Stagecoach Glasgow Limited

All UK companiesActivities of extraterritorial organisations and otherStagecoach Glasgow Limited

Dormant Company

Stagecoach Glasgow Limited contacts: address, phone, fax, email, website, shedule

Address: 10 Dunkeld Road Perth PH1 5TW Perth

Phone: +44-1556 2392791

Fax: +44-1325 5496704

Email: n\a

Website:

Shedule:

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

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

Registration data Stagecoach Glasgow Limited

Register date: 1989-06-09

Register number: SC118434

Type of company: Private Limited Company

Get full report form global database UK for Stagecoach Glasgow Limited

Owner, director, manager of Stagecoach Glasgow Limited

Samuel Derek Greer Director. Address: 10 Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom. DoB: February 1968, British

Robert Montgomery Director. Address: 10 Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom. DoB: March 1952, British

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

Robert Gervase Andrew Director. Address: 10 Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom. DoB: August 1963, British

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

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

Edward Hodgson Director. Address: Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom. DoB: May 1970, British

Bryony Chamberlain Director. Address: 10 Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom. DoB: January 1975, British

Leslie Brian Warneford Director. Address: 10 Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom. DoB: September 1948, British

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

Robert Gervase Andrew Director. Address: 7 Roseberry Grove, Dalgety Bay, Dunfermline, Fife, KY11 9YL. DoB: August 1963, British

David Reay Director. Address: 49 The Grange, Tanfield Lea, Stanley, Durham, DH9 9UT. DoB: January 1949, British

William Barry Hinkley Director. Address: Mandalay, Bassenthwaite, Keswick, Cumbria, CA12 4QG. DoB: May 1949, British

Malcolm Howitt Director. Address: 36 Castlereagh, Wynyard Park, Billingham, TS22 5QF. DoB: June 1947, British

Keith Robertson Cochrane Director. Address: Glenhall, Bellwood Park, Perth, Perthshire, PH2 7AJ. DoB: February 1965, British

Michael John Kinski Director. Address: Cherry Tree House 268 Dunchurch Road, Rugby, Warwickshire, CV22 6HX. DoB: May 1952, British

Graeme Torrance Director. Address: Treecourts Mansfield Terrace, Dunlop, Kilmarnock, Ayrshire, KA3 4AE. DoB: August 1956, British

Robert Gervase Andrew Director. Address: 26 Allison Close, Cove Bay, Aberdeen, AB12 3WF. DoB: August 1963, British

Thomas Pollock Wileman Director. Address: 57 Golf Road Park, Brechin, Angus, DD9 6YJ. DoB: April 1947, British

William Devlin Director. Address: 104 Ochiltree, Dunblane, Perthshire, FK15 0PB. DoB: November 1956, British

Ian Mackintosh Director. Address: 8 Ashgrove Avenue, Maybole, Ayrshire, KA19 8BJ, Scotland. DoB: April 1955, British

Michael John Reid Director. Address: 3 Varlian Close, Westhead, Ormskirk, Lancashire, L40 6HJ, England. DoB: October 1950, British

Norman James Strachan Director. Address: 7 Jenner Place, Brechin, Angus, DD9 6YL. DoB: January 1961, British

Ann Heron Gloag Director. Address: Kinfauns Castle, Perth, Perthshire, PH2 7JZ. DoB: December 1942, British

Dorothy Anne Bradley Director. Address: 191 Mearns Road, Newton Mearns, Glasgow, G77 5EP. DoB: August 1953, British

Alan Forbes Wilson Director. Address: 17 Fowler Place, Polmont, Falkirk, Stirlingshire, FK2 0XQ. DoB: October 1945, Scottish

Norman James Strachan Director. Address: 7 Jenner Place, Brechin, Angus, DD9 6YL. DoB: January 1961, British

Neil John Renilson Director. Address: Essendean Perth Road, Blairgowrie, Perthshire, PH10 6EN. DoB: April 1955, British

Derek Scott Secretary. Address: 6 Craigiebank House, Perth, Perthshire, PH2 0DE. DoB: May 1953, British

Brian Souter Director. Address: Murrayfield House, St Magdalenes Road, Perth, Perthshire, PH2 0BT. DoB: May 1954, British

Jobs in Stagecoach Glasgow Limited vacancies. Career and practice on Stagecoach Glasgow Limited. Working and traineeship

Project Co-ordinator. From GBP 1800

Carpenter. From GBP 1900

Administrator. From GBP 2100

Cleaner. From GBP 1000

Responds for Stagecoach Glasgow Limited on FaceBook

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

Address Stagecoach Glasgow Limited on google map

Other similar UK companies as Stagecoach Glasgow Limited: Delema Consultancy Services Ltd | Dg Smile Ltd | Wildridings Limited | Faheem Shah Limited | Blue Penguin Medical Services Ltd

Stagecoach Glasgow is a company located at PH1 5TW Perth at 10 Dunkeld Road. This business has been registered in year 1989 and is registered under the identification number SC118434. This business has been actively competing on the English market for twenty seven years now and the status at the time is is active. This firm now known as Stagecoach Glasgow Limited, was previously registered under the name of Perth And District Buses. The change has taken place in 1994/11/07. This business Standard Industrial Classification Code is 99999 - Dormant Company. Stagecoach Glasgow Ltd reported its account information up till 2015-04-30. Its most recent annual return information was released on 2016-01-01.

Stagecoach Glasgow Ltd is a large-sized vehicle operator with the licence number PM0001990. The firm has two transport operating centres in the country. In their subsidiary in Glasgow on 528 Blochairn Road, 60 machines are available. The centre in Kilmarnock has 40 machines. The company transport managers are John Philip Crawford Harper and Edward Leonard North Hodgson. The firm directors are Colin Brown, Edward Leonard North Hodgson, Michael Vaux and 3 others listed below.

That company owes its well established position on the market and constant growth to a team of five directors, who are Samuel Derek Greer, Robert Montgomery, Michael John Vaux and 2 other directors have been described below, who have been supervising the company since 2010/06/02. In addition, the director's assignments are constantly aided by a secretary - Michael John Vaux, from who joined this specific company in 2009.