Plymouth Taxis Limited

All UK companiesTransportation and storagePlymouth Taxis Limited

Taxi operation

Plymouth Taxis Limited contacts: address, phone, fax, email, website, shedule

Address: 44a Devonport Road Stoke PL3 4DH Plymouth

Phone: +44-1333 6278656

Fax: +44-1333 6278656

Email: n\a

Website:

Shedule:

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

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

Registration data Plymouth Taxis Limited

Register date: 1989-03-13

Register number: 02360077

Type of company: Private Limited Company

Get full report form global database UK for Plymouth Taxis Limited

Owner, director, manager of Plymouth Taxis Limited

Phillip Joseph Craemer Director. Address: Little Dock Lane, Honicknowle, Plymouth, Devon, PL5 2ND, United Kingdom. DoB: February 1968, British

Anthony Norman Bignell Director. Address: Walkhampton Walk, Leigham, Plymouth, Devon, PL6 8RA, United Kingdom. DoB: September 1960, British

Matthew Curtain Director. Address: 44a Devonport Road, Stoke, Plymouth, PL3 4DH. DoB: September 1979, British

Michael Arscott Director. Address: 44a Devonport Road, Stoke, Plymouth, PL3 4DH. DoB: July 1955, British

Graham Leslie Couch Director. Address: 44a Devonport Road, Stoke, Plymouth, PL3 4DH. DoB: March 1952, British

Shaun Harrison Secretary. Address: 44a Devonport Road, Stoke, Plymouth, PL3 4DH. DoB:

Shaun Harrison Director. Address: 44a Devonport Road, Stoke, Plymouth, PL3 4DH. DoB: October 1967, British

Allen King Director. Address: Coombe Farm, Fourlanesend, Cawsand, Torpoint, Cornwall, PL10 1LR, United Kingdom. DoB: August 1955, British

Paul Connors Secretary. Address: Budshead Road, Higher St. Budeaux, Plymouth, Devon, PL5 2PJ, England. DoB: July 1957, British

Paul Connors Director. Address: Budshead Road, Higher St. Budeaux, Plymouth, Devon, PL5 2PJ, England. DoB: July 1957, British

George Anderson Director. Address: 64 Thornyville Villas, Plymouth, Devon, PL9 7LD. DoB: September 1958, British

Michael Chorley Director. Address: 36 Tangmere Avenue, Plymouth, Devon, PL5 2TB. DoB: December 1964, British

Terence John Shead Director. Address: 11 Briarleigh Close, Mainstone, Plymouth, Devon, PL6 8RT. DoB: May 1947, British

Andrew Mark Weeks Director. Address: 68 Dunraven Drive, Derriford, Plymouth, Devon, PL6 6AT. DoB: April 1962, British

Shaun Harrison Director. Address: 1 Abbey Court, Buckwell Street, Plymouth, Devon, PL1 2DF. DoB: October 1967, British

George Anderson Secretary. Address: 64 Thornyville Villas, Plymouth, Devon, PL9 7LD. DoB: September 1958, British

Andrew Ferderick Sheehan Secretary. Address: 56 Telford Crescent, Plymouth, Devon, PL5 2BN. DoB: November 1968, British

Andrew Ferderick Sheehan Director. Address: 56 Telford Crescent, Plymouth, Devon, PL5 2BN. DoB: November 1968, British

John Michael Mccarthy Director. Address: 210 Victoria Road, St Budeaux, Plymouth, Devon, PL5 2DH. DoB: January 1948, British

Shaun Harrison Director. Address: 1 Abbey Court, Buckwell Street, Plymouth, Devon, PL1 2DF. DoB: October 1967, British

George Anderson Director. Address: 64 Thornyville Villas, Plymouth, Devon, PL9 7LD. DoB: September 1958, British

Warren Elliott Kinder Secretary. Address: Glenhearn Honcray, Plymouth, Devon, PL9 7RP. DoB: November 1953, British

William Thomas Curtis Secretary. Address: 22 Victoria Road, Plymouth, Devon, PL5 1RG. DoB: July 1936, British

William Patrick Oleary Director. Address: 19 Swale Close, Efford, Plymouth, PL3 6NY. DoB: November 1956, British

Alan Heron Director. Address: 143 Dunraven Drive, Derriford, Plymouth, Devon, PL6 6AZ. DoB: May 1946, British

Warren Elliott Kinder Director. Address: Glenhearn Honcray, Plymouth, Devon, PL9 7RP. DoB: November 1953, British

Stephen James Mctaggart Secretary. Address: 62a Alexandra Road, Ford, Plymouth, PL2 1JY. DoB: August 1965, British

Stephen James Mctaggart Director. Address: 62a Alexandra Road, Ford, Plymouth, PL2 1JY. DoB: August 1965, British

Ronald Peter Platt Director. Address: 49 Langdale Close, Plymouth, PL6 8SP. DoB: October 1950, British

