Cambus Limited
Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
Cambus Limited contacts: address, phone, fax, email, website, shedule
Address: Daw Bank Stockport SK3 0DU Cheshire
Phone: +44-1293 2639984
Fax: +44-1293 2639984
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Cambus Limited"? - send email to us!
Registration data Cambus Limited
Register date: 1984-06-08
Register number: 01822941
Type of company: Private Limited Company
Get full report form global database UK for Cambus LimitedOwner, director, manager of Cambus Limited
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. DoB: February 1968, British
Michael John Vaux Secretary. Address: 10 Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom. DoB: n\a, British
Michael John Vaux Director. Address: 10 Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom. DoB: n\a, 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
John Andrew Campbell Director. Address: 10 Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom. DoB: April 1953, British
Colin Brown Director. Address: 10 Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom. DoB: February 1968, 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
Michelle Catherine Hargreaves Director. Address: 2 Quinton Green Cottage, Northampton, Northamptonshire, NN7 2EF. DoB: July 1963, British
Steven John Hamilton Director. Address: 9 Kingfisher Way, Burton Latimer, Kettering, Northamptonshire, NN15 5TE. DoB: November 1962, British
Inglis Lyon Director. Address: 102 Lewis Road, Radford Semele, Leamington Spa, Warwickshire, CV31 1UP. DoB: July 1964, 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
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: n\a, British
Philip Brookes Eden Director. Address: 27 Williams Close, Ely, Cambridgeshire, CB7 4FQ. DoB: April 1956, British
Barry Alfred Warner Director. Address: 20 East Butterfield Court, Goldenash, Northampton, Northamptonshire, NN3 8JG. DoB: August 1946, British
Malcolm Howitt Director. Address: 36 Castlereagh, Wynyard Park, Billingham, TS22 5QF. DoB: June 1947, British
Guy Alan Houston Director. Address: 5 Bar Croft, Newbold, Chesterfield, Derbyshire, S40 4YG. DoB: n\a, British
Alan Leonard Whitnall Secretary. Address: 25 Millhill Drive, Greenloaning, Dunblane, Perthshire, FK15 0LS. DoB: n\a, British
Anthony Geoffrey Cox Director. Address: 4 Keats Close, Great Houghton, Northampton, Northamptonshire, NN4 7NX. DoB: January 1953, British
Michael Bruce Clayton Director. Address: Lark Rise Longrose Lane, Kniveton, Ashbourne, Derbyshire, DE6 1JL. DoB: n\a, British
William Barry Hinkley Director. Address: Mandalay, Bassenthwaite, Keswick, Cumbria, CA12 4QG. DoB: May 1949, British
Keith Robertson Cochrane Director. Address: Glen Hall, Belwood Park, Perth, PH2 7AJ. DoB: February 1965, British
Alan Charles Fuller Director. Address: Freshwater Cottage 2 Chapel Brow, Charlesworth, Glossop, Derbyshire, SK13 5HH. DoB: n\a, British
Richard George Smith Director. Address: 129 London Road, Chatteris, Cambridgeshire, PE16 6LT. DoB: October 1954, British
Paul Anthony Merryweather Director. Address: 42 Great Lane, Reach, Cambridge, Cambs, CB5 0JF. DoB: January 1945, British
John Michael Winter Director. Address: 7 London Road, Great Shelford, Cambridge, Cambridgeshire, CB2 5DB. DoB: July 1948, British
Rev John Bell Steel Director. Address: 11 Perry Court, Clerk Maxwell Road, Cambridge, Cambridgeshire, CB3 0RS. DoB: March 1943, British
Jobs in Cambus Limited vacancies. Career and practice on Cambus Limited. Working and traineeship
Carpenter. From GBP 2000
Cleaner. From GBP 1100
Welder. From GBP 1800
Driver. From GBP 1500
Other personal. From GBP 1000
Project Co-ordinator. From GBP 1500
Other personal. From GBP 1500
Assistant. From GBP 1400
Responds for Cambus Limited on FaceBook
Read more comments for Cambus Limited. Leave a respond Cambus Limited in social networks. Cambus Limited on Facebook and Google+, LinkedIn, MySpaceAddress Cambus Limited on google map
Other similar UK companies as Cambus Limited: P3 Project Management Limited | Shellpoint Trustees (investments) Limited | West Quay Shopping Centre Limited | Merent Limited | Future Directions Properties Limited
01822941 is the company registration number used by Cambus Limited. The company was registered as a Private Limited Company on June 8, 1984. The company has existed on the British market for the last 32 years. This enterprise can be found at Daw Bank Stockport in Cheshire. The headquarters postal code assigned is SK3 0DU. This enterprise declared SIC number is 49319 and their NACE code stands for Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar). 2015-04-30 is the last time the accounts were reported. Thirty two years of competing in this field of business comes to full flow with Cambus Ltd as the company managed to keep their customers happy throughout their long history.
Cambus Ltd is a large-sized transport company with the licence number PF0000459. The firm has fifteen transport operating centres in the country. In their subsidiary in Bedford , 108 machines are available. The centre in Biggleswade has 20 machines, and the centre in Cambridge is equipped with 100 machines. They are equipped with 556 vehicles. The company transport managers are Christopher Martin Beckham, John Andrew Campbell, Robert Dennison and 2 others listed below. The firm is also widely known as S and its directors are Colin Brown, Gary Nolan, John Andrew Campbell and 4 others listed below.
This limited company owes its achievements and constant development to a team of seven directors, who are Gary James Nolan, Samuel Derek Greer, Michael John Vaux and 4 others listed below, who have been employed by the company since 2013. Furthermore, the director's responsibilities are helped by a secretary - Michael John Vaux, from who was selected by the following limited company in 2009.
