Tram Operations Limited CROYDON


Founded in 1995, Tram Operations, classified under reg no. 03097532 is an active company. Currently registered at Tramlink Depot CR0 4TQ, Croydon the company has been in the business for twenty nine years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 5 directors in the the firm, namely Benjamin G., Martijn G. and Stephen M. and others. In addition one secretary - Christopher 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.

Tram Operations Limited Address / Contact

Office Address Tramlink Depot
Office Address2 Coomber Way
Town Croydon
Post code CR0 4TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03097532
Date of Incorporation Fri, 1st Sep 1995
Industry Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (122 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

Benjamin G.

Position: Director

Appointed: 10 October 2023

Martijn G.

Position: Director

Appointed: 28 March 2023

Christopher B.

Position: Secretary

Appointed: 21 May 2019

Stephen M.

Position: Director

Appointed: 13 October 2015

Andrew J.

Position: Director

Appointed: 01 November 2006

Adrian W.

Position: Director

Appointed: 07 February 2000

Andrew M.

Position: Director

Appointed: 06 January 2020

Resigned: 20 November 2023

Jacqueline T.

Position: Director

Appointed: 24 April 2018

Resigned: 31 January 2023

Michael H.

Position: Secretary

Appointed: 22 July 2016

Resigned: 20 May 2019

Robert W.

Position: Secretary

Appointed: 19 May 2014

Resigned: 22 July 2016

Vernon B.

Position: Director

Appointed: 11 October 2011

Resigned: 17 April 2015

Paul L.

Position: Secretary

Appointed: 15 July 2011

Resigned: 19 May 2014

Sidney B.

Position: Secretary

Appointed: 11 November 2010

Resigned: 15 July 2011

Stephen D.

Position: Director

Appointed: 10 February 2008

Resigned: 30 May 2018

David G.

Position: Director

Appointed: 19 December 2005

Resigned: 13 December 2017

James M.

Position: Director

Appointed: 07 October 2005

Resigned: 13 November 2009

Adrian W.

Position: Secretary

Appointed: 01 June 2005

Resigned: 11 November 2010

Richard D.

Position: Director

Appointed: 23 June 2004

Resigned: 16 December 2005

Andrew D.

Position: Director

Appointed: 09 December 2003

Resigned: 23 June 2004

Nicholas C.

Position: Director

Appointed: 23 January 2001

Resigned: 01 February 2021

Leon D.

Position: Director

Appointed: 01 December 2000

Resigned: 28 February 2011

Alison F.

Position: Director

Appointed: 01 December 2000

Resigned: 26 October 2002

David Q.

Position: Director

Appointed: 22 January 2000

Resigned: 30 August 2005

David Q.

Position: Secretary

Appointed: 22 January 2000

Resigned: 30 August 2005

Micheala W.

Position: Director

Appointed: 04 November 1999

Resigned: 09 February 2008

Michael R.

Position: Director

Appointed: 04 October 1999

Resigned: 06 September 2002

Anthony N.

Position: Director

Appointed: 13 September 1999

Resigned: 25 November 1999

Michael S.

Position: Director

Appointed: 26 February 1999

Resigned: 12 September 2017

John R.

Position: Director

Appointed: 13 August 1998

Resigned: 02 October 2017

Anthony D.

Position: Director

Appointed: 17 December 1997

Resigned: 13 July 2001

Robert D.

Position: Director

Appointed: 26 March 1997

Resigned: 15 July 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 September 1995

Resigned: 01 September 1995

John S.

Position: Secretary

Appointed: 01 September 1995

Resigned: 22 January 2000

Peter H.

Position: Director

Appointed: 01 September 1995

Resigned: 31 December 2000

John S.

Position: Director

Appointed: 01 September 1995

Resigned: 22 January 2000

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we established, there is Centrewest Limited from London, England. 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.

Centrewest Limited

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

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 02844270
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 Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending Thu, 31st Mar 2022
filed on: 10th, January 2023
Free Download (31 pages)

Company search

Advertisements