David George Burgoyne Director. Address: 8 Teign Road, Efford, Plymouth, PL3 6PH. DoB: January 1955, British

Ronald Edward Trickey Secretary. Address: 139 Plymstock Road, Plymstock, Plymouth, Devon, PL9 7QD. DoB: September 1947, British

Ronald Edward Trickey Director. Address: 139 Plymstock Road, Plymstock, Plymouth, Devon, PL9 7QD. DoB: September 1947, British

Michael John Launder Director. Address: 91 Lakeview Drive, Holly Park, Tamerton, Plymouth, PL5 4LW. DoB: December 1945, British

Patricia Margaret Cadwallader Director. Address: 91 Lakeview Drive, Tamerton Holly Park, Plymouth, Devon, PL5 4LW. DoB: August 1947, British

Terence Francis Flower Director. Address: 33 Uxbridge Drive, Ernesettle, Plymouth, PL5 2SE. DoB: January 1944, British

Ralph Francis Williams Director. Address: 158 Holmwood Avenue, Plymstock, Plymouth, Devon, PL9 9EX. DoB: October 1948, British

David George Burgoyne Director. Address: 8 Teign Road, Efford, Plymouth, PL3 6PH. DoB: January 1955, British

Geoffrey Alfred Castell Director. Address: 20 Cross Park, Crownhill, Plymouth, Devon, PL6 5AW. DoB: May 1940, British

Michael John Launder Director. Address: 91 Lakeview Drive, Holly Park, Tamerton, Plymouth, PL5 4LW. DoB: December 1945, British

Alan Heron Director. Address: 143 Dunraven Drive, Derriford, Plymouth, Devon, PL6 6AZ. DoB: May 1946, British

John Anderson Director. Address: 6 Marsh Close, Marsh Mills, Plymouth, Devon, PL6 8LN. DoB: March 1937, British

William Thomas Curtis Director. Address: 22 Victoria Road, Plymouth, Devon, PL5 1RG. DoB: July 1936, British

Anthony Wright Director. Address: 70 Southway Drive, Southway, Plymouth, Devon, PL6 6QD. DoB: June 1936, British

Paul Robert James Mann Director. Address: Seaspray, 7 Trerieve, Downderry, Cornwall, PL11 9PZ. DoB: December 1953, British

William John Nicks Director. Address: 27 Babbacombe Close, Leigham, Plymouth, Devon, PL6 8PA. DoB: April 1940, British

John Henry Cotton Director. Address: 15 Penarth, Looe, Cornwall, PL13 2QW. DoB: April 1942, British

Gianfranco Orazio Bennett Director. Address: 43 Crossway, Plymouth, Devon, PL7 4HX. DoB: April 1947, British

Paul Anthony Weeks Director. Address: 3 Feversham Close, Chaddlewood, Plymouth, Devon, PL7 3UX. DoB: April 1961, British

Kenneth William Samuel Leonard Westgate Director. Address: 29 Queens Road, Higher St Budeaux, Plymouth, Devon, PL5 2NN. DoB: September 1952, British

Jobs in Plymouth Taxis Limited vacancies. Career and practice on Plymouth Taxis Limited. Working and traineeship

Director. From GBP 6100

Electrician. From GBP 2000

Electrical Supervisor. From GBP 2500

Responds for Plymouth Taxis Limited on FaceBook

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

Address Plymouth Taxis Limited on google map

Other similar UK companies as Plymouth Taxis Limited: Evika Limited | Ruth J Ronald & Co Ltd | Antal Finance Ltd | Enwise (uk) Limited | Nano Vet Limited

This business called Plymouth Taxis has been founded on 1989-03-13 as a PLC. This business office can be contacted at Plymouth on 44a Devonport Road, Stoke. When you have to contact this firm by post, the area code is PL3 4DH. It's reg. no. for Plymouth Taxis Limited is 02360077. This business declared SIC number is 49320 which means Taxi operation. 2015-03-31 is the last time company accounts were reported. Since it debuted in this particular field 27 years ago, this company has sustained its great level of prosperity.

On Mon, 20th Jul 2015, the enterprise was looking for a Telephone Operator to fill a full time position in the travel, transportation and tourism in Plymouth, South West. They offered a shift work.

8 transactions have been registered in 2014 with a sum total of £7,335. In 2013 there was a similar number of transactions (exactly 9) that added up to £8,418. The Council conducted 5 transactions in 2012, this added up to £4,720. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 34 transactions and issued invoices for £31,993. Cooperation with the Cornwall Council council covered the following areas: 31404-transport Recharges - Non Chargeable and Transport - Non Chargeable.

At the moment, the directors employed by the following limited company are: Phillip Joseph Craemer employed in 2014, Anthony Norman Bignell employed in 2014 in July, Matthew Curtain employed in 2012 in September and 2 other directors have been described below.