London Buses Limited
Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
London Buses Limited contacts: address, phone, fax, email, website, shedule
Address: Windsor House, 42-50 Victoria Street SW1H 0TL London
Phone: +44-1443 5535705
Fax: +44-1443 5535705
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "London Buses Limited"? - send email to us!
Registration data London Buses Limited
Register date: 1985-03-29
Register number: 01900906
Type of company: Private Limited Company
Get full report form global database UK for London Buses LimitedOwner, director, manager of London Buses Limited
Peter Andrew Blake Director. Address: Victoria Street, London, SW1H 0TL. DoB: August 1970, British
Patrick Doig Director. Address: Victoria Street, London, SW1H 0TL. DoB: February 1982, British
Garrett Emmerson Director. Address: Victoria Street, London, SW1H 0TL. DoB: July 1965, British
Leon Alistair Daniels Director. Address: Victoria Street, London, SW1H 0TL. DoB: June 1955, British
Howard Ernest Carter Secretary. Address: Victoria Street, London, SW1H 0TL. DoB: August 1967, British
Michael John Weston Director. Address: Victoria Street, London, SW1H 0TL. DoB: February 1962, British
Gary Filbey Director. Address: Victoria Street, London, SW1H 0TL. DoB: April 1958, British
Ellen Howard Secretary. Address: Victoria Street, London, SW1H 0TL. DoB:
David Hendry Director. Address: Victoria Street, London, SW1H 0TL. DoB: June 1957, British
Richard William Halle Director. Address: Victoria Street, London, SW1H 0TL. DoB: November 1952, British
David Allen Brown Director. Address: Victoria Street, London, SW1H 0TL. DoB: December 1960, British
Jeffrey Henderson Pipe Secretary. Address: 51 Cape Road, Warwick, Warwickshire, CV34 5AA. DoB:
Peter William Mcguirk Secretary. Address: 11 Barley Mead, Danbury, Chelmsford, Essex, CM3 4RP. DoB:
Fiona Brown Smith Secretary. Address: The Little Rectory, Whilton, Northamptonshire, NN11 2NU. DoB: January 1959, British
Louisa Dianne Sherry Secretary. Address: 5 Cainhoe Road, Clophill, Bedfordshire, MK45 4AN. DoB:
Joanne Marie Chance Secretary. Address: 21 Charnock, Swanley, Kent, BR8 8NL. DoB:
Jacqueline Anne Gregory Secretary. Address: 8 Wynches Farm Drive, St Albans, Hertfordshire, AL4 0XH. DoB: n\a, British
Richard Philip James Webster Director. Address: 386 Victoria Place, 300 Vauxhall Bridge Road, London, SW1V 1AA. DoB: May 1965, British
Sir Peter Gerard Hendy Director. Address: 4 Cambridge Place, Bath, BA2 6AB. DoB: March 1953, British
Keith Anthony Moffatt Director. Address: 14 Picklers Hill, Abingdon, Oxfordshire, OX14 2BA. DoB: April 1954, British
David Anthony Bowen Director. Address: 9 Tromode Heights, Douglas, Isle Of Man, IM2 5LU. DoB: November 1958, Irish
Jeff Chamberlain Director. Address: Rejerrah Farm, Rejerrah, Cornwall, TR8 5QD. DoB: March 1945, British
Richard William Halle Director. Address: 33 Wilton Grove, London, SW19 3QU. DoB: November 1952, British
William Gilbert Bostock Director. Address: 15 Clifton Drive, Oundle, Peterborough, Cambridgeshire, PE8 4EP. DoB: April 1949, British
Graham Elliott Director. Address: 61 Taverners Road, Rainham, Gillingham, Kent, ME8 9AW. DoB: September 1946, British
Brian David Everett Director. Address: 4 Mowden Hall Drive, Darlington, County Durham, DL3 9BJ. DoB: June 1935, British
Michael Gordon Heath Director. Address: 929 Great Cambridge Road, Enfield, Middlesex, EN1 4BY. DoB: November 1949, British
Alan Brindle Director. Address: 4 Menzies Court, Shenley Lodge, Milton Keynes, MK5 7HS. DoB: December 1942, British
Frances Low Director. Address: 68 Plashet Grove, London, E6 1AE. DoB: n\a, British
