First Midland Red Buses Limited
Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
First Midland Red Buses Limited contacts: address, phone, fax, email, website, shedule
Address: Bus Depot Westway CM1 3AR Chelmsford
Phone: +44-1490 1532287
Fax: +44-1490 1532287
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "First Midland Red Buses Limited"? - send email to us!
Registration data First Midland Red Buses Limited
Register date: 1981-04-15
Register number: 01556327
Type of company: Private Limited Company
Get full report form global database UK for First Midland Red Buses LimitedOwner, director, manager of First Midland Red Buses Limited
James Thomas Bowen Director. Address: Easton Road, Bristol, BS5 0DZ, England. DoB: July 1974, British
Robert John Welch Secretary. Address: King Street, Aberdeen, AB24 5RP, Scotland. DoB:
Neil James Barker Director. Address: King Street, Aberdeen, AB24 5RP, Scotland. DoB: February 1964, British
Nigel Wilfrid Eggleton Director. Address: Westway, Chelmsford, Essex, CM1 3AR, England. DoB: September 1958, British
Patrick Shaw Director. Address: Abbey Lane, Leicester, Leicestershire, LE4 0DA, United Kingdom. DoB: August 1951, British
Kevin John Belfield Director. Address: Easton Road, Bristol, BS5 0DZ, England. DoB: May 1966, British
Stuart Ian Munro Director. Address: King Street, Aberdeen, AB24 5RP, Scotland. DoB: October 1967, British
David Julian Squire Director. Address: Westway, Chelmsford, Essex, CM1 3AR, England. DoB: July 1961, British
Michael Branigan Director. Address: Westway, Chelmsford, Essex, CM1 3AR, England. DoB: September 1957, British
Jeroen Marcel Weimar Director. Address: King Street, Aberdeen, AB24 5RP, Scotland. DoB: May 1969, Dutch
David Julian Squire Director. Address: Westway, Chelmsford, Essex, CM1 3AR, England. DoB: July 1961, British
Karen Doores Director. Address: Westway, Chelmsford, Essex, CM1 3AR, United Kingdom. DoB: September 1971, British
Peter Anthony Joseph Mhagrh Director. Address: Westway, Chelmsford, Essex, CM1 3AR, United Kingdom. DoB: March 1978, British
Paul Michael Lewis Secretary. Address: King Street, Aberdeen, AB24 5RP, United Kingdom. DoB:
Stephen Anthony Wickers Director. Address: Lansdowne Road, Norwich, NR6 6NF, England. DoB: January 1970, British
David Leslie Marshall Director. Address: Westway, Chelmsford, Essex, CM1 3AR. DoB: December 1960, British
Michael Branigan Director. Address: Dividy Road, Adderley Green, Stoke-On-Trent, Staffordshire, ST3 5YY, United Kingdom. DoB: September 1957, British
Kenneth Charles Poole Director. Address: Dividy Road, Adderley Green, Stoke-On-Trent, Staffordshire, ST3 5YY, United Kingdom. DoB: January 1955, English
Peter Walch Director. Address: Dividy Road, Adderley Green, Stoke-On-Trent, Staffordshire, ST3 5YY, United Kingdom. DoB: April 1965, British
Nigel Barrett Director. Address: Depot, Westway, Chelmsford, Essex, CM1 3AR. DoB: September 1952, British
Sidney Barrie Secretary. Address: King Street, Aberdeen, AB24 5RP, United Kingdom. DoB:
Jamil Akhtar Malik Director. Address: Abbey Lane, Leicester, Leicestershire, LE4 0DA. DoB: May 1977, British
Maurice Raymond Bulmer Director. Address: Abbey Lane, Leicester, Leicestershire, LE4 0DA, United Kingdom. DoB: February 1955, British
Robert Emery Director. Address: 43 Eastwood Drive, Telford, Salop, TF2 7LY. DoB: November 1950, British
Kevin John Belfield Director. Address: 2 Campion Gardens, Kirkby In Ashfield, Nottingham, Nottinghamshire, NG17 8RQ. DoB: May 1966, British
David Alexander Liston Director. Address: Aldie House, Battle Hill, Huntly, Aberdeenshire, LE19 4NS. DoB: June 1971, British
David Andrew Kaye Director. Address: 2 The Gables, Rochdale Road, Ripponden, West Yorkshire, HX6 4JU. DoB: December 1962, British
Asif Bhimani Director. Address: 5 Rockery Close The Spinney, Evington, Leicester, Leicestershire, LE5 5DQ. DoB: February 1969, British
Nicholas Sean Robert Tempest Vane Director. Address: Field House, 2 High Street, Cumnor, Oxfordshire, OX2 9PE. DoB: March 1970, British
Steven Zanker Director. Address: Abbey Lane, Enderby, Leicester, Leicestershire, LE4 0DA, United Kingdom. DoB: November 1959, British
Matthew Stjohn Dolphin Director. Address: Navah, 76a School Lane, Broomfield, Essex, CM1 7DS. DoB: n\a, British
Ian Humphreys Director. Address: 12 Carleton Road, Skipton, North Yorkshire, BD23 2AU. DoB: June 1960, British
Anthony Geoffrey Cox Director. Address: 4 Keats Close, Great Houghton, Northampton, Northamptonshire, NN4 7NX. DoB: January 1953, British
