Devon General Limited

All UK companiesActivities of extraterritorial organisations and otherDevon General Limited

Dormant Company

Devon General Limited contacts: address, phone, fax, email, website, shedule

Address: C/o Stagecoach Services Ltd Daw Bank SK3 0DU Stockport

Phone: +44-1488 1113708

Fax: +44-1488 1113708

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Devon General Limited"? - send email to us!

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

Registration data Devon General Limited

Register date: 1982-10-21

Register number: 01673326

Type of company: Private Limited Company

Get full report form global database UK for Devon General Limited

Owner, director, manager of Devon General Limited

Michael John Vaux Secretary. Address: 10 Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom. DoB: October 1971, British

Colin Brown Director. Address: 10 Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom. DoB: February 1968, British

Graham James Mayhew Secretary. Address: Langstone House Toadpit Lane, West Hill, Ottery St Mary, Devon, EX11 1TR. DoB: November 1950, British

Christopher Graham Hilditch Director. Address: 51 Hildene Ampleforth Drive, The Meadows, Stafford, Staffordshire, ST17 4TE. DoB: May 1956, British

Leslie Brian Warneford Director. Address: 10 Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom. DoB: September 1948, British

Alan Leonard Whitnall Secretary. Address: 25 Millhill Drive, Greenloaning, Dunblane, Perthshire, FK15 0LS. DoB: February 1948, British

David George Bray Director. Address: 9 Rundle Road, Newton Abbot, Devon, TQ12 2PJ. DoB: November 1950, British

Brian John Cox Director. Address: Kirknewton House, Kirknewton, Wooler, Northumberland, NE71 6XF. DoB: July 1947, British

Martin Andrew Griffiths Director. Address: Upland, 2 Dupplin Terrace, Perth, PH2 7DG. DoB: March 1966, British

Kenneth Barry Clarke Director. Address: 22 Rosemont Court, Church Road, Alphington, Exeter, Devon, EX2 8SY. DoB: May 1958, British

Martin Herbert Stoggell Director. Address: 119 Blackborough Road, Reigate, Surrey, RH2 7DA. DoB: August 1952, British

Michael John Kinski Director. Address: Cherry Tree House 268 Dunchurch Road, Rugby, Warwickshire, CV22 6HX. DoB: May 1952, British

Brian Souter Director. Address: Murrayfield House, St Magdalenes Road, Perth, Perthshire, PH2 0BT. DoB: May 1954, British

Keith Robertson Cochrane Director. Address: Glen Hall, Belwood Park, Perth, PH2 7AJ. DoB: February 1965, British

Anthony Geoffrey Cox Director. Address: 4 Keats Close, Great Houghton, Northampton, Northamptonshire, NN4 7NX. DoB: January 1953, British

John Frederick Staite Director. Address: 30 Byfords Close, Huntley, Gloucester, GL19 3SA. DoB: June 1948, British

Russell Wayne Macdonald Director. Address: Winsham 8 Barton Close, Exton, Devon, EX3 0PE. DoB: January 1958, British

Gregory Joseph Morgan Director. Address: 61 Hermitage Road, Mannamead, Plymouth, Devon, PL3 4RX. DoB: December 1961, British

Lara Joanne Wildman Secretary. Address: 17 Catalina Close, Dunkeswell, Honiton, Devon, EX14 0QD. DoB:

Michael John Best Secretary. Address: Harley Thorn Higher Broad Oak Road, West Hill, Ottery St Mary, Devon, EX11 1XJ. DoB: July 1955, British

Michael John Best Director. Address: Harley Thorn Higher Broad Oak Road, West Hill, Ottery St Mary, Devon, EX11 1XJ. DoB: July 1955, British

Annabelle June Strickland Secretary. Address: 22 Cherry Tree Close, Exeter, Devon, EX4 5AT. DoB:

Clifford Webb Director. Address: 24 Oakfield Ridge, Crediton, Devon, EX17 2EG. DoB: March 1936, British

Harold Davies Blundred Director. Address: Ladram House, Behind Hayes, Otterton, Devon, EX9 7JQ. DoB: September 1941, British

Graham James Mayhew Director. Address: Langstone House Toadpit Lane, West Hill, Ottery St Mary, Devon, EX11 1TR. DoB: November 1950, British

Patricia Janet Jeffery Director. Address: Millburn House, 8 Five Acres, Murcott, Oxfordshire, OX5 2RP. DoB: September 1949, British

Jobs in Devon General Limited vacancies. Career and practice on Devon General Limited. Working and traineeship

Administrator. From GBP 2200

Driver. From GBP 1800

Engineer. From GBP 2900

Assistant. From GBP 1500

Responds for Devon General Limited on FaceBook

Read more comments for Devon General Limited. Leave a respond Devon General Limited in social networks. Devon General Limited on Facebook and Google+, LinkedIn, MySpace

Address Devon General Limited on google map

Other similar UK companies as Devon General Limited: Built By Designs Limited | Rees Flooring Limited | Duggan & Parr Stone Repair Services Limited | Sw Builders & Decorators Ltd | Cosmic Cosmetic Repairs Ltd

Devon General Limited is established as Private Limited Company, located in C/o Stagecoach Services Ltd, Daw Bank , Stockport. The headquarters zip code is SK3 0DU The enterprise was set up on 21st October 1982. The firm's reg. no. is 01673326. The enterprise SIC code is 99999 which stands for Dormant Company. The firm's latest financial reports were filed up to 2015-04-30 and the most recent annual return was submitted on 2016-01-03.

Devon General Ltd is a large-sized vehicle operator with the licence number PH0004984. The firm has six transport operating centres in the country. In their subsidiary in Cullompton on Longbridge Meadow Ind Estate, 195 machines are available. The centre in Exeter has 195 machines, and the centre in Exmouth is equipped with 195 machines. They are equipped with 1170 vehicles. The firm is also widely known as S and its directors are A Withnall, C G Hilditch, L B Warneford and M Griffiths.

4 transactions have been registered in 2013 with a sum total of £2,023,013. In 2012 there was a similar number of transactions (exactly 5) that added up to £2,439,349. The Council conducted 4 transactions in 2011, this added up to £2,132,214. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 22 transactions and issued invoices for £11,010,670. Cooperation with the Department for Transport council covered the following areas: Subsidies Private Se and Subsidies To Private Sector.

Presently, this specific firm is governed by just one managing director: Colin Brown, who was designated to this position in 2007. The firm had been guided by Christopher Graham Hilditch (age 60) who eventually resigned on 28th July 2008. Furthermore another director, including Leslie Brian Warneford, age 68 gave up the position after 11 years of fulfilling the tasks put before him. In order to find professional help with legal documentation, since the appointment on 29th May 2009 this firm has been implementing the ideas of Michael John Vaux, age 45 who's been responsible for ensuring the company's growth.