Thames Transit Limited
Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
Thames Transit Limited contacts: address, phone, fax, email, website, shedule
Address: C/o Stagecoach Services Ltd Daw Bank SK3 0DU Stockport
Phone: +44-1343 9109832
Fax: +44-1343 9109832
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Thames Transit Limited"? - send email to us!
Registration data Thames Transit Limited
Register date: 1988-06-28
Register number: 02272113
Type of company: Private Limited Company
Get full report form global database UK for Thames Transit LimitedOwner, director, manager of Thames Transit Limited
Gary James Nolan Director. Address: 10 Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom. DoB: October 1956, British
Samuel Derek Greer Director. Address: 10 Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom. DoB: February 1968, British
Michael John Vaux Secretary. Address: 10 Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom. DoB:
Robert Montgomery Director. Address: 10 Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom. DoB: March 1952, British
Michael John Vaux Director. Address: 10 Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom. DoB: n\a, British
Robert Gervase Andrew Director. Address: 10 Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom. DoB: August 1963, British
Colin Brown Director. Address: 10 Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom. DoB: February 1968, British
Martin Sutton Director. Address: 10 Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom. DoB: February 1954, British
Paul O'callaghan Director. Address: 1 Eider Close, Daventry, Northamptonshire, NN11 5XR. DoB: June 1959, British
Alan Leonard Whitnall Secretary. Address: 25 Millhill Drive, Greenloaning, Dunblane, Perthshire, FK15 0LS. DoB: n\a, British
James David Ferdinand Freeman Director. Address: 12 Wootton Hill Farm, East Hunsbury, Northampton, Northamptonshire, NN4 9JJ. DoB: May 1956, British
Karen Rosaleen Robbins Director. Address: 8 Chendre Close, Hayfield, High Peak, Derbyshire, SK22 2PH. DoB: May 1969, British
Martin Andrew Griffiths Director. Address: Grianan 1 Georgina Place, Scone, Perth, Perthshire, PH2 6TB. DoB: March 1966, British
Brian John Cox Director. Address: Kirknewton House, Kirknewton, Wooler, Northumberland, NE71 6XF. DoB: July 1947, British
Alan Charles Fuller Director. Address: Freshwater Cottage 2 Chapel Brow, Charlesworth, Glossop, Derbyshire, SK13 5HH. DoB: June 1958, British
Inglis Lyon Director. Address: 102 Lewis Road, Radford Semele, Leamington Spa, Warwickshire, CV31 1UP. DoB: July 1964, British
Leslie Brian Warneford Director. Address: 10 Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom. DoB: September 1948, British
William Barry Hinkley Director. Address: Mandalay, Bassenthwaite, Keswick, Cumbria, CA12 4QG. DoB: May 1949, British
Michael John Kinski Director. Address: Cherry Tree House 268 Dunchurch Road, Rugby, Warwickshire, CV22 6HX. DoB: May 1952, British
Alex Paul Carter Director. Address: The Hayes, Stubbs Road Everdon, Daventry, Northamptonshire, NN11 3BN. DoB: July 1959, British
Keith Robertson Cochrane Director. Address: Glen Hall, Belwood Park, Perth, PH2 7AJ. DoB: February 1965, British
Brian Souter Director. Address: Murrayfield House, St Magdalenes Road, Perth, Perthshire, PH2 0BT. DoB: May 1954, British
Russell Mcdonald Director. Address: Winsham 8 Barton Close, Exton, Exeter, EX3 0PE. DoB: January 1958, 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
Gerald Arthur Sturtridge Director. Address: The Lugger 2 Globe Ley, Globefield Topsham, Exeter, Devon, EX3 0DL. DoB: February 1941, British
Stephen John Bath Secretary. Address: 8 Elmers Way, Bransgore, Christchurch, Dorset, BH23 8HB. DoB: n\a, British
Gregory Joseph Morgan Director. Address: 61 Hermitage Road, Mannamead, Plymouth, Devon, PL3 4RX. DoB: December 1961, British
Paul Jeffery Director. Address: Millburn House 8 Five Acres, Murcott, Oxford, Oxfordshire, OX5 2RP. DoB: January 1959, 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
Simon Griffin Director. Address: Chequers Cottage, Wheeler End, High Wycombe, Buckinghamshire, HP14 3NH. DoB: March 1940, British
Michael John Best Director. Address: Harley Thorn Higher Broad Oak Road, West Hill, Ottery St Mary, Devon, EX11 1XJ. DoB: July 1955, British
Patricia Janet Jeffery Director. Address: Millburn House, 8 Five Acres, Murcott, Oxfordshire, OX5 2RP. DoB: September 1949, British
Annabelle June Strickland Secretary. Address: 22 Cherry Tree Close, Exeter, Devon, EX4 5AT. DoB:
Harold Davies Blundred Director. Address: Ladram House, Behind Hayes, Otterton, Devon, EX9 7JQ. DoB: September 1941, British
Tony Fitzalbert Francis Director. Address: 1 Ballard Chase, Abingdon, Oxfordshire, OX14 1XQ. DoB: September 1955, British
Clifford Webb Director. Address: 24 Oakfield Ridge, Crediton, Devon, EX17 2EG. DoB: March 1936, British
Jobs in Thames Transit Limited vacancies. Career and practice on Thames Transit Limited. Working and traineeship
Sorry, now on Thames Transit Limited all vacancies is closed.
Responds for Thames Transit Limited on FaceBook
Read more comments for Thames Transit Limited. Leave a respond Thames Transit Limited in social networks. Thames Transit Limited on Facebook and Google+, LinkedIn, MySpaceAddress Thames Transit Limited on google map
Other similar UK companies as Thames Transit Limited: Agmors Coachworks Ltd. | Gmc Locums Ltd | Dan Air Conditioning (s.y.) Ltd | Edwin Bellingham Limited | Eastern Security Services Limited
Thames Transit came into being in 1988 as company enlisted under the no 02272113, located at SK3 0DU Stockport at C/o Stagecoach Services Ltd. The firm has been expanding for 28 years and its official status is active. This company is classified under the NACe and SiC code 49319 and their NACE code stands for Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar). The most recent financial reports cover the period up to 2015/04/30 and the most current annual return information was released on 2016/05/01. It's been twenty eight years for Thames Transit Ltd in this field of business, it is doing well and is very inspiring for the competition.
Thames Transit Ltd is a large-sized transport company with the licence number PH0005863. The firm has seven transport operating centres in the country. In their subsidiary in Bicester on Chaucer Business Park, 200 machines are available. The centre in Chipping Norton on London Road has 200 machines, and the centre in Didcot on Business Centre is equipped with 200 machines. They are equipped with 1208 vehicles. The company transport managers are Paul Anthony O'callaghan and Martin Sutton. The firm is also widely known as Ois also widely known as and S and its directors are Colin Brown, Gary Nolan, Martin Sutton and 4 others listed below.
1 transaction have been registered in 2010 with a sum total of £2,351,506. Cooperation with the Department for Transport council covered the following areas: Capital Grant To Priv Sector - Companies.
In order to be able to match the demands of its clients, the company is constantly being directed by a team of seven directors who are, amongst the rest, Gary James Nolan, Samuel Derek Greer and Robert Montgomery. Their successful cooperation has been of critical use to the company since May 2013. To maximise its growth, since May 2009 the company has been making use of Michael John Vaux, who has been working on successful communication and correspondence within the firm.