First North West Limited


First North West started in year 1993 as Private Limited Company with registration number 02862042. The First North West company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in at Wallshaw Street. Postal code: OL1 3TR. Since Thu, 5th Apr 2001 First North West Limited is no longer carrying the name Gmbn (holdings).

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.

First North West 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 02862042
Date of Incorporation Wed, 13th Oct 1993
Industry Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
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 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

Paul L.

Position: Secretary

Appointed: 15 July 2011

Resigned: 19 May 2014

Andrew P.

Position: Director

Appointed: 06 June 2011

Resigned: 13 February 2012

Teresa B.

Position: Director

Appointed: 18 April 2011

Resigned: 01 April 2014

Richard S.

Position: Director

Appointed: 23 August 2010

Resigned: 16 May 2011

David L.

Position: Director

Appointed: 02 August 2010

Resigned: 16 May 2011

Graeme J.

Position: Director

Appointed: 02 August 2010

Resigned: 08 April 2011

David A.

Position: Director

Appointed: 19 July 2010

Resigned: 21 May 2021

Sidney B.

Position: Secretary

Appointed: 05 January 2010

Resigned: 15 July 2011

Andrew S.

Position: Director

Appointed: 08 April 2008

Resigned: 16 May 2011

Martin W.

Position: Secretary

Appointed: 09 August 2005

Resigned: 05 January 2010

Martin W.

Position: Director

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

Colin S.

Position: Director

Appointed: 01 August 2003

Resigned: 13 January 2009

Barry P.

Position: Director

Appointed: 01 August 2003

Resigned: 28 June 2004

John C.

Position: Director

Appointed: 02 January 2003

Resigned: 07 November 2003

Michael M.

Position: Director

Appointed: 12 December 2001

Resigned: 20 July 2004

David L.

Position: Director

Appointed: 12 December 2001

Resigned: 01 December 2003

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

John A.

Position: Director

Appointed: 13 May 1999

Resigned: 24 May 2000

Raymond O.

Position: Director

Appointed: 13 May 1999

Resigned: 05 July 1999

Russell G.

Position: Director

Appointed: 13 May 1999

Resigned: 14 February 2005

Guy H.

Position: Secretary

Appointed: 13 May 1999

Resigned: 01 July 2001

Guy H.

Position: Director

Appointed: 13 May 1999

Resigned: 08 September 2005

Garry R.

Position: Director

Appointed: 13 May 1999

Resigned: 02 January 2003

Robert T.

Position: Secretary

Appointed: 10 February 1998

Resigned: 13 May 1999

Robert T.

Position: Director

Appointed: 10 February 1998

Resigned: 13 December 2000

Valerie B.

Position: Secretary

Appointed: 26 September 1997

Resigned: 10 February 1998

Michael M.

Position: Director

Appointed: 07 March 1997

Resigned: 13 May 1999

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: 13 May 1999

Paul S.

Position: Director

Appointed: 01 June 1994

Resigned: 30 August 1996

Gavin L.

Position: Director

Appointed: 31 March 1994

Resigned: 09 April 1996

Jonathan D.

Position: Director

Appointed: 31 March 1994

Resigned: 09 April 1996

Raymond H.

Position: Director

Appointed: 31 March 1994

Resigned: 11 April 1997

Frank M.

Position: Director

Appointed: 31 March 1994

Resigned: 09 April 1996

Rodney D.

Position: Director

Appointed: 25 February 1994

Resigned: 13 May 1999

Alan W.

Position: Director

Appointed: 25 February 1994

Resigned: 07 March 1997

Ian B.

Position: Director

Appointed: 25 February 1994

Resigned: 09 April 1996

Ian B.

Position: Secretary

Appointed: 25 February 1994

Resigned: 09 April 1996

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 13 October 1993

Resigned: 25 February 1994

A B & C Secretarial Limited

Position: Nominee Secretary

Appointed: 13 October 1993

Resigned: 25 February 1994

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we found, there is Firstbus (North) Limited from London, 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.

Firstbus (North) Limited

8th Floor The Point, 37 North Wharf Road, London, W2 1AF, 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 03261484
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

Gmbn (holdings) April 5, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on Fri, 31st Mar 2023
filed on: 8th, February 2024
Free Download (6 pages)

Company search

Advertisements