London Sovereign Limited

All UK companiesTransportation and storageLondon Sovereign Limited

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

London Sovereign Limited contacts: address, phone, fax, email, website, shedule

Address: Busways House Wellington Road TW2 5NX Twickenham

Phone: +44-1561 6539031

Fax: +44-1561 6539031

Email: n\a

Website:

Shedule:

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

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

Registration data London Sovereign Limited

Register date: 1990-02-05

Register number: 02467207

Type of company: Private Limited Company

Get full report form global database UK for London Sovereign Limited

Owner, director, manager of London Sovereign Limited

Howard Charles Goodbourn Director. Address: Wellington Road, Twickenham, Middlesex, TW2 5NX. DoB: July 1961, British

Christophe Vacheron Director. Address: Wellington Road, Twickenham, Middlesex, TW2 5NX, United Kingdom. DoB: February 1970, French

Peter Richardson Director. Address: Wellington Road, Twickenham, Middlesex, TW2 5NX, United Kingdom. DoB: May 1974, British

Richard David Shillingford Director. Address: Wellington Road, Twickenham, Middlesex, TW2 5NX. DoB: August 1971, English

Karen Rose Fuller Director. Address: Wellington Road, Twickenham, Middlesex, TW2 5NX, United Kingdom. DoB: December 1968, British

Maurice Raymond Bulmer Director. Address: Wellington Road, Twickenham, Middlesex, TW2 5NX, United Kingdom. DoB: February 1955, British

Timothy David Wyse Jackson Director. Address: Wellington Road, Twickenham, Middlesex, TW2 5NX, United Kingdom. DoB: April 1964, British

Leslie Arthur Birchley Director. Address: Wellington Road, Twickenham, Middlesex, TW2 5NX, United Kingdom. DoB: June 1949, British

Richard Charles Casling Director. Address: Wellington Road, Twickenham, Middlesex, TW2 5NX, United Kingdom. DoB: February 1952, British

Richard Charles Casling Secretary. Address: Wellington Road, Twickenham, Middlesex, TW2 5NX, United Kingdom. DoB:

Richard John Hall Director. Address: Wellington Road, Twickenham, Middlesex, TW2 5NX. DoB: November 1971, British

Martin James Gilbert Director. Address: King Street, London, W6 9NJ, England. DoB: April 1954, British

Dennis Hajdukiewicz Director. Address: Approach Road, Edgware, Middlesex, HA8 7AN. DoB: May 1961, British

Peter Ian Brogden Director. Address: King Street, London, W6 9NJ, United Kingdom. DoB: June 1953, British

Jack Zeljko Stanisic Secretary. Address: King Street, London, W6 9NJ, United Kingdom. DoB:

David Paul Matthews Director. Address: Approach Road, Edgware, Middlesex, HA8 7AN. DoB: June 1957, British

Thierry Couturier Director. Address: Wellington Road, Twickenham, Middlesex, TW2 5NX. DoB: March 1966, French

Nigel William Haines Stevens Director. Address: King Street, London, W6 9NJ, United Kingdom. DoB: October 1965, British

Karen Rose Fuller Director. Address: Approach Road, Edgware, Middlesex, HA8 7AN. DoB: December 1968, British

Richard Charles Casling Director. Address: Approach Road, Edgware, Middlesex, HA8 7AN. DoB: February 1952, British

Leslie Arthur Birchley Director. Address: Approach Road, Edgware, Middlesex, HA8 7AN. DoB: June 1949, British

Derek Alfred Lott Director. Address: Juniper Lodge Broxmere Park, Bunny Lane Sherfield English, Romsey, Hampshire, SO51 6FT. DoB: February 1950, British

Kevin David Carey Director. Address: 34 Badger Close, Feltham, Middlesex, TW13 7HA. DoB: July 1959, British

Francois Xavier Perin Director. Address: 13 Cleveland Avenue, London, W4 1SN. DoB: July 1951, French

Charles Beaumont Director. Address: 8 Caldwell House, 48 Trinity Church Road Barnes, London, SW13 8EJ. DoB: May 1959, British

Michael Nathaniel Sean Willis Director. Address: 16 Strawberry Vale, Twickenham, Middlesex, TW1 4RU. DoB: July 1964, British

