Watbus
Watbus contacts: address, phone, fax, email, website, shedule
Address: Wansbeck Workspace Wansbeck Business Park Rotary Parkway NE63 8QZ Ashington
Phone: 01670522999
Fax: 01670522999
Email: [email protected]
Website: www.watbus.org.uk
Shedule:
Incorrect data or we want add more details informations for "Watbus"? - send email to us!
Registration data Watbus
Register date: 1998-08-24
Register number: 03620232
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)
Get full report form global database UK for WatbusOwner, director, manager of Watbus
Ray Douglas Luckett Director. Address: Wansbeck Business Park, Rotary Parkway, Ashington, Northumberland, NE63 8QZ, England. DoB: April 1942, British
Claire Lucy Blake Director. Address: Wansbeck Business Park, Rotary Parkway, Ashington, Northumberland, NE63 8QZ, England. DoB: July 1966, British
Karen Cox Director. Address: Wansbeck Business Park, Rotary Parkway, Ashington, Northumberland, NE63 8QZ, England. DoB: May 1976, British
James Davenport Director. Address: Richard Ashley Close, Newbiggin By The Sea, Northumberland, NE64 6BP. DoB: September 1955, British
John Richard Wakenshaw Director. Address: Allensgreen, Cramlington, Northumberland, NE23 6SQ, United Kingdom. DoB: June 1978, British
Leslie John Kidd Director. Address: 11 Walsham Close, Blyth, Northumberland, NE24 4RB. DoB: April 1953, British
Trevor Gordon Bell Director. Address: Unit 1 Sleekburn Business Centre, West Sleekburn, Bedlington, Northumberland, NE22 7DD. DoB: December 1958, British
Dawn Williams-sanderson Director. Address: Wansbeck Workspace, Wansbeck Business Park, Ashington, Northumberland, NE63 8QZ, England. DoB: February 1964, British
John Tully Director. Address: Wansbeck Workspace, Wansbeck Business Park, Ashington, Northumberland, NE63 8QZ, England. DoB: May 1950, British
Ian Robert Stappard Director. Address: Pioneer Terrace, Bedlington, Northumberland, NE22 5PW, United Kingdom. DoB: May 1955, British
Yvonne Anderson Director. Address: Ridgeway, North Seaton, Ashington, Northumberland, NE63 9TJ. DoB: February 1954, British
June Murphy Director. Address: Edward Road, Bedlington, Northumberland, NE22 7HQ. DoB: December 1977, British
Julie Walsh Director. Address: 20 Stannington Road, North Shields, Tyne & Wear, NE29 7JY. DoB: June 1969, British
Loise Jane Moore Director. Address: 13 Belgrave Gardens, Ashington, Northumberland, NE63 9SW. DoB: January 1981, British
William Smith Director. Address: 60 Druridge Crescent, Blyth, Northumberland, NE24 4SD. DoB: March 1946, British
Gareth John Armstrong Director. Address: 12 Eshot Place, Beacon Lane, Cramlington, Northumberland, NE23 8JQ. DoB: April 1980, British
Stuart Jeffrey Hipkin Director. Address: 11 Albert Road, Bedlington, Northumberland, NE22 7HJ. DoB: July 1951, British
Carol Worfell Director. Address: 45 Nixon Terrace, Blyth, Northumberland, NE24 3EF. DoB: January 1960, British
Alyson Sharp Director. Address: 9 Whitefield Crescent, Pegswood, Morpeth, Northumberland, NE61 6SF. DoB: September 1963, British
Elizabeth Ann Burleigh Secretary. Address: 100 Sycamore Street, Ashington, Northumberland, NE63 0HL. DoB:
Fiona Louise Ewart Director. Address: 18 Burdon Terrace, Bedlington, Northumberland, NE22 6DA. DoB: March 1975, British
Robert Moore Director. Address: 13 Belgrave Gardens, Ashington, Northumberland, NE63 9SW. DoB: September 1939, British
Richard John Rothwell Director. Address: 21 Howard Terrace, Morpeth, Northumberland, NE61 1HT. DoB: December 1970, British
Gary Robertson Director. Address: 91 Broomlee, Ashington, Northumberland, NE63 9PA. DoB: June 1971, British
Sarah Beattie Director. Address: 6 Richmond Close, Bedlington, Northumberland, NE22 6NG. DoB: December 1975, British
Frederick Ridley Director. Address: Y And 9 Clayton Street, Bedlington, Northumberland, NE22 7JF. DoB: September 1943, British
Marjorie Halliwell Director. Address: 16 Milburn Road, Ashington, Northumberland, NE63 0HG. DoB: November 1945, British
Shirley Knox Secretary. Address: 197 North Ridge, Bedlington, Northumberland, NE22 6DG. DoB: March 1949, British
Robert William Perry Director. Address: 27 Thorntree Gardens, North Seaton Village, Ashington, Northumberland, NE63 9TB. DoB: December 1945, British
Barbara Kay Kergon Director. Address: 80 Kennersdene, Tynemouth, North Shields, Tyne & Wear, NE30 2NN. DoB: July 1948, British
Neil Simmons Director. Address: 62 Allensgreen, Cramlington, Northumberland, NE23 6SH. DoB: July 1947, British
Thomas Robert Bromley Director. Address: 19 Cresswell Road, Ellington, Northumberland, NE61 5HR. DoB: February 1938, British
Leslie Paton Secretary. Address: 9 North View, Cambois, Blyth, Northumberland, NE24 1RY. DoB: January 1931, British
Neal Rice Director. Address: 54 Eastgate, Choppington, Northumberland, NE62 5SA. DoB: August 1948, British
Brent Evans Director. Address: 9 Henley Square, Lynemouth, Northumberland, NE61 5XU. DoB: April 1968, British
