: 19 May 2014

Kenneth P.

Position: Director

Appointed: 06 June 2011

Resigned: 31 July 2013

Andrew P.

Position: Director

Appointed: 06 June 2011

Resigned: 13 February 2012

Teresa B.

Position: Director

Appointed: 16 May 2011

Resigned: 01 April 2014

Richard S.

Position: Director

Appointed: 13 September 2010

Resigned: 01 April 2014

David A.

Position: Director

Appointed: 19 July 2010

Resigned: 21 May 2021

Sidney B.

Position: Secretary

Appointed: 08 December 2009

Resigned: 15 July 2011

Kenneth P.

Position: Director

Appointed: 02 July 2007

Resigned: 13 September 2010

Michael B.

Position: Director

Appointed: 02 July 2007

Resigned: 13 September 2010

Paul D.

Position: Director

Appointed: 02 July 2007

Resigned: 09 August 2010

Simon D.

Position: Secretary

Appointed: 02 July 2007

Resigned: 08 December 2009

Simon D.

Position: Director

Appointed: 02 July 2007

Resigned: 08 December 2009

David K.

Position: Director

Appointed: 02 July 2007

Resigned: 01 June 2010

Barry S.

Position: Director

Appointed: 25 May 2006

Resigned: 02 July 2007

Christopher H.

Position: Director

Appointed: 25 May 2006

Resigned: 02 July 2007

Ian M.

Position: Director

Appointed: 30 March 2006

Resigned: 02 July 2007

John B.

Position: Director

Appointed: 24 June 2005

Resigned: 02 July 2007

Norman S.

Position: Director

Appointed: 27 May 2005

Resigned: 02 July 2007

Steven B.

Position: Director

Appointed: 21 December 2004

Resigned: 28 October 2005

Paul R.

Position: Director

Appointed: 29 October 2004

Resigned: 28 April 2006

Jim C.

Position: Director

Appointed: 29 October 2004

Resigned: 17 May 2006

Richard S.

Position: Director

Appointed: 29 October 2004

Resigned: 02 July 2007

Robert R.

Position: Director

Appointed: 29 May 2002

Resigned: 29 October 2004

David H.

Position: Director

Appointed: 26 October 2001

Resigned: 27 May 2005

Roy A.

Position: Director

Appointed: 26 October 2001

Resigned: 28 February 2003

Brian L.

Position: Director

Appointed: 02 February 2000

Resigned: 29 October 2004

Marie N.

Position: Director

Appointed: 16 December 1999

Resigned: 28 September 2001

John V.

Position: Director

Appointed: 26 March 1999

Resigned: 29 May 2002

David B.

Position: Director

Appointed: 26 March 1999

Resigned: 16 June 2004

Stuart H.

Position: Director

Appointed: 27 March 1998

Resigned: 02 July 2007

Colin M.

Position: Director

Appointed: 29 November 1996

Resigned: 28 September 2001

Brendan D.

Position: Director

Appointed: 21 February 1996

Resigned: 29 October 1999

Anthony M.

Position: Director

Appointed: 25 January 1993

Resigned: 17 December 1998

Mark D.

Position: Director

Appointed: 23 April 1992

Resigned: 30 June 1996

David R.

Position: Director

Appointed: 31 December 1991

Resigned: 21 February 1996

Robert P.

Position: Director

Appointed: 31 December 1991

Resigned: 02 July 2007

Malcolm R.

Position: Director

Appointed: 31 December 1991

Resigned: 02 July 2007

Richard H.

Position: Director

Appointed: 31 December 1991

Resigned: 02 July 2007

William C.

Position: Director

Appointed: 31 December 1991

Resigned: 30 April 1998

John B.

Position: Director

Appointed: 31 December 1991

Resigned: 29 October 2004

Philip M.

Position: Director

Appointed: 31 December 1991

Resigned: 15 December 1997

John P.

Position: Director

Appointed: 31 December 1991

Resigned: 25 January 1993

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is First Potteries Limited from Leicester, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

First Potteries Limited

First Leicester Abbey Lane, Leicester, Essex, LE4 0DA, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02291753
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 11th, December 2023
Free Download (4 pages)

Company search

Advertisements