First Manchester Limited

All companies of The UKTransportation and storageFirst Manchester Limited

Other passenger land transport

Contacts of First Manchester Limited: address, phone, fax, email, website, working hours

Address: Wallshaw Street Oldham OL1 3TR

Phone: +44-1360 7110870 +44-1360 7110870

Fax: +44-1360 7110870 +44-1360 7110870

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "First Manchester Limited"? - Send email to us!

First Manchester Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders First Manchester Limited.

Registration data First Manchester Limited

Register date: 1993-05-12
Register number: 02818607
Capital: 912,000 GBP
Sales per year: Approximately 458,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for First Manchester Limited

Addition activities kind of First Manchester Limited

515905. Nuts and nut by-products
07240000. Cotton ginning
33419912. Selenium smelting and refining (secondary)
36340405. Irons, electric: household
38270100. Optical instruments and apparatus
50780203. Soda fountain equipment, refrigerated

Owner, director, manager of First Manchester Limited

Secretary - Michael Hampson. Address: King Street, Aberdeen, AB24 5RP, United Kingdom. DoB:

Director - Anthony Clegg. Address: Wallshaw Street, Oldham, OL1 3TR, England. DoB: September 1976, British

Director - Teresa Maria Broxton. Address: Wallshaw Street, Oldham, OL1 3TR, United Kingdom. DoB: November 1964, British

Director - David Brian Alexander. Address: Donisthorpe Street, Leeds, West Yorkshire, LS10 1PL, United Kingdom. DoB: October 1965, British

Secretary - Robert John Welch. Address: King Street, Aberdeen, AB24 5RP, Scotland. DoB:

Director - Ann-Marie Mcmanus. Address: Wallshaw Street, Oldham, OL1 3TR, United Kingdom. DoB: March 1972, British

Director - Ian Humphreys. Address: Donisthorpe Street, Leeds, West Yorkshire, LS10 1PL, United Kingdom. DoB: June 1960, British

Director - Richard Jonathan Eames. Address: Donisthorpe Street, Leeds, West Yorkshire, LS10 1PL, United Kingdom. DoB: September 1956, British

Director - Andrew Richard Foster. Address: Donisthorpe Street, Leeds, West Yorkshire, LS10 1PL, United Kingdom. DoB: October 1962, British

Director - Simon David Pearson. Address: Donisthorpe Street, Leeds, West Yorkshire, LS10 1PL, United Kingdom. DoB: November 1974, British

Director - Jack Speight. Address: Wallshaw Street, Oldham, OL1 3TR, United Kingdom. DoB: September 1959, British

Secretary - Paul Michael Lewis. Address: King Street, Aberdeen, AB24 5RP, United Kingdom. DoB:

Director - Andrew John Pike. Address: Wallshaw Street, Oldham, OL1 3TR, United Kingdom. DoB: August 1972, British

Director - Kenneth Charles Poole. Address: Wallshaw Street, Oldham, OL1 3TR, United Kingdom. DoB: January 1955, English

Director - Stuart Smith. Address: Wallshaw Street, Oldham, OL1 3TR, United Kingdom. DoB: February 1948, British

Director - Richard Michael Soper. Address: Donisthorpe Street, Leeds, West Yorkshire, LS10 1PL, United Kingdom. DoB: August 1954, Uk

Secretary - Sidney Barrie. Address: King Street, Aberdeen, AB24 5RP, United Kingdom. DoB:

Director - Claire Louise Johnson. Address: Wallshaw Street, Oldham, OL1 3TR. DoB: August 1981, British

Director - Ian Peter Robinson. Address: Wallshaw Street, Oldham, OL1 3TR. DoB: August 1959, British

Director - Richard Matthew Davies. Address: Wallshaw Street, Oldham, OL1 3TR. DoB: August 1973, British

Director - Andrew Mark Scholey. Address: Wallshaw Street, Oldham, OL1 3TR. DoB: November 1961, British

Director - Alan Thomas Pilbeam. Address: 3 The Paddocks, Shutlanger, Northamptonshire, NN12 7YA. DoB: May 1967, British

Director - Simon Christopher Bennett. Address: 17 Southfield Drive, West Bradford, Clitheroe, BB7 4TU. DoB: February 1959, British

