London Central Bus Company Limited

All UK companiesTransportation and storageLondon Central Bus Company Limited

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

London Central Bus Company Limited contacts: address, phone, fax, email, website, shedule

Address: 3rd Floor 41-51 Grey Street Newcastle Upon Tyne NE1 6EE Newcastle city centre

Phone: +44-1241 1124145

Fax: +44-1241 1124145

Email: n\a

Website:

Shedule:

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

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

Registration data London Central Bus Company Limited

Register date: 1988-12-14

Register number: 02328565

Type of company: Private Limited Company

Get full report form global database UK for London Central Bus Company Limited

Owner, director, manager of London Central Bus Company Limited

Simon Patrick Butcher Director. Address: 4 Matthew Parker Street, Westminster, London, SW1H 9NP, United Kingdom. DoB: October 1967, British

Michael John Slattery Director. Address: 18 Merton High St, London, SW191DN, United Kingdom. DoB: September 1967, Irish

Richard Harrington Director. Address: 18 Merton High St, London, SW191DN, United Kingdom. DoB: September 1967, British

David Allen Brown Director. Address: 4 Matthew Parker Street, London, SW1H 9NP, United Kingdom. DoB: December 1960, British

David Arthur Cutts Director. Address: Merton High Street, London, SW19 1DN, United Kingdom. DoB: April 1969, British

Carolyn Ferguson Secretary. Address: 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE. DoB:

John Trayner Director. Address: Merton High Street, London, SW19 1DN, United Kingdom. DoB: March 1959, British

William Gordon Stewart Secretary. Address: Tigh-Na-Mara, Sea Street St Margarets Bay, Dover, Kent, CT15 6AR. DoB: February 1936, British

Keith Down Director. Address: 4 Matthew Parker Street, London, SW1H 9NP, United Kingdom. DoB: January 1965, British

Nicholas Swift Director. Address: 6th Floor, 1 Warwick Row, London, SW1E 5ER. DoB: June 1964, British

Keith Lawrence Ludeman Director. Address: 6th Floor, 1 Warwick Row, London, SW1E 5ER. DoB: January 1950, British

David Allen Brown Director. Address: 2 Layer Gardens, London, W3 9PR. DoB: December 1960, British

John Martin Elms Director. Address: 57 Mallings Drive, Bearsted, Maidstone, Kent, ME14 4HG. DoB: April 1944, British

Paul William James Reeves Director. Address: Merton High Street, London, SW19 1DN, United Kingdom. DoB: September 1953, British

Philip Richard John Margrave Director. Address: Merton High Street, London, SW19 1DN, United Kingdom. DoB: August 1954, British

Keith Lawrence Ludeman Director. Address: Burrows Close, Lawbrook Lane, Sphere, Surrey, GU5 9QN. DoB: January 1950, British

Alan William Eatwell Director. Address: The Bridge House, Wineham, West Sussex, BN5 9AN. DoB: March 1953, British

Ian Philip Butcher Director. Address: Church Farm, High Row Caldwell, Richmond, North Yorkshire, DL11 7QQ. DoB: April 1951, British

Robin Ainsworth Raine Young Director. Address: 6 Lansdowne Road, Muswell Hill, London, N10 2AU. DoB: September 1942, British

Robin Reginald Reynolds Director. Address: 1 Poulett Gardens, Twickenham, Middlesex, TW1 4QS. DoB: May 1943, British

Christopher Moyes Director. Address: Heathcroft, Potters Bank, Durham City, DH1 3RR. DoB: July 1949, British

Peter Frederick Lanfranchi Director. Address: Robsheugh Farm, Milbourne, Northumberland, NE20 0JQ. DoB: August 1939, British

William Gordon Stewart Director. Address: Tigh-Na-Mara, Sea Street St Margarets Bay, Dover, Kent, CT15 6AR. DoB: February 1936, British

Trevor Halliday Shears Director. Address: 35 Elmfield Road, Gosforth, Newcastle, Tyne And Wear, NE3 4BA. DoB: March 1945, British

