Ribble Motor Services Limited

All UK companiesActivities of extraterritorial organisations and otherRibble Motor Services Limited

Dormant Company

Ribble Motor Services Limited contacts: address, phone, fax, email, website, shedule

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

Phone: +44-1400 1993438

Fax: +44-1400 1993438

Email: n\a

Website:

Shedule:

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

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

Registration data Ribble Motor Services Limited

Register date: 1919-06-06

Register number: 00155849

Type of company: Private Limited Company

Get full report form global database UK for Ribble Motor Services Limited

Owner, director, manager of Ribble Motor Services Limited

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

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

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

Martin Andrew Griffiths Director. Address: Upland, 2 Dupplin Terrace, Perth, PH2 7DG. DoB: March 1966, 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

Michael John Reid Director. Address: Enock Lodge Culzear Road, Maybole, Ayrshire, KA19 8DG. DoB: October 1950, 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

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

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

Michael Bruce Clayton Director. Address: Kiln Hill House Tarnbrook, Taylors Lane Pilling, Preston, Lancashire, PR3 6AB. DoB: August 1956, British

Michael Richard Chambers Secretary. Address: Kiln Hill House Tarnbrook, Taylors Lane Pilling, Preston, Lancashire, PR3 6AB. DoB: February 1949, British

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

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

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

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

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

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

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

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

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

Anthony Tallant Director. Address: 101 Chapel Street, Newhaven, East Sussex, BN9 9QD. DoB: March 1947, British

Michael Richard Chambers Director. Address: Kiln Hill House Tarnbrook, Taylors Lane Pilling, Preston, Lancashire, PR3 6AB. DoB: February 1949, British

Jobs in Ribble Motor Services Limited vacancies. Career and practice on Ribble Motor Services Limited. Working and traineeship

Project Co-ordinator. From GBP 1500

Tester. From GBP 2100

Tester. From GBP 2300

Plumber. From GBP 1900

Responds for Ribble Motor Services Limited on FaceBook

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

Address Ribble Motor Services Limited on google map

Other similar UK companies as Ribble Motor Services Limited: Mackies Hill Developments Limited | 19 Manor Avenue Se4 Ltd | Cct Products Ltd | Best Textile Trading Ltd | W H Claims Ltd

Ribble Motor Services Limited is officially located at Stockport at C/o Stagecoach Services Ltd. You can find the firm by the area code - SK3 0DU. This firm has been in the field on the British market for 97 years. This firm is registered under the number 00155849 and its official status is active. This firm principal business activity number is 99999 - Dormant Company. The most recent financial reports were submitted for the period up to 2015-04-30 and the most current annual return information was released on 2016-05-01.

Ribble Motor Services Ltd is a large-sized vehicle operator with the licence number PC0000043. The firm has three transport operating centres in the country. In their subsidiary in Chorley , 55 machines are available. The centre in Fleetwood has 25 machines, and the centre in Preston is equipped with 120 machines. The company transport managers is Paul William Lee. The firm is also widely known as S and its directors are Colin Brown, Leslie Brian Warneford and Nigel Winter.

As for this specific limited company, the full scope of director's obligations have so far been done by Colin Brown who was selected to lead the company on 2007-03-09. Since April 2011 Paul Michael Southgate, age 62 had been performing the duties for this specific limited company until the resignation on 2012-01-30. As a follow-up another director, namely Christopher John Bowles, age 63 resigned in April 2011. What is more, the managing director's duties are backed by a secretary - Michael John Vaux, age 45, from who was selected by this specific limited company in 2009.