Arriva Southern Counties Limited
Activities of head offices
Arriva Southern Counties Limited contacts: address, phone, fax, email, website, shedule
Address: 11 Clifton Moor Business Village James Nicolson Link Clifton Moor YO30 4XG York
Phone: +44-1269 3911651
Fax: +44-1288 3712249
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Arriva Southern Counties Limited"? - send email to us!
Registration data Arriva Southern Counties Limited
Register date: 1986-06-25
Register number: 02031405
Type of company: Private Limited Company
Get full report form global database UK for Arriva Southern Counties LimitedOwner, director, manager of Arriva Southern Counties Limited
Lorna Edwards Secretary. Address: 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP. DoB:
Heath Williams Director. Address: 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP. DoB: December 1966, British
Beverley Elizabeth Lawson Director. Address: 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP. DoB: November 1959, British
Brian Barraclough Director. Address: 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP. DoB: January 1955, British
Peter Thomas Telford Director. Address: 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP. DoB: June 1961, British
Elizabeth Anne Davies Secretary. Address: 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP. DoB: n\a, British
Stephen John Ferns Director. Address: 17 Moxom Avenue, Cheshunt, Waltham Cross, Hertfordshire, EN8 9RN. DoB: July 1953, British
Anthony Peter Ward Director. Address: Green Fields Lane, Ashford, Kent, TN23 5LH. DoB: January 1963, British
Mark Anthony Bowd Director. Address: 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP. DoB: April 1962, British
Robert Scowen Director. Address: 9 North View Crescent, Epsom Downs, Surrey, KT18 5UW. DoB: June 1960, British
Richard Anthony Bowler Director. Address: 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP. DoB: May 1953, British
Robert John Davies Director. Address: Foresters Hall, The Green Middleton Tyas, Richmond, North Yorkshire, DL10 6QY. DoB: October 1948, British
John Alfred Ray Director. Address: 50 The Gables, Sedgefield, Stockton On Tees, Cleveland, TS21 3EU. DoB: July 1951, British
Stephen John Clayton Director. Address: New Hall Farmhouse Fanhams Hall, Road Newhall Green Wareside, Ware, Hertfordshire, SG12 7SD. DoB: October 1953, British
Brian Malcolm Jackson Director. Address: Cedar House Manor Court, Barton Under Needwood, Burton On Trent, Staffordshire, DE13 8AU. DoB: January 1950, British
Eileen Frances Lim Director. Address: Watling Hall, London Road, Temple Ewell, Kent, CT16 3DJ. DoB: May 1954, British
Stephen Philip Lonsdale Director. Address: 5 Lintfort, Picktree Farm Picktree, Chester Le Street, County Durham, NE38 9HX. DoB: April 1957, British
David Paul Turner Secretary. Address: 139 Eastern Way Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9RH. DoB: April 1950, British
Michael Adrian Jones Director. Address: 3 Old Shaftesbury Drive, Old Blandford Road Harnham, Salisbury, Wiltshire, SP2 8QH. DoB: March 1962, British
Stephen Bayfield Director. Address: Windy Ridge Riverside Close, Stoford, Salisbury, Wiltshire, SP2 0PX. DoB: May 1954, British
Ian Tarran Director. Address: 68 Paddock Mead, Harlow, Essex, CM18 7RS. DoB: February 1957, British
Kevin Paul Hawkins Director. Address: 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP. DoB: February 1959, British
Robert Timothy Williams Director. Address: Vine Cottage Well Street, Loose, Maidstone, Kent, ME15 0EJ. DoB: n\a, British
John Peter Piper Director. Address: 6 Sandown Close, Tunbridge Wells, Kent, TN2 4RL. DoB: January 1943, British
Dawson Thomas Williams Director. Address: Chately Wood House, Rockford, Ringwood, Hampshire, BH24 3LZ. DoB: September 1938, British
David Robert Martin Director. Address: Bondwood Barn Repton Shrubs, Bretby, Burton On Trent, Staffordshire, DE15 0RJ. DoB: December 1951, British
Gordon George Watt Director. Address: Alderbury Holt, Southampton Road,Clarendon, Salisbury, Wiltshire, SP5 3DG. DoB: June 1953, British
British Bus (company Secretaries) Limited Secretary. Address: 54 Endless Street, Salisbury, Wiltshire, SP1 3UH. DoB:
David Anthony Powell Director. Address: 12 Ferndown Close, Hempstead, Gillingham, Kent, ME7 3SN. DoB: May 1949, British
Stephen Graham Trennery Director. Address: Elm Lodge Wardwell Lane, Lower Halstow, Sittingbourne, Kent, ME9 7ER. DoB: November 1948, British
Eileen Frances Lim Secretary. Address: Watling Hall, London Road, Temple Ewell, Kent, CT16 3DJ. DoB: May 1954, British
Roger Davies Director. Address: 342 Lords Wood Lane, Chatham, Kent, ME5 8JT. DoB: April 1950, British
Peter Ronald Baumann Director. Address: White House Black Robin Lane, Kingston, Canterbury, Kent, CT4 6HR. DoB: August 1935, British
Jobs in Arriva Southern Counties Limited vacancies. Career and practice on Arriva Southern Counties Limited. Working and traineeship
Welder. From GBP 1400
Driver. From GBP 1500
Plumber. From GBP 1900
Controller. From GBP 2300
Responds for Arriva Southern Counties Limited on FaceBook
Read more comments for Arriva Southern Counties Limited. Leave a respond Arriva Southern Counties Limited in social networks. Arriva Southern Counties Limited on Facebook and Google+, LinkedIn, MySpaceAddress Arriva Southern Counties Limited on google map
Other similar UK companies as Arriva Southern Counties Limited: Bentree Ltd | A Williamson (uk) Llp | Ttm Infosystems And Solutions Limited | Ab Haulage Ltd | Carpentryco Ltd
Arriva Southern Counties Limited 's been in the business for at least thirty years. Registered under the number 02031405 in the year 25th June 1986, the firm have office at 11 Clifton Moor Business Village James Nicolson Link, York YO30 4XG. Although recently known as Arriva Southern Counties Limited, the company name had the name changed. This firm was known under the name Invictaway until 2nd April 1998, when the company name was replaced by Einkorn. The final was known under the name took place in 30th August 1995. The firm Standard Industrial Classification Code is 70100 - Activities of head offices. 2014-12-31 is the last time account status updates were filed.
Having 9 recruitment advertisements since 3rd July 2014, the corporation has been one of the most active companies on the employment market. Recently, it was employing new employees in Guildford, Harlow and Maidstone. They tend to hire full time workers to work in Overtime mode. They need workers on such positions as: Engineering Administrator (part time), Maidstone, Cleaning Supervisor - Grays and Cleaner/Shunter - Gillingham. Out of the offered positions, the best paid job is Operations Manager - Bus industry - Guildford in Guildford with £40000 on an annual basis. Those wanting to apply for this career opportunity should send the application to HR.
According to the information we have, this specific limited company was established in 1986 and has so far been steered by twenty eight directors, and out of them two (Heath Williams and Beverley Elizabeth Lawson) are still a part of the company. In order to maximise its growth, since 2013 the following limited company has been utilizing the expertise of Lorna Edwards, who has been in charge of ensuring efficient administration of the company.