Martin Stanley Andrew Ballinger Director. Address: Bolam Hall East, Morpeth, Northumberland, NE61 3UA. DoB: November 1943, British

Edward Vine Bennett Director. Address: 9 Nelson Close, Winchmore Hill, Amersham, Buckinghamshire, HP7 0PB. DoB: May 1930, British

Andrew John Whitley Director. Address: Flat 8, 82 Westbourne Park Villas, London, W2 5EB. DoB: May 1963, British

Derek Stephen Watson Director. Address: 2 Pattison Road, London, NW2 2HH. DoB: n\a, British

Clive Hodson Director. Address: 25 Windermere Way, Reigate, Surrey, RH2 0LW. DoB: March 1942, British

Rodney Bryan Pangbourne Director. Address: Little Foxes 9 Veryan, Fareham, Hampshire, PO14 1NN. DoB: November 1942, British

William Gordon Stewart Director. Address: Tigh-Na-Mara, Sea Street St Margarets Bay, Dover, Kent, CT15 6AR. DoB: February 1936, British

Geoffrey John Porter Director. Address: 8 The Uplands, Ruislip, Middlesex, HA4 8QN. DoB: October 1943, British

Willem Odo Buttinger Director. Address: 2 Leacroft Close, Kenley, Surrey, CR8 5EX. DoB: February 1949, British

Douglas Jamieson Adie Director. Address: 11 Chapel Lane, Sutton Courtenay, Abingdon, Oxfordshire, OX14 4AN. DoB: September 1941, British

Robin Ainsworth Raine Young Director. Address: 6 Lansdowne Road, Muswell Hill, London, N10 2AU. DoB: September 1942, British

Robin Reginald Reynolds Director. Address: 1 Poulett Gardens, Twickenham, Middlesex, TW1 4QS. DoB: May 1943, British

John Ernest Ingleton Director. Address: 16 Wickham Close, Haywards Heath, West Sussex, RH16 1UH. DoB: July 1933, British

Jobs in London Central Bus Company Limited vacancies. Career and practice on London Central Bus Company Limited. Working and traineeship

Electrical Supervisor. From GBP 2000

Fabricator. From GBP 2500

Fabricator. From GBP 2300

Responds for London Central Bus Company Limited on FaceBook

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

Address London Central Bus Company Limited on google map

Other similar UK companies as London Central Bus Company Limited: Ceretrade Limited | Paints & Components (ballymoney) Limited | Import Export Management Limited | Willeringhaus & Co,limited | Majestic Motor Company (uk) Limited

London Central Bus Company Limited may be reached at 3rd Floor 41-51 Grey Street, Newcastle Upon Tyne in Newcastle city centre. Its area code is NE1 6EE. London Central Bus has been present in this business for the last 28 years. Its Companies House Reg No. is 02328565. The company SIC code is 49319 meaning Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar). Saturday 27th June 2015 is the last time account status updates were reported. It's been twenty eight years for London Central Bus Co Limited on the market, it is still in the race and is very inspiring for it's competition.

London Central Bus Co Ltd is a small-sized transport company with the licence number OK0223504. The firm has two transport operating centres in the country. In their subsidiary in London on 2 Warner Road, 1 machine is available. The centre in London on Binfield Road has 1 machine. The firm directors are David Brown, Paul Reeves, Phil Margrave and Robin Young.

1 transaction have been registered in 2014 with a sum total of £3,119. In 2013 there was a similar number of transactions (exactly 3) that added up to £5,017,482. The Council conducted 5 transactions in 2012, this added up to £7,557,847. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 23 transactions and issued invoices for £33,161,130. Cooperation with the Department for Transport council covered the following areas: Subsidies Private Se and Subsidies To Private Sector.

Simon Patrick Butcher, Michael John Slattery, Richard Harrington and 3 other members of the Management Board who might be found within the Company Staff section of this page are registered as the firm's directors and have been managing the firm since March 2016. Additionally, the managing director's duties are backed by a secretary - Carolyn Ferguson, from who found employment in the firm on July 1, 2006.