Julie Karen Temple Secretary. Address: 6 Saint Thomas's Way, Green Hammerton, York, North Yorkshire, YO26 8BE. DoB: n\a, British

Clive Richard Smith Secretary. Address: 14 Leamington Road, Ilkley, West Yorkshire, LS29 8EN. DoB: September 1960, British

David Brian Alexander Director. Address: Coach House, 2 Church Lane, Pannal, Harrogate, North Yorkshire, HG3 1NG. DoB: October 1965, British

David John Hurry Director. Address: 23 New Road, Sawston, Cambridge, Cambridgeshire, CB2 4BN. DoB: August 1950, British

Stuart David Wilde Secretary. Address: 7 Ash Drive, St Ippolyts, Hitchin, Hertfordshire, SG4 7SJ. DoB: March 1957, English

Ian Neville Roberts Director. Address: 16 Queens Close, St Ives, Huntingdon, Cambridgeshire, PE17 4QD. DoB: August 1944, British

John Arthur Joslin Director. Address: 3 Mill Lane, Stotfold, Hitchin, Hertfordshire, SG5 4NU. DoB: November 1948, British

Giles Robin Fearnley Director. Address: Vale End, Church Lane Pannal, Harrogate, North Yorkshire, HG3 1NJ. DoB: August 1954, British

Stuart David Wilde Director. Address: 2 Sovereign Park, Cornwall Road, Harrogate, North Yorkshire, HG1 2SJ. DoB: March 1957, English

Jobs in London Sovereign Limited vacancies. Career and practice on London Sovereign Limited. Working and traineeship

Engineer. From GBP 2700

Project Co-ordinator. From GBP 1300

Responds for London Sovereign Limited on FaceBook

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

Address London Sovereign Limited on google map

Other similar UK companies as London Sovereign Limited: Sullivan's Florist Ltd | Offtech Projects & Technologies Ltd | Bioswim Ltd. | Pipedreams (north Walsham) Limited | Chesterfield Contract Flooring Limited

London Sovereign Limited has existed in this business for twenty six years. Started with Registered No. 02467207 in February 5, 1990, it is based at Busways House, Twickenham TW2 5NX. This company changed its name already two times. Up till 2004 the company has been working on providing the services it specializes in as Sovereign Buses (london) but at this moment the company operates under the name London Sovereign Limited. This enterprise is registered with SIC code 49319 which stands for Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar). London Sovereign Ltd reported its latest accounts up till 2015-12-11. Its latest annual return information was filed on 2015-10-31. Ever since it began in this line of business 26 years ago, the company has sustained its praiseworthy level of prosperity.

London Sovereign Ltd is a large-sized transport company with the licence number PK0002250. The firm has two transport operating centres in the country. In their subsidiary in Edgware on Station Road, 130 machines are available. The centre in Harrow has 130 machines. The company transport managers are Paul Giles, Paul Tony Gooderson, Amanda Molyneux and Andrew Morris. The firm directors are Karen Rose Fuller, Maurice Raymond Bulmer, Nigel Stevens and 6 others listed below.

With two job announcements since Friday 4th July 2014, the firm has been a rather active employer on the job market. On Friday 4th July 2014, it was recruiting job candidates for a full time Trainee PCV Bus Driver post in Edgware, and on Friday 4th July 2014, for the vacant post of a full time Pcv Bus Driver in Edgware. Employees on these positions usually earn no less than £12300 and up to £22400 on an annual basis. Candidates who would like to apply for this position should call the firm on the following phone number: 02082385505.

1 transaction have been registered in 2014 with a sum total of £112,585. In 2013 there was a similar number of transactions (exactly 3) that added up to £1,167,868. The Council conducted 3 transactions in 2012, this added up to £869,971. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 19 transactions and issued invoices for £7,433,213. Cooperation with the Department for Transport council covered the following areas: Subsidies Private Se and Subsidies To Private Sector.

Taking into consideration this specific firm's growth, it became imperative to hire other executives, to name just a few: Howard Charles Goodbourn, Christophe Vacheron, Peter Richardson who have been aiding each other since July 4, 2016 to exercise independent judgement of this firm.