Arriva Yorkshire North Limited

All UK companiesTransportation and storageArriva Yorkshire North Limited

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

Arriva Yorkshire North Limited contacts: address, phone, fax, email, website, shedule

Address: 11 James Nicolson Link Clifton Manor YO30 4XG York

Phone: +44-1382 1041473

Fax: +44-1353 6175109

Email: n\a

Website:

Shedule:

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

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

Registration data Arriva Yorkshire North Limited

Register date: 1988-02-29

Register number: 02225132

Type of company: Private Limited Company

Get full report form global database UK for Arriva Yorkshire North Limited

Owner, director, manager of Arriva Yorkshire North 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:

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

Paul Stephen Adcock Director. Address: 1 Field View, Cawston, Rugby, Warwickshire, CV22 7FE. DoB: December 1971, British

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

Philip Cummins Director. Address: 7 Marina Avenue, Sutton, St Helens, Merseyside, WA9 3TA. DoB: March 1968, British

Philip Martin Stone Director. Address: 21 Beechfield Road, Mayfield, Leyland, Lancashire, PR25 3BG. DoB: May 1961, British

Ralph Robert Roberts Director. Address: 46 Jackson Drive, Crowwod Grange, Stepps, Lanarkshire, G33 6GF. DoB: August 1963, British

Philip Booker Director. Address: 22 Naseby Road, Belper, Derbyshire, DE56 0ER. DoB: January 1952, British

Kenneth Barry Clarke Director. Address: 2 Sherwood Drive, Wakefield, West Yorkshire, WF2 7QT. DoB: May 1958, British

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

James Sidney Flynn Director. Address: 4 Milnthorpe Drive, Sandal, Wakefield, West Yorkshire, WF2 7HU. DoB: April 1962, Irish

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

Neale Howard Wallace Director. Address: 17 Greenside, Denby Dale, Huddersfield, West Yorkshire, HD8 8QY. DoB: June 1957, 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

Peter Harvey Director. Address: Chapel End 36 Main Street, Swithland, Loughborough, Leicestershire, LE12 8TH. DoB: August 1953, 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

Justin Wyn Davies Director. Address: 7 Hawkenbury Road, Tunbridge Wells, Kent, TN2 5BN. DoB: November 1961, British

Vernon Barfoot Director. Address: 1 Montague Court, Santa Cruz Drive, Eastbourne, East Sussex, BN23 5. DoB: April 1948, British

Neil James Barker Director. Address: 50 Woodfield Road, Kings Heath, Birmingham, B13 9UJ. DoB: February 1964, British

Brian Malcolm Jackson Director. Address: Cedar House Manor Court, Barton Under Needwood, Burton On Trent, Staffordshire, DE13 8AU. DoB: January 1950, British

British Bus (company Secretaries) Limited Secretary. Address: 54 Endless Street, Salisbury, Wiltshire, SP1 3UH. DoB:

Richard Charles Bowler Director. Address: 25 Rock Farm Lane, Sandford On Thames, Oxford, OX4 4YL. DoB: June 1947, 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

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

Garry Stuart Raven Director. Address: 38 Daleside, Thornhill Edge, Dewsbury, West Yorkshire, WF12 0PJ. DoB: November 1948, British

Neil Terence Hoskins Director. Address: 45 Brand Hill Drive, Crofton, Wakefield, West Yorkshire, WF4 1PF. DoB: April 1949, British

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

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

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

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

Electrician. From GBP 1700

Project Co-ordinator. From GBP 1800

Helpdesk. From GBP 1300

Manager. From GBP 2200

Director. From GBP 5800

Administrator. From GBP 2000

Helpdesk. From GBP 1200

Responds for Arriva Yorkshire North Limited on FaceBook

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

Address Arriva Yorkshire North Limited on google map

Other similar UK companies as Arriva Yorkshire North Limited: Axa Group Solutions Sa | Satgur Properties Limited | Mamaco Facility Management Llp | Dee Dee Service Limited | Solaris Trading Ltd

Arriva Yorkshire North Limited can be reached at 11 James Nicolson Link, Clifton Manor in York. The company's zip code is YO30 4XG. Arriva Yorkshire North has been on the British market since the company was registered on 1988-02-29. The company's Companies House Reg No. is 02225132. The firm debuted under the business name Selby And District Bus, however for the last 18 years has operated under the business name Arriva Yorkshire North Limited. This enterprise SIC and NACE codes are 49319 which stands for Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar). December 31, 2014 is the last time when account status updates were filed.

Arriva Yorkshire North Ltd is a medium-sized transport company with the licence number PB0001672. The firm has one transport operating centre in the country. In their subsidiary in Selby , 41 machines are available. The company transport managers is Stuart Lindsay Bear. The firm directors are David Cocker, Nigel Featham and Richard Anthony Bowler.

Lorna Edwards is this company's single managing director, who was employed almost one year ago. That firm had been governed by Nigel Paul Featham (age 52) who in the end resigned on 2016-03-30. Furthermore another director, including Paul Stephen Adcock, age 45 resigned in 2010. In order to find professional help with legal documentation, since the appointment on 2013-12-16 the firm has been utilizing the skills of Lorna Edwards, who has been looking into successful communication and correspondence within the firm.