Transdev Blazefield Limited HARROGATE


Founded in 1991, Transdev Blazefield, classified under reg no. 02605399 is an active company. Currently registered at Prospect Park HG2 7NY, Harrogate the company has been in the business for 33 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021. Since Thu, 6th Dec 2007 Transdev Blazefield Limited is no longer carrying the name Blazefield Holdings.

The firm has 4 directors, namely Guillaume C., Andrew B. and Henri-Vincent R. and others. Of them, Pierre J. has been with the company the longest, being appointed on 1 July 2021 and Guillaume C. has been with the company for the least time - from 1 December 2023. 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.

Transdev Blazefield Limited Address / Contact

Office Address Prospect Park
Office Address2 Broughton Way
Town Harrogate
Post code HG2 7NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02605399
Date of Incorporation Fri, 26th Apr 1991
Industry Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
End of financial Year 31st December
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Guillaume C.

Position: Director

Appointed: 01 December 2023

Andrew B.

Position: Director

Appointed: 03 April 2023

Henri-Vincent R.

Position: Director

Appointed: 09 February 2023

Pierre J.

Position: Director

Appointed: 01 July 2021

Mark D.

Position: Director

Appointed: 16 March 2020

Resigned: 13 January 2023

Mark D.

Position: Secretary

Appointed: 16 March 2020

Resigned: 13 January 2023

Louis R.

Position: Director

Appointed: 02 January 2020

Resigned: 30 June 2021

David H.

Position: Director

Appointed: 02 January 2020

Resigned: 30 June 2021

Siobhan M.

Position: Director

Appointed: 11 March 2019

Resigned: 12 August 2021

Seth K.

Position: Director

Appointed: 08 March 2019

Resigned: 30 June 2019

Seth K.

Position: Secretary

Appointed: 11 February 2019

Resigned: 30 June 2019

Ferguson R.

Position: Director

Appointed: 01 March 2018

Resigned: 04 July 2019

Nadean M.

Position: Secretary

Appointed: 01 February 2017

Resigned: 18 October 2018

Nadean M.

Position: Director

Appointed: 11 January 2017

Resigned: 18 October 2018

Alex H.

Position: Director

Appointed: 16 April 2015

Resigned: 28 May 2023

Gordon I.

Position: Director

Appointed: 01 December 2013

Resigned: 03 April 2020

James W.

Position: Secretary

Appointed: 16 March 2009

Resigned: 01 February 2017

Nigel S.

Position: Director

Appointed: 01 January 2009

Resigned: 28 February 2018

Nigel E.

Position: Director

Appointed: 16 December 2008

Resigned: 05 December 2013

Martin G.

Position: Director

Appointed: 19 June 2008

Resigned: 28 February 2018

Peter B.

Position: Director

Appointed: 20 September 2007

Resigned: 06 February 2020

Russell R.

Position: Director

Appointed: 01 July 2007

Resigned: 27 September 2018

James W.

Position: Director

Appointed: 01 June 2007

Resigned: 01 February 2017

Kevin B.

Position: Director

Appointed: 04 January 2006

Resigned: 24 November 2006

Paul W.

Position: Director

Appointed: 04 January 2006

Resigned: 30 January 2008

Francois P.

Position: Director

Appointed: 04 January 2006

Resigned: 18 March 2008

Charles B.

Position: Director

Appointed: 04 January 2006

Resigned: 10 May 2011

Peter G.

Position: Director

Appointed: 04 January 2006

Resigned: 20 September 2007

Julie T.

Position: Secretary

Appointed: 29 December 2000

Resigned: 16 March 2009

David A.

Position: Director

Appointed: 10 June 1998

Resigned: 16 December 2008

Michael M.

Position: Director

Appointed: 12 August 1997

Resigned: 23 December 2013

John J.

Position: Director

Appointed: 12 August 1997

Resigned: 30 April 2004

David H.

Position: Director

Appointed: 12 August 1997

Resigned: 23 December 2005

Clive S.

Position: Secretary

Appointed: 02 December 1991

Resigned: 29 December 2000

Clive S.

Position: Director

Appointed: 02 December 1991

Resigned: 29 December 2000

Ralph R.

Position: Director

Appointed: 12 August 1991

Resigned: 30 July 1999

Stuart W.

Position: Director

Appointed: 24 June 1991

Resigned: 14 January 2008

Stuart W.

Position: Secretary

Appointed: 24 June 1991

Resigned: 02 December 1991

Giles F.

Position: Director

Appointed: 24 June 1991

Resigned: 18 August 2009

Timothy C.

Position: Nominee Director

Appointed: 26 April 1991

Resigned: 24 June 1991

Dickinson Dees

Position: Corporate Nominee Secretary

Appointed: 26 April 1991

Resigned: 24 June 1991

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we found, there is Transdev Plc from Brentford, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Transdev Plc

Q West Suite 1.18 Great West Road, Brentford, TW8 0GP, England

Legal authority English
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 02749273
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Blazefield Holdings December 6, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 3rd, November 2023
Free Download (47 pages)

Company search

Advertisements