Stagecoach (north West) Limited

All UK companiesTransportation and storageStagecoach (north West) Limited

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

Stagecoach (north West) Limited contacts: address, phone, fax, email, website, shedule

Address: Daw Bank Stockport SK3 0DU Cheshire

Phone: +44-1477 6796661

Fax: +44-1422 8525085

Email: n\a

Website:

Shedule:

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

Stagecoach (north West) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Stagecoach (north West) Limited.

Registration data Stagecoach (north West) Limited

Register date: 1912-08-08

Register number: 00123665

Type of company: Private Limited Company

Get full report form global database UK for Stagecoach (north West) Limited

Owner, director, manager of Stagecoach (north West) Limited

Matthew James Cranwell Director. Address: 10 Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom. DoB: January 1981, British

Gary James Nolan Director. Address: 10 Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom. DoB: October 1956, British

Elisabeth Ann Tasker Director. Address: Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom. DoB: March 1967, British

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

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

Nigel Winter Director. Address: Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom. DoB: August 1963, British

Paul Michael Southgate Director. Address: Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom. DoB: October 1954, British

Christopher John Bowles Director. Address: 10 Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom. DoB: January 1953, British

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

Karen Rosaleen Robbins Director. Address: 8 Chendre Close, Hayfield, High Peak, Derbyshire, SK22 2PH. DoB: May 1969, British

Nigel Barrett Director. Address: 1 Robins Wood, Stanwix, Carlisle, Cumbria, CA3 9FN. DoB: September 1952, British

Brian John Cox Director. Address: Kirknewton House, Kirknewton, Wooler, Northumberland, NE71 6XF. DoB: July 1947, British

Martin Andrew Griffiths Director. Address: Grianan 1 Georgina Place, Scone, Perth, Perthshire, PH2 6TB. DoB: March 1966, British

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

Paul Lee Director. Address: 3 Stonefield, Tyldesley, Manchester, Lancashire, M29 8WU. DoB: July 1957, British

David Moore Ashworth Director. Address: 14 Hillside Avenue, Ormskirk, Lancashire, L39 4TD. DoB: February 1947, British

Christopher Bowles Director. Address: 6 Stile Close, Urmston, Manchester, M41 5TU. DoB: January 1953, British

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

Alan Charles Fuller Director. Address: Freshwater Cottage 2 Chapel Brow, Charlesworth, Glossop, Derbyshire, SK13 5HH. DoB: June 1958, British

Keith Robertson Cochrane Director. Address: Glen Hall, Belwood Park, Perth, 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

David Moore Ashworth Director. Address: 14 Hillside Avenue, Ormskirk, Lancashire, L39 4TD. DoB: February 1947, British

Michael John Reid Director. Address: Enoch Lodge, Culzean Road, Maybole, Ayrshire, KA19 8DU. DoB: October 1950, British

Trevor Roberts Director. Address: 23 Rowen Park, Blackburn, Lancashire, BB2 7BE. DoB: June 1956, British

David Holt Director. Address: 2 Redgate Close, Burnley, Lancashire, BB11 3EG. DoB: November 1952, British

John Leslie Gould Director. Address: Ash House, Thorn Croft Sabden, Blackburn, Lancashire, BB6 9EY. DoB: August 1950, British

Susan Elizabeth Thom Secretary. Address: 16 Medway Close, Lostock Hall, Preston, Lancashire, PR5 5AF. DoB:

Michael Bruce Clayton Director. Address: 1 Holland Road, Wembley, Middlesex, HA0 4RH. DoB: August 1956, British

Leslie Brian Warneford Director. Address: 29 Salcombe Avenue, Stafford, Staffordshire, ST17 0HN. DoB: September 1948, British

Bernard Patrick Keane Director. Address: 4 Warnington Drive, Doncaster, South Yorkshire, DN4 6SS. DoB: January 1954, English

Michael Nicholas Pestereff Director. Address: 26 Dobcroft Road, Sheffield, South Yorkshire, S7 2LR. DoB: n\a, British

Michael Richard Chambers Secretary. Address: 15 Freshfield Road, Formby, Liverpool, Merseyside, L37 3JA. DoB: February 1949, British

Robert John Harvey Director. Address: 14 Foxcote Way, Walton, Chesterfield, S42 7NP. DoB: n\a, British

John Leslie Gould Director. Address: Ash House, Thorn Croft Sabden, Blackburn, Lancashire, BB6 9EY. DoB: August 1950, British

Geoffrey Corser Director. Address: Rivers Edge Carstang Road, Bilsborrow, Preston, Lancashire, PR3 0RD. DoB: July 1937, British

Paul Michael Southgate Director. Address: 1 The Maltings, Weavering, Maidstone, Kent, ME14 5UF. DoB: October 1954, British

Michael Richard Chambers Secretary. Address: 15 Freshfield Road, Formby, Liverpool, Merseyside, L37 3JA. DoB: February 1949, British

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

Benjamin Colson Director. Address: Royal Retiring Rooms, Wolferton, Kings Lynn, Norfolk, PE31 6HA. DoB: August 1951, British

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

Michael Richard Chambers Director. Address: 15 Freshfield Road, Formby, Liverpool, Merseyside, L37 3JA. DoB: February 1949, British

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

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

Derek Scott Secretary. Address: 21 Auld House Wynd, Perth, Perthshire, PH1 1RG. DoB: May 1953, British

Jobs in Stagecoach (north West) Limited vacancies. Career and practice on Stagecoach (north West) Limited. Working and traineeship

Cleaner. From GBP 1100

Helpdesk. From GBP 1400

Carpenter. From GBP 2600

Responds for Stagecoach (north West) Limited on FaceBook

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

Address Stagecoach (north West) Limited on google map

Other similar UK companies as Stagecoach (north West) Limited: Joffily Plastic Surgery Limited | Pirton Grange Limited | Earthbeat Ltd | Tapenesio Healthcare Limited | Shafiq Gardens Ltd

1912 is the year of the start of Stagecoach (north West) Limited, the company that is situated at Daw Bank, Stockport in Cheshire. That would make 104 years Stagecoach (north West) has existed on the market, as it was created on 1912-08-08. The reg. no. is 00123665 and the zip code is SK3 0DU. This business is registered with SIC code 49319 , that means Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar). 2015-04-30 is the last time when the company accounts were reported. For over one hundred and four years, Stagecoach (north West) Ltd has been one of the powerhouses of this field of business.

Stagecoach North West Ltd is a medium-sized transport company with the licence number PM1019057. The firm has one transport operating centre in the country. In their subsidiary in Lockerbie , 12 machines are available. The firm is also widely known as Cis also widely known as and S and its directors are Christopher Bowles, David Moore Ashworth, Leslie Brian Warneford and 3 others listed below.

Council Department for Transport can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 786,044 pounds of revenue. In 2013 the company had 5 transactions that yielded 1,513,776 pounds. In total, transactions conducted by the company since 2012 amounted to £2,989,670. Cooperation with the Department for Transport council covered the following areas: Subsidies Private Se.

Because of this firm's growing number of employees, it became unavoidable to hire extra executives, to name just a few: Matthew James Cranwell, Gary James Nolan, Elisabeth Ann Tasker who have been aiding each other for one year to fulfil their statutory duties for this specific business. To help the directors in their tasks, since May 2009 the business has been making use of Michael John Vaux, who has been working on ensuring efficient administration of this company.