Rhondda Buses Limited

All UK companiesActivities of extraterritorial organisations and otherRhondda Buses Limited

Dormant Company

Rhondda Buses Limited contacts: address, phone, fax, email, website, shedule

Address: C/o Stagecoach Services Ltd Daw Bank SK3 0DU Stockport

Phone: +44-151 1853363

Fax: +44-1463 6792816

Email: n\a

Website:

Shedule:

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

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

Registration data Rhondda Buses Limited

Register date: 1992-01-29

Register number: 02683764

Type of company: Private Limited Company

Get full report form global database UK for Rhondda Buses Limited

Owner, director, manager of Rhondda Buses Limited

Michael John Vaux Director. Address: 10 Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom. DoB: n\a, British

Michael John Vaux Secretary. Address: 10 Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom. DoB: n\a, British

Colin Brown Director. Address: 10 Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom. DoB: February 1968, British

Alan Leonard Whitnall Secretary. Address: 25 Millhill Drive, Greenloaning, Dunblane, Perthshire, FK15 0LS. DoB: n\a, British

Karen Rosaleen Robbins Director. Address: 8 Chendre Close, Hayfield, High Peak, Derbyshire, SK22 2PH. DoB: May 1969, British

Brian John Cox Director. Address: Kirknewton House, Kirknewton, Wooler, Northumberland, NE71 6XF. DoB: July 1947, British

Martin Andrew Griffiths Director. Address: Upland, 2 Dupplin Terrace, Perth, PH2 7DG. DoB: March 1966, British

Alan Charles Fuller Director. Address: Freshwater Cottage 2 Chapel Brow, Charlesworth, Glossop, Derbyshire, SK13 5HH. DoB: n\a, British

Andrew Bird Director. Address: 9 Ashton Close, Clevedon, Avon, BS21 7UT. DoB: February 1956, 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

Keith Robertson Cochrane Director. Address: Glen Hall, Belwood Park, Perth, PH2 7AJ. DoB: February 1965, British

Robert White Director. Address: 18 Celandine Court, Ty Canol, Cwmbran, Gwent, NP44 6JU. DoB: July 1949, British

John Frederick Staite Director. Address: 30 Byfords Close, Huntley, Gloucester, GL19 3SA. DoB: June 1948, British

Anthony Geoffrey Cox Director. Address: 4 Keats Close, Great Houghton, Northampton, Northamptonshire, NN4 7NX. DoB: January 1953, British

William Peach Director. Address: 11 Clos Y Dolydd, Beddau, Pontypridd, Mid Glamorgan, CF38 2TG. DoB: December 1947, British

Yvonne Newey Director. Address: 92 Welland Road, Hilton, Derby, DE65 5NE. DoB: August 1958, British

Yvonne Newey Secretary. Address: 92 Welland Road, Hilton, Derby, DE65 5NE. DoB: August 1958, British

Graeme George Turnbull Varley Director. Address: 5 Knole Close, Almondsbury, Bristol, Avon, BS12 4EJ. DoB: July 1946, British

John Raymond Sweeting Director. Address: Riversedge 15 Tollgate Close, Caerphilly, Mid Glamorgan, CF8 3AY. DoB: August 1952, British

Robert John Gilbert Director. Address: 2 Swn-Y-Mor, Southerndown, Bridgend, Mid Glamorgan, CF32 0RN. DoB: August 1950, British

Michael Eric Moors Director. Address: 5 Ridge House, Ridge House Drive, Festival Park, Stoke On Trent, Staffordshire, ST1 5SJ. DoB: December 1946, British

Julian Henry Peddle Director. Address: Orchard Cottage, Stubwood, Uttoxeter, Staffordshire, ST14 5HX. DoB: November 1954, British

David Robert Martin Director. Address: Bondwood Barn Repton Shrubs, Bretby, Burton On Trent, Staffordshire, DE15 0RJ. DoB: December 1951, British

Peter Harvey Secretary. Address: 56 Brand Hill, Woodhouse Eaves, Loughborough, Leicestershire, LE12 8SS. DoB: August 1953, British

Jobs in Rhondda Buses Limited vacancies. Career and practice on Rhondda Buses Limited. Working and traineeship

Sorry, now on Rhondda Buses Limited all vacancies is closed.

Responds for Rhondda Buses Limited on FaceBook

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

Address Rhondda Buses Limited on google map

Other similar UK companies as Rhondda Buses Limited: Keane Transport Limited | Melbourne Courier Company Limited | The Palmer Layzell Company Limited | Cargo Vision (uk) Limited | Iron Horse Logistic Solutions Ltd

Rhondda Buses Limited may be contacted at C/o Stagecoach Services Ltd, Daw Bank in Stockport. The company's zip code is SK3 0DU. Rhondda Buses has been actively competing on the market since the firm was established in 1992. The company's registration number is 02683764. The firm SIC code is 99999 and has the NACE code: Dormant Company. Rhondda Buses Ltd filed its latest accounts up till 2015-04-30. The business latest annual return was filed on 2016-05-02.

Rhondda Buses Ltd is a large-sized vehicle operator with the licence number PG0006725. The firm has one transport operating centre in the country. In their subsidiary in Porth on Aberrhondda Road, 75 machines are available. The company transport managers are Richard Andrew Davies, John Leslie Gould and David John Howe. The firm is also widely known as Sis also widely known as , Sis also widely known as and S and its directors are Colin Brown and Leslie Brian Warneford.

There seems to be a number of two directors employed by the firm right now, including Michael John Vaux and Colin Brown who have been doing the directors obligations since 2013-09-23. To maximise its growth, since 2009 the following firm has been utilizing the skills of Michael John Vaux, who has been tasked with ensuring the company's growth.