Director - Robert Lee Mason. Address: Wallshaw Street, Oldham, OL1 3TR. DoB: July 1965, British

Director - Martin Stuart Wilson. Address: Wallshaw Street, Oldham, OL1 3TR. DoB: November 1959, British

Director - David Andrew Kaye. Address: Donisthorpe Street, Leeds, West Yorkshire, LS10 1PL. DoB: December 1962, British

Director - James Ian Davies. Address: 19 Radnor Close, Beighton, Sheffield, South Yorkshire, S20 2DH. DoB: September 1948, British

Secretary - Guy Alan Houston. Address: No 8 Broadstraik Gardens, Elrick, Aberdeenshire, AB32 6JH. DoB: July 1971, British

Director - Barry Dennis Pybis. Address: 30 Sandstone Avenue, Walton, Chesterfield, Derbyshire, S42 7NS. DoB: October 1955, British

Director - Colin Stafford. Address: Monarch Drive, Northwich, Cheshire, CW9 8TH, United Kingdom. DoB: March 1957, British

Director - John Andrew Campbell. Address: 1 Burnleys Court, Methley, Leeds, West Yorkshire, LS26 9BP. DoB: April 1953, British

Director - Dr Michael James Ross Mitchell. Address: 346d North Deeside Road, Cults, Aberdeen, AB15 9SE. DoB: February 1948, British

Director - David John Leeder. Address: 3 Juniper House, 140 Narrow Street, London, E14 8BP. DoB: January 1966, British

Director - Valerie Brown. Address: 20 Langcliffe Close, Culcheth, Warrington, WA3 4LR. DoB: June 1965, British

Director - Steven Paul Chapman. Address: 6 Conway Close, Rawcliffe, York, Yorkshire, YO30 5WF. DoB: January 1964, British

Director - John David Ashmore. Address: Trent House Royce Way, West Wittering, Chichester, West Sussex, PO20 8LN. DoB: December 1947, British

Director - Guy Alan Houston. Address: No 8 Broadstraik Gardens, Newbold, Elrick, Aberdeenshire, AB32 6JH. DoB: July 1971, British

Director - Russell John Gard. Address: 412 Kings Road, Ashton Under Lyne, Lancashire, OL6 9AT. DoB: March 1963, British

Director - Garry Stuart Raven. Address: Glan-Y-Gors, Maeshafn, Mold, Denbighshire, CH7 5LR. DoB: November 1948, British

Director - Raymond O'toole. Address: 49 Hall Lee Fold, Huddersfield, West Yorkshire, HD3 3NX. DoB: July 1955, British

Director - Robert Edward Turner. Address: 15 Caldwell Close, Astley, Manchester, M29 7FN. DoB: February 1965, British

Director - David Joseph Leonard. Address: 79 Clap Gate Lane, Wigan, Lancashire, WN3 6RW. DoB: June 1964, British

Secretary - Valerie Brown. Address: 20 Langcliffe Close, Culcheth, Warrington, WA3 4LR. DoB: June 1965, British

Director - David Andrew Kaye. Address: 2 Back Patmos, Todmorden, Oldham, OL14 5EZ. DoB: December 1962, British

Director - Graeme George Turnbull Varley. Address: 5 Old Aust Road, Almondsbury, Bristol, Avon, BS12 4HJ. DoB: July 1946, British

Director - Dr Michael James Ross Mitchell. Address: 23 Earlspark Crescent, Bieldside, Aberdeen, AB15 9AY. DoB: February 1948, British

Director - Thomas Harold Oliver. Address: 63 Chaddock Lane, Boothstown, Worsley, M28 1DE. DoB: June 1937, British

Director - Robert Alexander Duncan. Address: 21 Rubislaw Den South, Aberdeen, AB15 4BD, Scotland. DoB: May 1950, British

Director - Nigel John Barrett. Address: The Cottage Park Lane, Brocton, Stafford, Staffordshire, ST17 0TS. DoB: April 1957, British

Director - Richard John Noble. Address: 5 St Johns Drive, North Rigton Harrogate, Leeds, North Yorkshire, LS17 0HD. DoB: September 1955, British

Director - Paul Michael Simpson. Address: Church Barn, Hawling, Cheltenham, Gloucestershire, GL54 5TA. DoB: May 1958, British

