Greater Manchester Travelcards Limited

All companies of The UKTransportation and storageGreater Manchester Travelcards Limited

Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

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

Address: 101a Lapwing Lane Manchester M20 6UR

Phone: +44-1366 5140472 +44-1366 5140472

Fax: +44-1366 5140472 +44-1366 5140472

Email: n\a

Website:

Schedule:

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

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

Registration data Greater Manchester Travelcards Limited

Register date: 1984-09-14
Register number: 01848309
Capital: 184,000 GBP
Sales per year: Approximately 771,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign stock
Type of company: Private Limited Company

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

Addition activities kind of Greater Manchester Travelcards Limited

239400. Canvas and related products
362502. Industrial electrical relays and switches
391500. Jewelers' materials and lapidary work
17990103. Playground construction and equipment installation
38420201. Absorbent cotton, sterilized
50430202. Photographic cameras, projectors, equipment and supplies
50920210. Video games
57190108. Metalware

Owner, director, manager of Greater Manchester Travelcards Limited

Director - Philip Cummins. Address: Greeba Road, Manchester, M23 9ET, United Kingdom. DoB: March 1968, British

Director - Ian Humphreys. Address: Wallshaw Street, Oldham, Lancashire, OL1 3TR, United Kingdom. DoB: June 1960, British

Director - Benjamin Charles Jarvis. Address: Hyde Road, Manchester, M12 6JS, United Kingdom. DoB: May 1978, British

Director - Stuart Taylor. Address: Rougier Street, York, North Yorkshire, YO1 6HZ, United Kingdom. DoB: November 1986, British

Director - Alex Lloyd Hornby. Address: Prospect Park, Broughton Way, Harrogate, North Yorkshire, HG2 7NY, United Kingdom. DoB: December 1981, British

Director - John Asquith. Address: Parkers Fold, Preston, Lancashire, PR3 0JW, United Kingdom. DoB: April 1961, British

Director - Roger Charles Jarvis. Address: Cricket Street Business Park, Wigan, Greater Manchester, WN6 7TP, United Kingdom. DoB: April 1952, British

Director - Brendan Patrick Thomas O'reilly. Address: Knowsley Park Way, Haslingden, Rossendale, Lancashire, BB4 4RS, United Kingdom. DoB: February 1976, British

Director - Simon Davies. Address: Wallshaw Street, Oldham, Greater Manchester, OL1 3TR, United Kingdom. DoB: June 1967, British

Director - Trevor Graham Roberts. Address: Lapwing Lane, Manchester, M20 6UR, United Kingdom. DoB: June 1956, British

Director - Stephen George Warrender. Address: Lapwing Lane, Manchester, Greater Manchester, M20 6UR, England. DoB: June 1966, British

Secretary - Gradyn Ross Thompson. Address: Lapwing Lane, Manchester, Greater Manchester, M20 6UR, England. DoB:

Director - Christopher John Bowles. Address: Lapwing Lane, Manchester, M20 6UR, United Kingdom. DoB: January 1953, British

Director - Michael Charles Robin Renshaw. Address: Lapwing Lane, Manchester, M20 6UR, United Kingdom. DoB: July 1960, British

Director - Philip Martin Stone. Address: Lapwing Lane, Manchester, M20 6UR, United Kingdom. DoB: May 1961, British

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

Director - Alastair Keith Nuttall. Address: Lapwing Lane, Manchester, Greater Manchester, M20 6UR, England. DoB: September 1961, British

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

Director - Richard Michael Soper. Address: Lapwing Lane, Manchester, Greater Manchester, M20 6UR, England. DoB: August 1954, Uk

Director - Gary James Hawthorne. Address: Lapwing Lane, Manchester, M20 6UR, United Kingdom. DoB: December 1964, British

Director - Alan Lindley Scoles. Address: Lapwing Lane, Manchester, M20 6UR, United Kingdom. DoB: May 1956, British

Director - Claire Louise Johnson. Address: Lapwing Lane, Manchester, Greater Manchester, M20 6UR. DoB: August 1981, British

Director - David John Shurden. Address: Lapwing Lane, Manchester, M20 6UR, United Kingdom. DoB: October 1958, British

Director - Stephen Graeme Bond. Address: Lapwing Lane, Manchester, M20 6UR, United Kingdom. DoB: October 1973, British

Director - Andrew Mark Scholey. Address: 5 Royal Acre, Scapegoat Hill, Huddersfield, HD7 4PT. DoB: November 1961, British

Director - Joanna Jean North. Address: 21 Lark Hill Close, Ripon, North Yorkshire, HG4 2HT. DoB: September 1969, British

Director - David George Stickland. Address: Ramsdell Road, Monk Sherborne, Tadley, Hampshire, RG26 5HS. DoB: May 1969, British