Ian Eric King Director. Address: 30 Fieldsend Road, Cheam, Sutton, Surrey, SM3 8NR. DoB: April 1943, British
Alan Marshall Bailey Director. Address: 11 Park Row, Greenwich, London, SE10 9NG. DoB: June 1931, British
Derek Stephen Watson Director. Address: 2 Pattison Road, London, NW2 2HH. DoB: n\a, British
Clive Hodson Secretary. Address: 25 Windermere Way, Reigate, Surrey, RH2 0LW. DoB: March 1942, British
Anthony John Sheppeck Director. Address: Swanland House Ellesborough Road, Little Kimble, Aylesbury, Buckinghamshire, HP17 0XH. DoB: May 1940, British
Dr Alan Keith Watkins Director. Address: The Oaks, Top Park, Gerrards Cross, Bucks, SL9 7PP. DoB: October 1938, British
David Thompson Director. Address: Chancing Rye, 26 Water Lane, Cobham, Surrey, KT11 2PB. DoB: January 1932, British
Rodney Bryan Pangbourne Director. Address: Little Foxes 9 Veryan, Fareham, Hampshire, PO14 1NN. DoB: November 1942, British
Norman Victor Cohen Director. Address: 11 Clifton Avenue, Finchley, London, N3 1BN. DoB: May 1940, British
Rosemary Day Director. Address: 63a Barrowgate Road, London, W4 4QT. DoB: September 1942, British
Donald Niven Allen Mclure Director. Address: Woodpeckers, Alleyns Lane, Cookham Dean, Berkshire, SL6 9AD. DoB: March 1926, British
Michael Marsh Director. Address: 18 Mount Park Crescent, Ealing, London, W5 2RN. DoB: June 1937, English
John Telford Beasley Director. Address: 3 Monmouth Square, Winchester, Hampshire, SO22 4HY. DoB: March 1929, British
John Ernest Ingleton Director. Address: 16 Wickham Close, Haywards Heath, West Sussex, RH16 1UH. DoB: July 1933, British
Clive Hodson Director. Address: 25 Windermere Way, Reigate, Surrey, RH2 0LW. DoB: March 1942, British
Jobs in London Buses Limited vacancies. Career and practice on London Buses Limited. Working and traineeship
Fabricator. From GBP 2100
Carpenter. From GBP 1800
Manager. From GBP 2600
Project Co-ordinator. From GBP 1300
Other personal. From GBP 1400
Responds for London Buses Limited on FaceBook
Read more comments for London Buses Limited. Leave a respond London Buses Limited in social networks. London Buses Limited on Facebook and Google+, LinkedIn, MySpaceAddress London Buses Limited on google map
London Buses started its business in 1985 as a PLC registered with number: 01900906. The firm has operated with great success for thirty one years and the present status is active. This company's headquarters is located in London at Windsor House, 42-50. You can also find the company using its post code of SW1H 0TL. This company Standard Industrial Classification Code is 49319 and has the NACE code: Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar). The firm's latest filed account data documents were submitted for the period up to 2015-03-31 and the most recent annual return information was released on 2015-08-20. From the moment the company debuted in this line of business 31 years ago, this company has managed to sustain its great level of success.
London Buses Ltd is a medium-sized transport company with the licence number PK0003467. The firm has one transport operating centre in the country. In their subsidiary in London on Mandela Way, 20 machines are available. The company transport managers is Gary Filbey. The firm directors are Garrett Emerson, Gary Arthur Filbey, Leon Alistair Daniels and 2 others listed below.
Peter Andrew Blake, Patrick Doig, Garrett Emmerson and 3 other directors have been described below are listed as firm's directors and have been managing the firm since 2015. What is more, the director's efforts are regularly bolstered by a secretary - Howard Ernest Carter, age 49, from who found employment in the following limited company in September 2006.