Maureen Middlemass Director. Address: 2 Shallon Court, Wansbeck View, Ashington, Northumberland, NE63 8JJ. DoB: March 1956, British
Margaret Robertson Director. Address: 5 Dilston Drive, Ashington, Northumberland, NE63 0LH. DoB: April 1961, British
Peter Burn Director. Address: 38 Waverley Drive, Bedlington, Northumberland, NE22 5HE. DoB: May 1947, British
Carolyn Louise Hook Director. Address: 5 East View, North Broomhill, Morpeth, Northumberland, NE65 9TS. DoB: January 1962, British
Shirley Knox Director. Address: 197 North Ridge, Bedlington, Northumberland, NE22 6DG. DoB: March 1949, British
Albert William Crouth Director. Address: 17 Holmdale, Ashington, Northumberland, NE63 8DX. DoB: April 1944, British
Robert Coulson Director. Address: 18 Clovelly Gardens, Bedlington, Northumberland, NE22 5UG. DoB: February 1942, English
Elaine Violet Whitewick Director. Address: 7 Wembley Terrace, Cambois, Blyth, Northumberland, NE24 1SA. DoB: April 1936, British
Kim Brown Director. Address: 11 Greenside, Ashington, Northumberland, NE63 0SD. DoB: April 1959, British
Keith Edward Knox Director. Address: 197 North Ridge, Bedlington, Northumberland, NE22 6DG. DoB: May 1948, British
Barry Egen Secretary. Address: 30 Grange Park Avenue, Bedlington, Northumberland, NE22 7EG. DoB:
Leslie Paton Director. Address: 9 North View, Cambois, Blyth, Northumberland, NE24 1RY. DoB: January 1931, British
Jobs in Watbus vacancies. Career and practice on Watbus. Working and traineeship
Cleaner. From GBP 1100
Fabricator. From GBP 2700
Project Co-ordinator. From GBP 1300
Assistant. From GBP 1200
Director. From GBP 6100
Administrator. From GBP 2000
Electrician. From GBP 1700
Other personal. From GBP 1100
Director. From GBP 6600
Responds for Watbus on FaceBook
Read more comments for Watbus. Leave a respond Watbus in social networks. Watbus on Facebook and Google+, LinkedIn, MySpaceAddress Watbus on google map
Other similar UK companies as Watbus: G2m Residential 3 Limited | Emiroy Limited | Conbex Company Limited | Hunterswood Properties Limited | Mistlemore Properties Limited
03620232 - registration number of Watbus. The company was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on August 24, 1998. The company has been active on the British market for 18 years. This company is found at Wansbeck Workspace Wansbeck Business Park Rotary Parkway in Ashington. The head office post code assigned to this address is NE63 8QZ. This company is classified under the NACe and SiC code 49390 and has the NACE code: Other passenger land transport. The firm's most recent filings cover the period up to December 31, 2014 and the latest annual return was released on August 14, 2015. Eighteen years of presence in this field of business comes to full flow with Watbus as they managed to keep their clients satisfied through all the years.
On 2015-02-17, the corporation was employing a Watbus Operations Officer to fill a full time post in the travel, transportation and tourism in Ashington, Tyne-Tees. They offered a flexitime agreement with salary £15600.00 per month. The offered position required experienced worker and a CSE or its equivalent. Applicants for the job were asked to email the company at the following address: [email protected] job offer id Operations Officer.
The enterprise was registered as a charity on 1999-07-26. It operates under charity registration number 1076729. The range of the enterprise's activity is wansbeck and its environs and it operates in numerous cities around Gateshead, Newcastle Upon Tyne City, Northumberland. The charity's trustees committee consists of nine members: Leslie John Kidd, John Wakenshaw, Jim Davenport, John Tully and Trevor Bell, to namea few. As concerns the charity's financial statement, their best period was in 2011 when they earned £218,406 and they spent £185,900. Watbus concentrates its efforts on the issue of disability, education and training and saving lives and the advancement of health. It works to support youth or children, other voluntary organisations or charities, people of a particular ethnic or racial background. It provides aid to these beneficiaries by the means of providing various services, unspecified charitable activities and providing specific services. If you wish to find out anything else about the firm's undertakings, dial them on the following number 01670522999 or see their official website. If you wish to find out anything else about the firm's undertakings, mail them on the following e-mail [email protected] or see their official website.
The following limited company owes its success and permanent growth to a team of six directors, who are Ray Douglas Luckett, Claire Lucy Blake, Karen Cox and 3 other members of the Management Board who might be found within the Company Staff section of this page, who have been employed by the company since August 1, 2013.