Director - Alan Ralph Bullock. Address: 7 College Close, Wilmslow, Stockport, Cheshire, SK9 5PY. DoB: February 1958, British

Director - Christopher Kimberley. Address: 25 Hunters Lane, Simmondley Glossop, Derbyshire, SK13 9XX. DoB: December 1956, British

Director - Martin Stuart Wilson. Address: 1 Laurel Close, Shelf Moor Road, Halifax, West Yorkshire, HX3 7PL. DoB: November 1959, British

Director - Anita Boothman. Address: 27 Kings Road, Cheadle Hulme, Cheshire, SK8 5NE. DoB: February 1953, British

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

Director - Gavin Fenton Hill. Address: Pine Ridge House, 4 Bourne Grove Close, Farnham, Surrey, GU10 3RA. DoB: February 1958, British

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

Director - Michael Philip Ormston. Address: 62 Hollins Lane, Marple Bridge, Stockport, Cheshire, SK6 5DA. DoB: March 1954, British

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

Director - Peter Mason. Address: 11 Hunt Fold Drive, Greenmount, Bury, BL8 4QG. DoB: September 1961, British

Director - Arnold Mark Threapleton. Address: Sunnyside, The Bank, Stoney Middleton, Hope Valley, Derbyshire, S32 4TD. DoB: May 1954, British

Director - Russell John Gard. Address: 17 Tensing Street, Oldham, Greater Manchester, OL8 2TS. DoB: March 1963, British

Director - Thomas Wileman. Address: 29 Forest Gate, Hamilton, Lanarkshire, HL3 8LA. DoB: April 1947, British

Director - Paul Joseph Bunting. Address: 11 Charlotte Close, Little Haywood, Stafford, Staffordshire, ST18 0QJ. DoB: October 1959, British

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

Director - Barry Drelincourt. Address: 21 Beechfield Drive, Bury, Lancashire, BL9 9QT. DoB: September 1949, British

Director - Arnold Mark Threapleton. Address: Sunnyside, The Bank, Stoney Middleton, Hope Valley, Derbyshire, S32 4TD. DoB: May 1954, British

Director - Leslie Brian Warneford. Address: 2 Sheraton Way, Cavandish Fields, Buxton, Derbyshire, SK17 6FA. DoB: September 1948, British

Director - George Martin Garrett. Address: Flat 2 Westlind St Margarets Road, Altrincham, Cheshire, WA14 2AW. DoB: September 1952, British

Director - Michael Thomas Gregory Dunstan. Address: 8 Truro Close, Bramhall, Stockport, Cheshire, SK7 2QN. DoB: April 1964, British

Director - Gradyn Ross Thompson. Address: 43 The Shires Littlemoss, Droylsden, Manchester, M43 7ER. DoB: June 1956, British

Secretary - James Hulme. Address: 9 Wolford Drive, Tyldesley, Manchester, M29 8WH. DoB: n\a, British

Secretary - Michael Richard Chambers. Address: 15 Freshfield Road, Formby, Liverpool, Merseyside, L37 3JA. DoB: February 1949, British

Director - Benjamin Colson. Address: Royal Retiring Rooms, Wolferton, Kings Lynn, Norfolk, PE31 6HA. DoB: August 1951, British

Director - Robert Andrew Hind. Address: 173 Station Road, Cropston, Leicester, Leicestershire, LE7 7HH. DoB: July 1950, British

Director - Ian John Longworth. Address: 424 Lock Lane, Lostock, Bolton, Lancashire, BL6 4HT. DoB: August 1957, British

Director - David John Shurden. Address: 16 Heathfield Avenue, Gatley, Cheadle, Cheshire, SK8 4PJ. DoB: October 1958, British

Director - Martin Bull. Address: 5 Roach Place, Rochdale, Lancashire, OL16 2DD. DoB: January 1957, British

Director - Michael Richard Chambers. Address: 15 Freshfield Road, Formby, Liverpool, Merseyside, L37 3JA. DoB: February 1949, British

Director - Graeme Leslie Peter Rayner. Address: Meadowside, 6 Woodcote View, Wilmslow, Cheshire, SK9 2DT. DoB: October 1954, British

Director - Paul Clear. Address: 7 Cromley Road, Woodsmoor, Stockport, Cheshire, SK2 7DT. DoB: January 1957, British

Director - Roger David Green. Address: Flat 4 Ninian Court, Middleton, Manchester, Lancashire, M24 5TR. DoB: June 1944, British

Director - Raymond Alan Cossins. Address: Lapwing Lane, Manchester, M20 6UR, United Kingdom. DoB: May 1953, British

Director - Peter John Morgan. Address: 8 Rosebank, Lymm, Cheshire, WA13 0JH. DoB: December 1944, British