Director - Charles William Victor Hinds. Address: 10 Chelford Drive, Swinton, Salford, M27 9HJ. DoB: May 1945, British

Director - Hon Alderman Tom Sherratt. Address: 10 Thornbury Avenue, Lowton, Warrington, Cheshire, WA3 2PG. DoB: March 1948, British

Secretary - Ian Bevan. Address: 7 Helmsdale Close, Holcombe Brook, Bury, Lancashire, BL0 9YR. DoB: October 1958, British

Director - Ian Bevan. Address: 7 Helmsdale Close, Holcombe Brook, Bury, Lancashire, BL0 9YR. DoB: October 1958, British

Director - Rodney William Dickinson. Address: 4 Green Meadows, Marple, Stockport, Cheshire, SK6 6QF. DoB: May 1946, British

Director - Alan Reynolds Westwell. Address: 6 Amberley Drive, Hale, Cheshire, WA15 0DT. DoB: April 1940, British

Nominee-secretary - Steven Richard Grant. Address: 3 Kingston Avenue, Didsbury, Manchester, M20 2SP. DoB: November 1959, British

Director - Councillor Joseph Clarke. Address: 22 Mealhouse Court, Atherton, Greater Manchester, M46 0ED. DoB: October 1920, British

Director - Guy James Harkin. Address: 2 Wade Bank, Westhoughton, Greater Manchester, BL5 2QW. DoB: February 1947, British

Jobs in First Manchester Limited, vacancies. Career and training on First Manchester Limited, practic

Now First Manchester Limited have no open offers. Look for open vacancies in other companies

  • Head of Corporate Development (Edinburgh)

    Region: Edinburgh

    Company: Edinburgh College

    Department: N\A

    Salary: £63,425 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Senior Management

  • Open-rank Faculty Position in Pre-Modern Arabic Literature and Nahḍa (Beirut - Lebanon)

    Region: Beirut - Lebanon

    Company: American University of Beirut

    Department: Department of Arabic and Near Eastern Languages

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages,Literature

  • Football Activator (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Commercial & Campus Support Services

    Salary: £15,417 to £16,341 per annum, pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Sport and Leisure

  • Computing Services Manager (Harwell)

    Region: Harwell

    Company: STFC - The Science and Technology Facilities Council

    Department: STFC Rutherford Appleton Laboratory

    Salary: £37,415 to £45,572 per annum, depending on experience and inclusive of Recruitment and Retention Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Senior Management

  • Research Associate x 2 (London)

    Region: London

    Company: Imperial College London

    Department: Department of Mechanical Engineering

    Salary: £36,800 to £44,220

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Metallurgy and Minerals Technology

  • Recruitment Coordinator (Canterbury)

    Region: Canterbury

    Company: Canterbury Christ Church University

    Department: Department of Human Resources & Organisational Development

    Salary: £20,989 to £22,876 pro rata p/a

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Human Resources

Responds for First Manchester Limited on Facebook, comments in social nerworks

Read more comments for First Manchester Limited. Leave a comment for First Manchester Limited. Profiles of First Manchester Limited on Facebook and Google+, LinkedIn, MySpace

Location First Manchester Limited on Google maps

Other similar companies of The United Kingdom as First Manchester Limited: Narborough Taxis & Couriers Limited | Lider Ltd | Stotts Tours (oldham) Limited | Call Line Limited | Cambraco Travel Limited

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.

First Manchester Limited is a foreign company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in Wallshaw Street Oldham OL1 3TR. First Manchester Limited was registered on 1993-05-12. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 912,000 GBP, sales per year - approximately 458,000,000 GBP. First Manchester Limited is Private Limited Company.
The main activity of First Manchester Limited is Transportation and storage, including 6 other directions. Secretary of First Manchester Limited is Michael Hampson, which was registered at King Street, Aberdeen, AB24 5RP, United Kingdom. Products made in First Manchester Limited were not found. This corporation was registered on 1993-05-12 and was issued with the Register number 02818607 in The United Kingdom, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of First Manchester Limited, open vacancies, location of First Manchester Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on June 1st, 2024

Detailed data about First Manchester Limited from yellow pages of The United Kingdom. Find address First Manchester Limited, phone, email, website credits, responds, First Manchester Limited job and vacancies, contacts finance sectors First Manchester Limited