Arriva Teesside Limited

All UK companiesTransportation and storageArriva Teesside Limited

Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Arriva Teesside Limited contacts: address, phone, fax, email, website, shedule

Address: 1 Admiral Way Doxford International Business Park SR3 3XP Sunderland

Phone: +44-1327 4107482

Fax: +44-1239 6227020

Email: n\a

Website:

Shedule:

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

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

Registration data Arriva Teesside Limited

Register date: 1964-04-30

Register number: 00803241

Type of company: Private Limited Company

Get full report form global database UK for Arriva Teesside Limited

Owner, director, manager of Arriva Teesside Limited

Lorna Edwards Director. Address: 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP. DoB: February 1984, British

Lorna Edwards Secretary. Address: 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP. DoB:

Gavin Peace Director. Address: 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP. DoB: January 1970, British

David Cocker Director. Address: 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP. DoB: July 1957, British

Nigel Paul Featham Director. Address: 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP. DoB: May 1964, British

Jonathan Paul May Director. Address: 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP. DoB: August 1977, British

Elizabeth Anne Davies Secretary. Address: 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP. DoB: n\a, British

David Graham Johnstone Director. Address: 7 Pont Haugh, Eland Mews Ponteland, Newcastle Upon Tyne, NE20 9XD. DoB: October 1963, British

David Paul Turner Director. Address: 139 Eastern Way Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9RH. DoB: April 1950, British

Stephen Leslie Noble Director. Address: Brewery Close, Stamfordham, Northumberland, NE18 0PQ, United Kingdom. DoB: June 1951, British

John Greaves Director. Address: 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP. DoB: August 1951, British

Richard Anthony Bowler Director. Address: 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP. DoB: May 1953, British

John Alfred Ray Director. Address: 50 The Gables, Sedgefield, Stockton On Tees, Cleveland, TS21 3EU. DoB: July 1951, British

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

Stephen John Clayton Director. Address: New Hall Farmhouse Fanhams Hall, Road Newhall Green Wareside, Ware, Hertfordshire, SG12 7SD. DoB: October 1953, British

Jeffrey Counsell Director. Address: Jasmin Cottage The Paddock, Mickleton, Barnard Castle, County Durham, DL12 0LG. DoB: August 1958, British

Gordon William Hodgson Director. Address: Bramble House, Easington Lane, Houghton Le Spring, Tyne & Wear, DH5 0QX. DoB: September 1931, British

David Paul Turner Secretary. Address: 139 Eastern Way Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9RH. DoB: April 1950, British

Stephen Philip Lonsdale Director. Address: 5 Lintfort, Picktree Farm Picktree, Chester Le Street, County Durham, NE38 9HX. DoB: April 1957, British

David John Leeder Director. Address: 3 Juniper House, 140 Narrow Street, London, E14 8BP. DoB: January 1966, British

Andrew Edward Woolner Director. Address: Green Farm Back Lane, Shustoke, Coleshill, Warwickshire, B46 2AP. DoB: October 1936, British

Philip Michael White Director. Address: 25 Viceroy Close, Bristol Road, Birmingham, West Midlands, B5 7UR. DoB: September 1949, British

Brian John Kerslake Director. Address: Oaklands, Coppenhall, Stafford, Staffordshire, ST18 9BW. DoB: October 1947, British

Lewis Richards Secretary. Address: 16 Dove House Lane, Solihull, West Midlands, B91 2EX. DoB:

Stephen Burd Director. Address: 13 St Margarets Close, Ingol, Preston, Lancashire, PR2 3ZU. DoB: June 1959, British

Robin Francis Knight Director. Address: 52 Ski View, Vicarage Farm, Sunderland, Tyne & Wear, SR3 1NP. DoB: February 1959, British

Kenneth James Watson Director. Address: 1 Portsmouth Place, Darlington, County Durham, DL1 2XH. DoB: July 1961, British

Kenneth James Watson Secretary. Address: 1 Portsmouth Place, Darlington, County Durham, DL1 2XH. DoB: July 1961, British

David Martin Grace Director. Address: Woodhouse Back Lane, Woolley, Wakefield, West Yorkshire, WF4 2JT. DoB: February 1944, British

Michael Scott Widmer Director. Address: Stone Mole House, Low Street, Leeming Bar, Northallerton, North Yorkshire, DL7 9LU. DoB: May 1949, British

Robert Ian Laucht Director. Address: 1 High Meadows, Church Lane, Kirk Ella, Hull, East Riding Yorkshire, HU10 7NJ. DoB: March 1948, British

Robin Francis Knight Director. Address: 43 Evesham Close, The Cotswolds Estate, Boldon, Tyne & Wear, NE3 5NL. DoB: February 1959, British

Michael John Hunter Director. Address: 100 Manygates Lane, Sandal, Wakefield, West Yorkshire, WF2 7DP. DoB: September 1946, British

Kenneth Hodgson Director. Address: The Grange Church Lane, Elvington, York, YO41 4HD. DoB: November 1950, British

Stanley Spinks Director. Address: 7 Fulthorpe Avenue, Darlington, County Durham, DL3 9PU. DoB: May 1936, British

Jobs in Arriva Teesside Limited vacancies. Career and practice on Arriva Teesside Limited. Working and traineeship

Administrator. From GBP 2400

Helpdesk. From GBP 1400

Project Planner. From GBP 4000

Responds for Arriva Teesside Limited on FaceBook

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

Address Arriva Teesside Limited on google map

Other similar UK companies as Arriva Teesside Limited: Haycliffe Motors Limited | Live Youth C.i.c. | Heaven Spa Limited | C J Haughey Plant Limited | Norbrook Laboratories Limited

Arriva Teesside Limited is officially located at Sunderland at 1 Admiral Way Doxford. You can look up the firm using the postal code - SR3 3XP. This business has been in business on the British market for 52 years. This business is registered under the number 00803241 and their public status is active. Created as Teesside Motor Services, the company used the name up till 1998, at which moment it was changed to Arriva Teesside Limited. This business is classified under the NACe and SiC code 49319 and has the NACE code: Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar). The business latest filed account data documents cover the period up to 2014-12-31 and the most recent annual return information was released on 2015-06-30. Arriva Teesside Ltd has operated as a part of this market for more than fifty two years, an achievement not many firms have achieved.

Arriva Teesside Ltd is a large-sized transport company with the licence number PB0002541. The firm has one transport operating centre in the country. In their subsidiary in Stockton-on-tees on Boathouse Lane, 80 machines are available. The company transport managers are Antony Batty, Colin Close and John Greaves. The firm directors are David John Barry, Iain Mcinroy and John Greaves.

To this date, this particular business has only had 1 managing director: Lorna Edwards who has been guiding it for nearly one year. The business had been presided over by Gavin Peace (age 46) who ultimately resigned nearly one year ago. In addition another director, specifically David Cocker, age 59 resigned in 2016. In order to maximise its growth, for the last almost one month this specific business has been utilizing the skills of Lorna Edwards, who has been looking for creative solutions ensuring efficient administration of the company.