Busways Travel Services Limited

All UK companiesTransportation and storageBusways Travel Services Limited

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

Busways Travel Services Limited contacts: address, phone, fax, email, website, shedule

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

Phone: +44-1558 3844085

Fax: +44-1452 4798248

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Busways Travel Services Limited"? - send email to us!

Busways Travel Services Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Busways Travel Services Limited.

Registration data Busways Travel Services Limited

Register date: 1988-09-12

Register number: 02295227

Type of company: Private Limited Company

Get full report form global database UK for Busways Travel Services Limited

Owner, director, manager of Busways Travel Services Limited

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

Philip Howard Medlicott Director. Address: 10 Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom. DoB: June 1962, 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: October 1971, British

Michael John Vaux Director. Address: 10 Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom. DoB: October 1971, British

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

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

Colin Brown Director. Address: 10 Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom. DoB: February 1968, 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: February 1948, British

Graham Thomas Brown Director. Address: 16 Parklands Court, Gateshead, Tyne And Wear, NE10 8YJ. DoB: September 1950, British

Paul De Santis Director. Address: 14 Latimer Lane, Guisborough, Cleveland, TS14 8DD. DoB: June 1957, British

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

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

Magdalena Pilgrim Director. Address: Hollin House, Riding Mill, Northumberland, NE44 6HP. DoB: December 1969, British

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

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

David Kirsopp Director. Address: 14 Swallow Tail Drive, Gateshead, Tyne & Wear, NE11 9TG. DoB: February 1954, British

Councillor Joseph Lawson Director. Address: Redburn Close, Houghton, Tyne And Wear, DH4 5DP. DoB: June 1950, British

John Regan Director. Address: 10 Mccracken Close, Gosforth, Newcastle Upon Tyne, NE3 2DW. DoB: October 1959, British

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

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

George Eric Hutchinson Director. Address: 14 Lodge Close, Hamsterley Mill, Rowlands Gill, Tyne & Wear, NE39 1HB. DoB: October 1943, British

John Conroy Director. Address: 10 Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom. DoB: October 1947, British

Stephen Cobill Director. Address: 15 Vicars Lane, Longbenton, Newcastle Upon Tyne, Tyne & Wear, NE7 7NS. DoB: October 1948, British

Peter John Nash Director. Address: 22 Beaumont Drive, Whitley Bay, Tyne & Wear, NE25 9UT. DoB: December 1946, British

Matthew Morrison Director. Address: 28 Harrogate Street, Hendon, Sunderland, Tyne & Wear, SR2 8EQ. DoB: September 1942, British

Jobs in Busways Travel Services Limited vacancies. Career and practice on Busways Travel Services Limited. Working and traineeship

Sorry, now on Busways Travel Services Limited all vacancies is closed.

Responds for Busways Travel Services Limited on FaceBook

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

Address Busways Travel Services Limited on google map

Other similar UK companies as Busways Travel Services Limited: Pallister (uk) Limited | Luckybgp Limited | Ayas (uk) Limited | Hawkes Realisations Limited | Angel Inn (south Witham) Limited

Busways Travel Services Limited , a Private Limited Company, that is located in C/o Stagecoach Services Ltd, Daw Bank in Stockport. The postal code is SK3 0DU The enterprise was set up on Monday 12th September 1988. The business Companies House Reg No. is 02295227. The enterprise declared SIC number is 49319 which stands for Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar). 2015-04-30 is the last time when company accounts were filed. Twenty eight years of experience in this line of business comes to full flow with Busways Travel Services Ltd as they managed to keep their customers satisfied through all the years.

Busways Travel Services Ltd is a large-sized transport company with the licence number PB0002404. The firm has four transport operating centres in the country. In their subsidiary in Newcastle Upon Tyne on Slatyford Lane, 600 machines are available. The centre in Newcastle Upon Tyne on Shields Road has 150 machines, and the centre in South Shields on Dean Road is equipped with 600 machines. They are equipped with 1950 vehicles. The company transport managers are Gary Chisholm, Matthew James Cranwell and Philip Medlicott. The firm is also widely known as S and its directors are Colin Brown, Gary James Nolan, Michael John Vaux and 4 others listed below.

Council Department for Transport can be found among the counter parties that cooperate with the company. In 2013, this cooperation amounted to at least 719,060 pounds of revenue. In 2011 the company had 1 transaction that yielded 2,225,820 pounds. Cooperation with the Department for Transport council covered the following areas: Cap Grt Pri Sec-cos. and Capital Grant To Priv Sector - Companies.

This company owes its accomplishments and unending improvement to a group of seven directors, namely Gary James Nolan, Philip Howard Medlicott, Samuel Derek Greer and 4 other members of the Management Board who might be found within the Company Staff section of this page, who have been managing the firm since May 2013. To maximise its growth, since the appointment on Friday 29th May 2009 this specific company has been implementing the ideas of Michael John Vaux, age 45 who's been looking into maintaining the company's records.