First Manchester Limited
Other passenger land transport
First Manchester Limited contacts: address, phone, fax, email, website, shedule
Address: Wallshaw Street Oldham OL1 3TR
Phone: +44-1360 7110870
Fax: +44-1360 7110870
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "First Manchester Limited"? - send email to us!
Registration data First Manchester Limited
Register date: 1993-05-12
Register number: 02818607
Type of company: Private Limited Company
Get full report form global database UK for First Manchester LimitedOwner, director, manager of First Manchester Limited
Michael Hampson Secretary. Address: King Street, Aberdeen, AB24 5RP, United Kingdom. DoB:
Anthony Clegg Director. Address: Wallshaw Street, Oldham, OL1 3TR, England. DoB: September 1976, British
Teresa Maria Broxton Director. Address: Wallshaw Street, Oldham, OL1 3TR, United Kingdom. DoB: November 1964, British
David Brian Alexander Director. Address: Donisthorpe Street, Leeds, West Yorkshire, LS10 1PL, United Kingdom. DoB: October 1965, British
Robert John Welch Secretary. Address: King Street, Aberdeen, AB24 5RP, Scotland. DoB:
Ann-Marie Mcmanus Director. Address: Wallshaw Street, Oldham, OL1 3TR, United Kingdom. DoB: March 1972, British
Ian Humphreys Director. Address: Donisthorpe Street, Leeds, West Yorkshire, LS10 1PL, United Kingdom. DoB: June 1960, British
Richard Jonathan Eames Director. Address: Donisthorpe Street, Leeds, West Yorkshire, LS10 1PL, United Kingdom. DoB: September 1956, British
Andrew Richard Foster Director. Address: Donisthorpe Street, Leeds, West Yorkshire, LS10 1PL, United Kingdom. DoB: October 1962, British
Simon David Pearson Director. Address: Donisthorpe Street, Leeds, West Yorkshire, LS10 1PL, United Kingdom. DoB: November 1974, British
Jack Speight Director. Address: Wallshaw Street, Oldham, OL1 3TR, United Kingdom. DoB: September 1959, British
Paul Michael Lewis Secretary. Address: King Street, Aberdeen, AB24 5RP, United Kingdom. DoB:
Andrew John Pike Director. Address: Wallshaw Street, Oldham, OL1 3TR, United Kingdom. DoB: August 1972, British
Kenneth Charles Poole Director. Address: Wallshaw Street, Oldham, OL1 3TR, United Kingdom. DoB: January 1955, English
Stuart Smith Director. Address: Wallshaw Street, Oldham, OL1 3TR, United Kingdom. DoB: February 1948, British
Richard Michael Soper Director. Address: Donisthorpe Street, Leeds, West Yorkshire, LS10 1PL, United Kingdom. DoB: August 1954, Uk
Sidney Barrie Secretary. Address: King Street, Aberdeen, AB24 5RP, United Kingdom. DoB:
Claire Louise Johnson Director. Address: Wallshaw Street, Oldham, OL1 3TR. DoB: August 1981, British
Ian Peter Robinson Director. Address: Wallshaw Street, Oldham, OL1 3TR. DoB: August 1959, British
Richard Matthew Davies Director. Address: Wallshaw Street, Oldham, OL1 3TR. DoB: August 1973, British
Andrew Mark Scholey Director. Address: Wallshaw Street, Oldham, OL1 3TR. DoB: November 1961, British
Alan Thomas Pilbeam Director. Address: 3 The Paddocks, Shutlanger, Northamptonshire, NN12 7YA. DoB: May 1967, British
Simon Christopher Bennett Director. Address: 17 Southfield Drive, West Bradford, Clitheroe, BB7 4TU. DoB: February 1959, British
Robert Lee Mason Director. Address: Wallshaw Street, Oldham, OL1 3TR. DoB: July 1965, British
Martin Stuart Wilson Director. Address: Wallshaw Street, Oldham, OL1 3TR. DoB: November 1959, British
David Andrew Kaye Director. Address: Donisthorpe Street, Leeds, West Yorkshire, LS10 1PL. DoB: December 1962, British
James Ian Davies Director. Address: 19 Radnor Close, Beighton, Sheffield, South Yorkshire, S20 2DH. DoB: September 1948, British
Guy Alan Houston Secretary. Address: No 8 Broadstraik Gardens, Elrick, Aberdeenshire, AB32 6JH. DoB: July 1971, British
Barry Dennis Pybis Director. Address: 30 Sandstone Avenue, Walton, Chesterfield, Derbyshire, S42 7NS. DoB: October 1955, British
Colin Stafford Director. Address: Monarch Drive, Northwich, Cheshire, CW9 8TH, United Kingdom. DoB: March 1957, British
John Andrew Campbell Director. Address: 1 Burnleys Court, Methley, Leeds, West Yorkshire, LS26 9BP. DoB: April 1953, British
Dr Michael James Ross Mitchell Director. Address: 346d North Deeside Road, Cults, Aberdeen, AB15 9SE. DoB: February 1948, British
David John Leeder Director. Address: 3 Juniper House, 140 Narrow Street, London, E14 8BP. DoB: January 1966, British
Valerie Brown Director. Address: 20 Langcliffe Close, Culcheth, Warrington, WA3 4LR. DoB: June 1965, British
Steven Paul Chapman Director. Address: 6 Conway Close, Rawcliffe, York, Yorkshire, YO30 5WF. DoB: January 1964, British
John David Ashmore Director. Address: Trent House Royce Way, West Wittering, Chichester, West Sussex, PO20 8LN. DoB: December 1947, British
Guy Alan Houston Director. Address: No 8 Broadstraik Gardens, Newbold, Elrick, Aberdeenshire, AB32 6JH. DoB: July 1971, British
Russell John Gard Director. Address: 412 Kings Road, Ashton Under Lyne, Lancashire, OL6 9AT. DoB: March 1963, British
Garry Stuart Raven Director. Address: Glan-Y-Gors, Maeshafn, Mold, Denbighshire, CH7 5LR. DoB: November 1948, British