Dr Michael James Ross Mitchell Director. Address: 3 James Court, Almondbury, Huddersfield, HD4 6SA. DoB: February 1948, British
Piers Darryl St John Marlow Director. Address: 2 Maes Becca, Llannon, Llanelli, Dyfed, SA14 6AX. DoB: January 1959, British
Robert Alexander Duncan Director. Address: 21 Rubislaw Den South, Aberdeen, AB15 4BD, Scotland. DoB: May 1950, British
Robert William Holland Director. Address: 25 Goose Green, Yate, Bristol, BS17 5BL. DoB: November 1950, British
Roger Edward Hutchings Director. Address: 35 Cleeve Place, Nailsea, Bristol, Avon, BS48 2UF. DoB: January 1947, British
Colin Aldridge Director. Address: 75 Franche Road, Kidderminster, Worcestershire, DY11 5AL. DoB: January 1946, British
Melvyn Griffith Thomas Director. Address: 34 Trent Close, Droitwich, Worcestershire, WR9 8TL. DoB: May 1954, British
John Stephen Wright Director. Address: Abbey Lane, Leicester, Leicestershire, LE4 0DA. DoB: April 1951, British
John Anthony Osbaldiston Director. Address: Ashley House, Manor Road, Penn, Buckinghamshire, HP10 8HY. DoB: November 1952, British
Roger Edward Hutchings Secretary. Address: 35 Cleeve Place, Nailsea, Bristol, Avon, BS48 2UF. DoB: January 1947, British
Graeme George Turnbull Varley Director. Address: 5 Old Aust Road, Almondsbury, Bristol, Avon, BS12 4HJ. DoB: July 1946, British
James Mclaughlin Director. Address: Snow Meadow Barn, Middle Stoughton, Wedmore, Somerset, BS28 4PT. DoB: December 1955, British
Alfred Barry Elmes Director. Address: 18 Park Way, Oakleigh Gardens, Droitwich, Worcestershire, WR9 9HE. DoB: June 1941, British
Victor John Woolley Director. Address: 33 New Road, Hollywood, Birmingham, West Midlands, B47 5ND. DoB: October 1938, British
Kenneth Mills Director. Address: 6 Inett Way, Droitwich, Worcestershire, WR9 0DN. DoB: October 1943, British
Jobs in First Midland Red Buses Limited vacancies. Career and practice on First Midland Red Buses Limited. Working and traineeship
Project Planner. From GBP 2500
Electrical Supervisor. From GBP 1600
Plumber. From GBP 2100
Plumber. From GBP 1700
Fabricator. From GBP 2700
Project Co-ordinator. From GBP 2000
Project Planner. From GBP 3000
Engineer. From GBP 2000
Responds for First Midland Red Buses Limited on FaceBook
Read more comments for First Midland Red Buses Limited. Leave a respond First Midland Red Buses Limited in social networks. First Midland Red Buses Limited on Facebook and Google+, LinkedIn, MySpaceAddress First Midland Red Buses Limited on google map
Other similar UK companies as First Midland Red Buses Limited: Uddingstone Limited | Jang & Partners Limited | Kashvi Consulting Limited | Designs For All Seasons Limited | Office Print Solutions Limited
First Midland Red Buses has been operating on the market for at least thirty five years. Established under number 01556327, this firm is classified as a PLC. You can reach the office of this firm during office times at the following location: Bus Depot Westway, CM1 3AR Chelmsford. First Midland Red Buses Limited was registered 17 years ago as Midland Red West. This company is registered with SIC code 49319 which means Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar). First Midland Red Buses Ltd released its account information up to 2015-03-28. Its most recent annual return was released on 2016-06-07. Ever since the firm debuted in this particular field 35 years ago, this firm managed to sustain its great level of success.
First Midland Red Buses Ltd is a small-sized transport company with the licence number OD0187745. The firm has one transport operating centre in the country. In their subsidiary in Worcester , 2 machines are available. The firm directors are J Wright, K Mills, P Marlow and R Hutchings.
2 transactions have been registered in 2012 with a sum total of £627,628. In 2011 there was a similar number of transactions (exactly 4) that added up to £1,159,863. The Council conducted 5 transactions in 2010, this added up to £1,489,952. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 15 transactions and issued invoices for £4,384,733. Cooperation with the Department for Transport council covered the following areas: Subsidies To Private Sector.
Taking into consideration this specific enterprise's employees directory, since 2014 there have been four directors including: James Thomas Bowen, Neil James Barker and Nigel Wilfrid Eggleton. Moreover, the director's responsibilities are regularly helped by a secretary - Robert John Welch, from who was chosen by this company on Monday 19th May 2014.