Stagecoach (south) Limited

All UK companiesTransportation and storageStagecoach (south) Limited

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

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

Address: C/o Stagecoach Services Ltd Daw Bank SK3 0DU Stockport

Phone: +44-1484 1160125

Fax: +44-1566 5007263

Email: n\a

Website:

Shedule:

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

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

Registration data Stagecoach (south) Limited

Register date: 1982-10-22

Register number: 01673542

Type of company: Private Limited Company

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

Owner, director, manager of Stagecoach (south) Limited

Michael Watson Director. Address: 10 Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom. DoB: October 1973, British

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

Samuel Derek Greer 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

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

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

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

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

James David Ferdinand Freeman Director. Address: 12 Wootton Hill Farm, East Hunsbury, Northampton, Northamptonshire, NN4 9JJ. DoB: May 1956, 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

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

Roger William Bowker Director. Address: 43 Leigh Drive, Elsenham, Bishops Stortford, Hertfordshire, CM22 6BY. DoB: July 1941, British

Andrew William Dyer Director. Address: 10 Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom. DoB: March 1954, British

Martin Herbert Stoggell Director. Address: 119 Blackborough Road, Reigate, Surrey, RH2 7DA. DoB: August 1952, British

Michael Edward Head Director. Address: 19 Felbridge Avenue, Crawley, West Sussex, RH10 7BD. DoB: n\a, British

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

Keith Robertson Cochrane Director. Address: Glen Hall, Belwood Park, Perth, PH2 7AJ. DoB: February 1965, British

Christopher Michael Tyler Director. Address: 12 Delves Close, Ringmer, Lewes, East Sussex, BN8 5JW. DoB: n\a, British

Michael John Reeve Director. Address: Yewcroft 28 Hammerwood Road, Ashurst Wood, East Grinstead, West Sussex, RH19 3TG. DoB: n\a, English

Peter Michael Shaw Director. Address: 23 Loancroft Gate, Uddingston, Glasgow, Lanarkshire, G71 7HN. DoB: January 1954, British

Peter John Sephton Director. Address: 77 Ranmoor Road, Ranmoor, Sheffield, South Yorkshire, S10 3HJ. DoB: February 1944, British

James Ian Davies Director. Address: 19 Radnor Close, Beighton, Sheffield, South Yorkshire, S20 2DH. DoB: September 1948, British

Michael John Reeve Secretary. Address: Yewcroft 28 Hammerwood Road, Ashurst Wood, East Grinstead, West Sussex, RH19 3TG. DoB: n\a, English

Barry Warner Director. Address: 20 East Butterfield Court, Goldenash, Northampton, Northamptonshire, NN3 8JG. DoB: August 1946, British

Forbes Waddington Webb Director. Address: 7 Firle Grange, Seaford, East Sussex, BN25 2HD. DoB: n\a, British

Richard Thomas Alexander Director. Address: 23 Salvington Road, Worthing, West Sussex, BN13 2HW. DoB: November 1948, British

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

Alex Carter Director. Address: The Old School House, Balnaguard, Pitlochry, Perthshire, PH9 0PY. DoB: April 1959, British

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

Barry Warner Director. Address: 20 East Butterfield Court, Goldenash, Northampton, Northamptonshire, NN3 8JG. DoB: August 1946, British

Debra Topliff Director. Address: 5 Warrenwood, North Chailey, East Sussex, BN8 4JR. DoB: February 1961, British

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

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

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

Brian John Cox Director. Address: Little Crede Crede Lane, Bosham, Chichester, West Sussex, PO18 8NX. DoB: July 1947, British

Anthony Geoffrey Cox Director. Address: 4 Keats Close, Great Houghton, Northampton, Northamptonshire, NN4 7NX. DoB: January 1953, British

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

Electrical Supervisor. From GBP 1700

Helpdesk. From GBP 1200

Welder. From GBP 1900

Project Planner. From GBP 3600

Cleaner. From GBP 1100

Responds for Stagecoach (south) Limited on FaceBook

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

Address Stagecoach (south) Limited on google map

Other similar UK companies as Stagecoach (south) Limited: Ak Health Limited | Tonic Cosmetic Surgery Centre Ltd | Changing Minds Ltd | Huntercombe (no 12) Limited | First Aid Training North West Limited

Stagecoach (south) Limited with the registration number 01673542 has been competing in the field for 34 years. The Private Limited Company is officially located at C/o Stagecoach Services Ltd, Daw Bank in Stockport and their area code is SK3 0DU. The firm SIC code is 49319 , that means Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar). Stagecoach (south) Ltd released its account information up until 30th April 2015. Its most recent annual return information was released on 22nd October 2015. It has been thirty four years for Stagecoach (south) Ltd in the field, it is doing well and is an object of envy for it's competition.

Stagecoach (south) Ltd is a large-sized transport company with the licence number PH0005857. The firm has ten transport operating centres in the country. In their subsidiary in Aldershot on Station Road, 50 machines are available. The centre in Aldershot has 81 machines, and the centre in Alton on Lower Farringdon is equipped with 5 machines. They are equipped with 414 vehicles. The company transport managers are Richard Thomas Alexander, Thomas John Bridge and Andrew William Dyer. The firm is also widely known as Fis also widely known as , Sis also widely known as and S and its directors are Andrew Dyer, Colin Brown, Gary Nolan and 4 others listed below.

On 1st August 2016, the firm was recruiting a Trainee Bus Driver - Full or Part-Time to fill a full time position in the travel, transportation and tourism in Aldershot, South East/Southern. They offered an overtime with wage from £10.7 to £12.6 per hour. The offered job required entry level employee experience. All the applications should include reference code RFT/AL.

264 transactions have been registered in 2015 with a sum total of £5,457,400. In 2014 there was a similar number of transactions (exactly 446) that added up to £10,776,912. The Council conducted 558 transactions in 2013, this added up to £8,278,493. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 2564 transactions and issued invoices for £48,935,994. Cooperation with the Hampshire County Council council covered the following areas: Farepass - Appeals (districts) and Farepass - Appeals.

In order to be able to match the demands of its client base, this specific business is consistently guided by a number of seven directors who are, amongst the rest, Michael Watson, Gary James Nolan and Samuel Derek Greer. Their successful cooperation has been of prime use to this business for one year. What is more, the director's tasks are regularly backed by a secretary - Michael John Vaux, from who was chosen by this business on 2009-05-29.