Raymond O'toole Director. Address: 49 Hall Lee Fold, Huddersfield, West Yorkshire, HD3 3NX. DoB: July 1955, British
Robert Edward Turner Director. Address: 15 Caldwell Close, Astley, Manchester, M29 7FN. DoB: February 1965, British
David Joseph Leonard Director. Address: 79 Clap Gate Lane, Wigan, Lancashire, WN3 6RW. DoB: June 1964, British
Valerie Brown Secretary. Address: 20 Langcliffe Close, Culcheth, Warrington, WA3 4LR. DoB: June 1965, British
David Andrew Kaye Director. Address: 2 Back Patmos, Todmorden, Oldham, OL14 5EZ. DoB: December 1962, British
Graeme George Turnbull Varley Director. Address: 5 Old Aust Road, Almondsbury, Bristol, Avon, BS12 4HJ. DoB: July 1946, British
Dr Michael James Ross Mitchell Director. Address: 23 Earlspark Crescent, Bieldside, Aberdeen, AB15 9AY. DoB: February 1948, British
Thomas Harold Oliver Director. Address: 63 Chaddock Lane, Boothstown, Worsley, M28 1DE. DoB: June 1937, British
Robert Alexander Duncan Director. Address: 21 Rubislaw Den South, Aberdeen, AB15 4BD, Scotland. DoB: May 1950, British
Nigel John Barrett Director. Address: The Cottage Park Lane, Brocton, Stafford, Staffordshire, ST17 0TS. DoB: April 1957, British
Richard John Noble Director. Address: 5 St Johns Drive, North Rigton Harrogate, Leeds, North Yorkshire, LS17 0HD. DoB: September 1955, British
Paul Michael Simpson Director. Address: Church Barn, Hawling, Cheltenham, Gloucestershire, GL54 5TA. DoB: May 1958, British
Charles William Victor Hinds Director. Address: 10 Chelford Drive, Swinton, Salford, M27 9HJ. DoB: May 1945, British
Hon Alderman Tom Sherratt Director. Address: 10 Thornbury Avenue, Lowton, Warrington, Cheshire, WA3 2PG. DoB: March 1948, British
Ian Bevan Secretary. Address: 7 Helmsdale Close, Holcombe Brook, Bury, Lancashire, BL0 9YR. DoB: October 1958, British
Ian Bevan Director. Address: 7 Helmsdale Close, Holcombe Brook, Bury, Lancashire, BL0 9YR. DoB: October 1958, British
Rodney William Dickinson Director. Address: 4 Green Meadows, Marple, Stockport, Cheshire, SK6 6QF. DoB: May 1946, British
Alan Reynolds Westwell Director. Address: 6 Amberley Drive, Hale, Cheshire, WA15 0DT. DoB: April 1940, British
Steven Richard Grant Nominee-secretary. Address: 3 Kingston Avenue, Didsbury, Manchester, M20 2SP. DoB: November 1959, British
Councillor Joseph Clarke Director. Address: 22 Mealhouse Court, Atherton, Greater Manchester, M46 0ED. DoB: October 1920, British
Guy James Harkin Director. Address: 2 Wade Bank, Westhoughton, Greater Manchester, BL5 2QW. DoB: February 1947, British
Jobs in First Manchester Limited vacancies. Career and practice on First Manchester Limited. Working and traineeship
Sorry, now on First Manchester Limited all vacancies is closed.
Responds for First Manchester Limited on FaceBook
Read more comments for First Manchester Limited. Leave a respond First Manchester Limited in social networks. First Manchester Limited on Facebook and Google+, LinkedIn, MySpaceAddress First Manchester Limited on google map
First Manchester Limited can be found at Wallshaw Street, Oldham in Chadderton. Its zip code is OL1 3TR. First Manchester has been operating on the British market for 23 years. Its registration number is 02818607. Its official name switch from Greater Manchester Buses North to First Manchester Limited took place in May 6, 1998. This enterprise is registered with SIC code 49390 - Other passenger land transport. Sat, 28th Mar 2015 is the last time the accounts were filed. It's been twenty three years for First Manchester Ltd in the field, it is still strong and is an example for the competition.
First Manchester Ltd is a small-sized transport company with the licence number OC0283606. The firm has two transport operating centres in the country. In their subsidiary in Bolton on Crook Street, 3 machines are available. The centre in Oldham on Wallshaw Street has 3 machines. The firm is also widely known as F and its directors are Gary Raven, Richard Noble, Robert Turner and Rodney William Dickinson.
We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 2 transactions from worth at least 500 pounds each, amounting to £4,431,403 in total. The company also worked with the Manchester City Council (2 transactions worth £1,710 in total). First Manchester was the service provided to the Department for Transport Council covering the following areas: Capital Grants To Local Authorities and Capital Grant To Priv Sector - Companies was also the service provided to the Manchester City Council Council covering the following areas: Transport Coach Hire and Public Transport.
From the data we have gathered, this firm was built 23 years ago and has been governed by fifty two directors, out of whom three (Anthony Clegg, Teresa Maria Broxton and David Brian Alexander) are still a part of the company. In order to help the directors in their tasks, for the last almost one month this specific firm has been implementing the ideas of Michael Hampson, who's been working on successful communication and correspondence within the firm.
