Busways 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: n\a
Shedule:
Incorrect data or we want add more details informations for "Busways Travel Services Limited"? - send email to us!
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 LimitedOwner, 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, MySpaceAddress 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.