Arriva Yorkshire South Limited

All UK companiesTransportation and storageArriva Yorkshire South Limited

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

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

Address: 11 Clifton Moor Business Village James Nicolson Link Clifton Moor YO30 4XG York

Phone: +44-1452 8687683

Fax: +44-1550 2941009

Email: n\a

Website:

Shedule:

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

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

Registration data Arriva Yorkshire South Limited

Register date: 1973-01-15

Register number: 01090790

Type of company: Private Limited Company

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

Owner, director, manager of Arriva Yorkshire South Limited

Lorna Edwards Director. Address: James Nicolson Link, Clifton Moor, York, YO30 4XG. DoB: February 1984, British

Mark Anthony Harper Director. Address: James Nicolson Link, Clifton Moor, York, YO30 4XG. DoB: April 1974, British

Lorna Edwards Secretary. Address: James Nicolson Link, Clifton Moor, York, YO30 4XG. DoB:

Kenneth Mcintyre Carlaw Director. Address: James Nicolson Link, Clifton Moor, York, YO30 4XG. DoB: August 1962, 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: 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP. 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

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

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

Stephen Bayfield Director. Address: Windy Ridge Riverside Close, Stoford, Salisbury, Wiltshire, SP2 0PX. DoB: May 1954, British

Michael Adrian Jones Director. Address: 3 Old Shaftesbury Drive, Old Blandford Road Harnham, Salisbury, Wiltshire, SP2 8QH. DoB: March 1962, 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

Dawson Thomas Williams Director. Address: Chately Wood House, Rockford, Ringwood, Hampshire, BH24 3LZ. DoB: September 1938, British

Richard Charles Bowler Director. Address: 23b Brazenose Driftway, Cowley, Oxford, OX4 2QY. DoB: June 1947, 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:

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

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

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

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

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

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

John Michael Mccloy Director. Address: North Lodge, Burton Salmon, Leeds, North Yorkshire, LS25 5JX. DoB: April 1937, British

David Peter Mccloy Director. Address: Lakeside Byram Park, Byram, Knottingley, West Yorkshire, WF11 9NG. DoB: September 1934, British

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

Sorry, now on Arriva Yorkshire South Limited all vacancies is closed.

Responds for Arriva Yorkshire South Limited on FaceBook

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

Address Arriva Yorkshire South Limited on google map

Other similar UK companies as Arriva Yorkshire South Limited: Assam Limited | Chm Electrical Ltd | Simons Verwaltungsgesellschaft Limited | Kingdom Sales Ltd | Arcadian Residential Ltd

Arriva Yorkshire South Limited with the registration number 01090790 has been a part of the business world for fourty three years. This particular Private Limited Company can be reached at 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor in York and its post code is YO30 4XG. 18 years from now this business changed its registered name from South Yorkshire Road Transport to Arriva Yorkshire South Limited. This firm Standard Industrial Classification Code is 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar). Its most recent filings cover the period up to 2011-12-31 and the most recent annual return was submitted on 2012-04-11.

Arriva Yorkshire South Ltd is a medium-sized transport company with the licence number PB0000681. The firm has one transport operating centre in the country. In their subsidiary in Pontefract , 30 machines are available. The firm directors are D Cocker, I Craig, J Flynn and N Wallace.

In order to meet the requirements of the clientele, this particular company is continually guided by a group of two directors who are Lorna Edwards and Mark Anthony Harper. Their work been of extreme use to the company for nearly one year. To increase its productivity, for the last almost one month the company has been utilizing the expertise of Lorna Edwards, who has been responsible for ensuring that the Board's meetings are effectively organised.