First Manchester Limited


First Manchester started in year 1993 as Private Limited Company with registration number 02818607. The First Manchester company has been functioning successfully for 31 years now and its status is active. The firm's office is based in at Wallshaw Street. Postal code: OL1 3TR. Since May 6, 1998 First Manchester Limited is no longer carrying the name Greater Manchester Buses North.

At present there are 4 directors in the the company, namely Zoe H., Andrew J. and Okubajo B. and others. In addition one secretary - David B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the OL1 3TR postal code. The company is dealing with transport and has been registered as such. Its registration number is PC0003680 . It is located at Weston Street, Bolton with a total of 969 cars. It has six locations in the UK.

First Manchester Limited Address / Contact

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

Company Information / Profile

Registration Number 02818607
Date of Incorporation Wed, 12th May 1993
Industry Other passenger land transport
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Sat, 26th Mar 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Zoe H.

Position: Director

Appointed: 02 August 2023

David B.

Position: Secretary

Appointed: 09 August 2022

Andrew J.

Position: Director

Appointed: 01 June 2021

Okubajo B.

Position: Director

Appointed: 26 April 2021

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

Ian H.

Position: Director

Appointed: 17 April 2018

Resigned: 31 December 2023

Jeremy P.

Position: Director

Appointed: 01 October 2017

Resigned: 02 June 2019

Philip M.

Position: Director

Appointed: 02 January 2017

Resigned: 13 April 2018

Michael H.

Position: Secretary

Appointed: 22 July 2016

Resigned: 14 November 2019

Anthony C.

Position: Director

Appointed: 01 August 2014

Resigned: 30 May 2017

Robert W.

Position: Secretary

Appointed: 19 May 2014

Resigned: 22 July 2016

Ann-Marie M.

Position: Director

Appointed: 01 August 2013

Resigned: 22 April 2016

Ian H.

Position: Director

Appointed: 01 March 2012

Resigned: 01 April 2014

Andrew F.

Position: Director

Appointed: 18 January 2012

Resigned: 04 April 2016

Richard E.

Position: Director

Appointed: 18 January 2012

Resigned: 11 February 2013

Simon P.

Position: Director

Appointed: 01 January 2012

Resigned: 22 April 2016

Jack S.

Position: Director

Appointed: 01 August 2011

Resigned: 01 August 2014

Paul L.

Position: Secretary

Appointed: 15 July 2011

Resigned: 19 May 2014

Andrew P.

Position: Director

Appointed: 06 June 2011

Resigned: 13 February 2012

Kenneth P.

Position: Director

Appointed: 06 June 2011

Resigned: 31 July 2013

Teresa B.

Position: Director

Appointed: 18 April 2011

Resigned: 31 October 2016

Stuart S.

Position: Director

Appointed: 01 December 2010

Resigned: 01 August 2011

Richard S.

Position: Director

Appointed: 23 August 2010

Resigned: 01 April 2014

David A.

Position: Director

Appointed: 19 July 2010

Resigned: 21 May 2021

Sidney B.

Position: Secretary

Appointed: 05 January 2010

Resigned: 15 July 2011

Claire J.

Position: Director

Appointed: 22 June 2009

Resigned: 16 May 2011

Richard D.

Position: Director

Appointed: 13 January 2009

Resigned: 03 February 2012

Ian R.

Position: Director

Appointed: 13 January 2009

Resigned: 20 November 2013

Andrew S.

Position: Director

Appointed: 26 September 2007

Resigned: 16 May 2011

Alan P.

Position: Director

Appointed: 18 August 2005

Resigned: 11 September 2007

Simon B.

Position: Director

Appointed: 09 August 2005

Resigned: 11 February 2009

Robert M.

Position: Director

Appointed: 09 August 2005

Resigned: 15 January 2011

Martin W.

Position: Director

Appointed: 21 December 2004

Resigned: 05 January 2010

Martin W.

Position: Secretary

Appointed: 21 December 2004

Resigned: 05 January 2010

James D.

Position: Director

Appointed: 01 July 2004

Resigned: 30 September 2007

David K.

Position: Director

Appointed: 01 July 2004

Resigned: 01 June 2010

Guy H.

Position: Secretary

Appointed: 31 March 2004

Resigned: 21 December 2004

Barry P.

Position: Director

Appointed: 01 August 2003

Resigned: 28 June 2004

Colin S.

