Megabus.com (uk) Limited

All UK companiesTransportation and storageMegabus.com (uk) Limited

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

Megabus.com (uk) Limited contacts: address, phone, fax, email, website, shedule

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

Phone: +44-1286 7053192

Fax: +44-1286 7053192

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Megabus.com (uk) Limited"? - send email to us!

Megabus.com (uk) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Megabus.com (uk) Limited.

Registration data Megabus.com (uk) Limited

Register date: 1987-11-27

Register number: 02199821

Type of company: Private Limited Company

Get full report form global database UK for Megabus.com (uk) Limited

Owner, director, manager of Megabus.com (uk) Limited

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

Edward Hodgson Director. Address: 10 Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom. DoB: May 1970, British

Michael John Vaux Secretary. Address: 10 Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom. DoB: n\a, 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

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

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

John Pope Director. Address: 6 Newark Road, Wellow, Newark, Nottinghamshire, NG22 0EH. DoB: June 1952, 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

Paul Graham Lynch Director. Address: 10 Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom. DoB: August 1962, British

Michael Britten Director. Address: 29 Bath Road, Bracebridge Heath, Lincoln, Lincolnshire, LN4 2TU. DoB: September 1956, British

David Reay Director. Address: 49 The Grange, Tanfield Lea, Stanley, Durham, DH9 9UT. DoB: n\a, British

Richard Shaw Kay Director. Address: 7 Alderson Road, Worksop, Nottinghamshire, S80 1UZ. DoB: November 1958, 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

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: July 1971, British

Kenneth James Cartwright Director. Address: 490 Leads Road, Sutton, Hull, East Yorkshire, HU7 4XS. DoB: February 1946, British

Gary James Nolan Director. Address: 65 Newman Road, Rotherham, South Yorkshire, S60 3JB. DoB: October 1956, British

Michael Bruce Clayton Director. Address: Lark Rise Longrose Lane, Kniveton, Ashbourne, Derbyshire, DE6 1JL. DoB: August 1956, British

David Wheatcroft Director. Address: 10 The Crescent, Brimington, Chesterfield, Derbyshire, S43 1AZ. DoB: June 1943, British

Stanley Heginbotham Director. Address: The Grainings Horrocks Fold, Bolton, Lancashire, BL1 7BX. DoB: March 1932, British

Barry Dennis Pybis Director. Address: 30 Sandstone Avenue, Walton, Chesterfield, Derbyshire, S42 7NS. DoB: October 1955, British

Alan Charles Fuller Director. Address: Freshwater Cottage 2 Chapel Brow, Charlesworth, Glossop, Derbyshire, SK13 5HH. DoB: June 1958, British

Alan Leonard Whitnall Secretary. Address: 25 Millhill Drive, Greenloaning, Dunblane, Perthshire, FK15 0LS. DoB: n\a, British

Barry Alfred Warner Director. Address: 20 East Butterfield Court, Goldenash, Northampton, Northamptonshire, NN3 8JG. DoB: August 1946, British

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

Peter Sumner Director. Address: 8 Bradbury Drive, Wingerworth, Chesterfield, Derbyshire, S42 6SL. DoB: August 1954, British

Thomas Pollock Wileman Director. Address: 8 Taddington Road, Chesterfield, Derbyshire, S40 4RL. DoB: April 1947, British

Robert John Harvey Secretary. Address: 14 Foxcote Way, Walton, Chesterfield, S42 7NP. DoB: June 1944, British

Robert John Harvey Director. Address: 14 Foxcote Way, Walton, Chesterfield, S42 7NP. DoB: June 1944, British

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

Derek Scott Secretary. Address: 6 Craigiebank House, Perth, Perthshire, PH2 0DE. DoB: n\a, British

George Ian Watson Director. Address: 8 The Grange, Ashgate, Chesterfield, Derbyshire, S42 7PS. DoB: March 1950, British

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

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

Jobs in Megabus.com (uk) Limited vacancies. Career and practice on Megabus.com (uk) Limited. Working and traineeship

Tester. From GBP 2400

Driver. From GBP 2300

Package Manager. From GBP 1300

Welder. From GBP 1600

Responds for Megabus.com (uk) Limited on FaceBook

Read more comments for Megabus.com (uk) Limited. Leave a respond Megabus.com (uk) Limited in social networks. Megabus.com (uk) Limited on Facebook and Google+, LinkedIn, MySpace

Address Megabus.com (uk) Limited on google map

Other similar UK companies as Megabus.com (uk) Limited: Ithihaas Consultancy Ltd | Paul Cochrane Limited | The Caledonian Television Company Limited | Redsok International Ltd. | Sp Business Services Ltd

This Megabus.com (uk) Limited business has been on the market for twenty nine years, as it's been established in 1987. Started with registration number 02199821, Megabus. (uk) was set up as a Private Limited Company with office in C/o Stagecoach Services Ltd, Stockport SK3 0DU. 0 years ago the firm changed its business name from East Midland Motor Services to Megabus.com (uk) Limited. This company 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 when the accounts were filed. It has been 29 years for Megabus.company (uk) Limited in this line of business, it is still in the race and is an example for many.

East Midland Motor Services Ltd is a small-sized transport company with the licence number OC0278242. The firm has one transport operating centre in the country. . The firm is also widely known as E and its directors are A Fuller, B Hinkley W, B Pybis and 3 others listed below.

Taking into consideration the following firm's size, it became unavoidable to employ further executives, namely: Michael John Vaux, Edward Hodgson, Robert Montgomery who have been working together since 2016 to fulfil their statutory duties for this specific firm.