Director - Leonard Green. Address: 2 Short Clough Close, Rawtenstall, Rossendale, Lancashire, BB4 8PT. DoB: August 1947, British

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

Director - Ross Gilmore Griffiths. Address: 53 Hazelwood Road, Wilmslow, Cheshire, SK9 2QA. DoB: March 1953, British

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

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

  • Technician (Bolton)

    Region: Bolton

    Company: The University of Bolton

    Department: Specialist Services & Safety: School of Health & Human Sciences (Centre for Dental Technology)

    Salary: £23,879 to £28,452 Grade 5, per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Medical Technology

  • Project Research Scientist in Cancer Genetics (London)

    Region: London

    Company: The Francis Crick Institute

    Department: N\A

    Salary: Competitive with benefits, subject to skills and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics

  • Senior Research Associate/Asscociate/Assistant (Health Economics) - A85442R (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Institute of Health & Society

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics

  • Research Technician in Structural and Functional Studies of Sam68 Post-Translational Modifications (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Molecular & Cell Biology

    Salary: £21,220 to £23,164 pro rata due to funding restrictions

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics

  • Lecturer in Psychology (Teaching Only) (Liverpool)

    Region: Liverpool

    Company: Liverpool John Moores University

    Department: N\A

    Salary: £32,548 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology

  • Course Administrator (London)

    Region: London

    Company: London School of Economics and Political Science

    Department: Language Centre

    Salary: £21,763 to £24,819 per annum inclusive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Administrative Officer (Awards) (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Student Services & Administration

    Salary: £22,494 to £25,728 Per annum + Benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Technician (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Technical Services

    Salary: £18,263 per annum subject to knowledge, skills and experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: Property and Maintenance

  • Tenure Track Professorships to ERC Starting Grantees - Veterinary Medicine (Munich - Germany)

    Region: Munich - Germany

    Company: Ludwig-Maximilians-Universitaet Muenchen

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science

  • Lecturer in Cyber Security (Edinburgh)

    Region: Edinburgh

    Company: Edinburgh Napier University

    Department: School of Computing

    Salary: £38,833 to £47,722 plus excellent benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • Faculty Position in Cardiology (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Salary commensurate with qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • PhD Studentship: Understanding Respiratory Transepithelial Bioavailability and Comparative Toxicology for Human Exposure Assessments (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Engineering and Technology,Biotechnology

Responds for Greater Manchester Travelcards Limited on Facebook, comments in social nerworks

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

Location Greater Manchester Travelcards Limited on Google maps

Other similar companies of The United Kingdom as Greater Manchester Travelcards Limited: Jmw Transport (scotland) Limited | Mercury Transportation Ltd | Campbells (oxton) Limited | Kom Transport Ltd | Cooksongreen Logistics Ltd

Located in 101a Lapwing Lane, Didsbury M20 6UR Greater Manchester Travelcards Limited is a Private Limited Company registered under the 01848309 Companies House Reg No.. The firm appeared on 14th September 1984. This company SIC and NACE codes are 49319 meaning Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar). The business most recent filings were submitted for the period up to 31st December 2015 and the most recent annual return information was submitted on 10th September 2015. Thirty two years of presence on the market comes to full flow with Greater Manchester Travelcards Ltd as they managed to keep their clients happy throughout their long history.

Taking into consideration this enterprise's constant growth, it became necessary to employ more members of the board of directors, including: Philip Cummins, Ian Humphreys, Benjamin Charles Jarvis who have been collaborating since April 2016 for the benefit of the firm. Additionally, the managing director's tasks are aided by a secretary - Gradyn Ross Thompson, from who joined this firm on 1st April 2012.

Greater Manchester Travelcards Limited is a foreign stock company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 2012, the company is headquartered in 101a Lapwing Lane Manchester M20 6UR. Greater Manchester Travelcards Limited was registered on 1984-09-14. 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 - 184,000 GBP, sales per year - approximately 771,000 GBP. Greater Manchester Travelcards Limited is Private Limited Company.
The main activity of Greater Manchester Travelcards Limited is Transportation and storage, including 8 other directions. Director of Greater Manchester Travelcards Limited is Philip Cummins, which was registered at Greeba Road, Manchester, M23 9ET, United Kingdom. Products made in Greater Manchester Travelcards Limited were not found. This corporation was registered on 1984-09-14 and was issued with the Register number 01848309 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 Greater Manchester Travelcards Limited, open vacancies, location of Greater Manchester Travelcards 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 Greater Manchester Travelcards Limited from yellow pages of The United Kingdom. Find address Greater Manchester Travelcards Limited, phone, email, website credits, responds, Greater Manchester Travelcards Limited job and vacancies, contacts finance sectors Greater Manchester Travelcards Limited