Position: Director

Appointed: 01 August 2003

Resigned: 13 January 2009

John C.

Position: Director

Appointed: 02 January 2003

Resigned: 07 November 2003

David L.

Position: Director

Appointed: 12 December 2001

Resigned: 10 August 2004

Michael M.

Position: Director

Appointed: 12 December 2001

Resigned: 20 July 2004

Valerie B.

Position: Director

Appointed: 01 July 2001

Resigned: 31 March 2004

Valerie B.

Position: Secretary

Appointed: 01 July 2001

Resigned: 31 March 2004

Steve C.

Position: Director

Appointed: 03 July 2000

Resigned: 01 August 2003

Guy H.

Position: Secretary

Appointed: 13 May 1999

Resigned: 01 July 2001

Guy H.

Position: Director

Appointed: 13 May 1999

Resigned: 08 September 2005

John A.

Position: Director

Appointed: 13 May 1999

Resigned: 24 May 2000

Russell G.

Position: Director

Appointed: 13 May 1999

Resigned: 14 February 2005

Raymond O.

Position: Director

Appointed: 05 February 1999

Resigned: 05 July 1999

Garry R.

Position: Director

Appointed: 05 February 1999

Resigned: 02 January 2003

Robert T.

Position: Secretary

Appointed: 10 February 1998

Resigned: 17 May 1999

Robert T.

Position: Director

Appointed: 10 February 1998

Resigned: 13 May 1999

David L.

Position: Director

Appointed: 14 October 1997

Resigned: 30 June 2003

Valerie B.

Position: Secretary

Appointed: 26 September 1997

Resigned: 10 February 1998

David K.

Position: Director

Appointed: 01 September 1997

Resigned: 05 February 1999

Graeme V.

Position: Director

Appointed: 16 July 1997

Resigned: 31 August 1998

Michael M.

Position: Director

Appointed: 07 March 1997

Resigned: 05 February 1999

Thomas O.

Position: Director

Appointed: 01 January 1997

Resigned: 30 June 2002

Robert D.

Position: Director

Appointed: 09 April 1996

Resigned: 12 December 2001

Nigel B.

Position: Secretary

Appointed: 09 April 1996

Resigned: 26 September 1997

Nigel B.

Position: Director

Appointed: 09 April 1996

Resigned: 26 September 1997

Richard N.

Position: Director

Appointed: 09 April 1996

Resigned: 05 February 1999

Paul S.

Position: Director

Appointed: 07 December 1994

Resigned: 30 August 1996

Charles H.

Position: Director

Appointed: 17 March 1994

Resigned: 31 March 1994

Tom S.

Position: Director

Appointed: 17 March 1994

Resigned: 31 March 1994

Ian B.

Position: Secretary

Appointed: 01 December 1993

Resigned: 09 April 1996

Rodney D.

Position: Director

Appointed: 27 October 1993

Resigned: 13 May 1999

Alan W.

Position: Director

Appointed: 27 October 1993

Resigned: 07 March 1997

Ian B.

Position: Director

Appointed: 27 October 1993

Resigned: 09 April 1996

Joseph C.

Position: Director

Appointed: 12 May 1993

Resigned: 09 February 1994

Guy H.

Position: Director

Appointed: 12 May 1993

Resigned: 09 February 1994

Steven G.

Position: Nominee Secretary

Appointed: 12 May 1993

Resigned: 01 December 1993

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats identified, there is First North West Limited from Oldham, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

First North West Limited

Bus Depot Wallshaw Street, Oldham, OL1 3TR, 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 02862042
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Greater Manchester Buses North May 6, 1998

Transport Operator Data

Weston Street
City Bolton
Post code BL3 2AW
Vehicles 221
55 Rochdale Road
City Bury
Post code BL9 0QZ
Vehicles 150
261 Wilmslow Road
Address Rusholme
City Manchester
Post code M14 5LJ
Vehicles 57
Boyle Street
Address Cheetham Hill
City Manchester
Post code M8 8UT
Vehicles 185
Queens Road Depot
Address Queens Road , Cheetham Hill
City Manchester
Post code M8 8UT
Vehicles 160
Wallshaw Street
City Oldham
Post code OL1 3TR
Vehicles 196

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to March 25, 2023
filed on: 8th, February 2024
Free Download (34 pages)

Company search

Advertisements