Arriva Kent Thameside Limited

All UK companiesTransportation and storageArriva Kent Thameside Limited

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

Arriva Kent Thameside Limited contacts: address, phone, fax, email, website, shedule

Address: 1 Admiral Way Doxford International Business Park SR3 3XP Sunderland

Phone: +44-1461 6375335

Fax: +44-1543 9174926

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Arriva Kent Thameside Limited"? - send email to us!

Arriva Kent Thameside Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Arriva Kent Thameside Limited.

Registration data Arriva Kent Thameside Limited

Register date: 1986-04-01

Register number: 02005266

Type of company: Private Limited Company

Get full report form global database UK for Arriva Kent Thameside Limited

Owner, director, manager of Arriva Kent Thameside Limited

Rachel Jones Director. Address: 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP. DoB: July 1973, British

David Michael Aspinall Director. Address: 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP. DoB: April 1962, British

Simon Scott Baxter Director. Address: 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP. DoB: June 1969, British

Lorna Edwards Secretary. Address: 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP. DoB:

Heath Williams Director. Address: 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP. DoB: December 1966, British

Beverley Elizabeth Lawson Director. Address: 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP. DoB: November 1959, British

Anthony Peter Ward Director. Address: 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP. DoB: January 1963, British

Brian Barraclough Director. Address: 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP. DoB: January 1955, British

Mark David James Yexley Director. Address: 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP. DoB: June 1957, British

Peter Thomas Telford Director. Address: 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP. DoB: June 1961, British

Chris Hopkins Director. Address: Whitehill Avenue, Luton, Bedfordshire, LU1 3SP, United Kingdom. DoB: December 1965, British

Elizabeth Anne Davies Secretary. Address: 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP. DoB: n\a, British

David Graham Johnstone Director. Address: 7 Pont Haugh, Eland Mews Ponteland, Newcastle Upon Tyne, NE20 9XD. DoB: October 1963, British

David Paul Turner Director. Address: 139 Eastern Way Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9RH. DoB: April 1950, British

Stephen John Ferns Director. Address: 17 Moxom Avenue, Cheshunt, Waltham Cross, Hertfordshire, EN8 9RN. DoB: July 1953, British

Anthony Peter Ward Director. Address: Green Fields Lane, Ashford, Kent, TN23 5LH. DoB: January 1963, British

Robert Scowen Director. Address: 9 North View Crescent, Epsom Downs, Surrey, KT18 5UW. DoB: June 1960, British

Richard Anthony Bowler Director. Address: 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP. DoB: May 1953, British

John Alfred Ray Director. Address: 50 The Gables, Sedgefield, Stockton On Tees, Cleveland, TS21 3EU. DoB: July 1951, British

Stephen John Clayton Director. Address: New Hall Farmhouse Fanhams Hall, Road Newhall Green Wareside, Ware, Hertfordshire, SG12 7SD. DoB: October 1953, British

Brian Malcolm Jackson Director. Address: Cedar House Manor Court, Barton Under Needwood, Burton On Trent, Staffordshire, DE13 8AU. DoB: January 1950, British

Eileen Frances Lim Director. Address: Watling Hall, London Road, Temple Ewell, Kent, CT16 3DJ. DoB: May 1954, British

David Paul Turner Secretary. Address: 139 Eastern Way Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9RH. DoB: April 1950, British

Stephen Philip Lonsdale Director. Address: 5 Lintfort, Picktree Farm Picktree, Chester Le Street, County Durham, NE38 9HX. DoB: April 1957, British

Stephen Bayfield Director. Address: Windy Ridge Riverside Close, Stoford, Salisbury, Wiltshire, SP2 0PX. DoB: May 1954, British

Michael Adrian Jones Director. Address: 3 Old Shaftesbury Drive, Old Blandford Road Harnham, Salisbury, Wiltshire, SP2 8QH. DoB: March 1962, British

Ian Tarran Director. Address: 68 Paddock Mead, Harlow, Essex, CM18 7RS. DoB: February 1957, British

Kevin Paul Hawkins Director. Address: 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP. DoB: February 1959, British

Robert Timothy Williams Director. Address: Vine Cottage Well Street, Loose, Maidstone, Kent, ME15 0EJ. DoB: n\a, British

British Bus (company Secretaries) Limited Secretary. Address: 54 Endless Street, Salisbury, Wiltshire, SP1 3UH. DoB:

David Robert Martin Director. Address: Bondwood Barn Repton Shrubs, Bretby, Burton On Trent, Staffordshire, DE15 0RJ. DoB: December 1951, British

John Peter Piper Director. Address: 6 Sandown Close, Tunbridge Wells, Kent, TN2 4RL. DoB: January 1943, British

Derrick Peter Quick Secretary. Address: 46 Cloisterham Road, Rochester, Kent, ME1 2BW. DoB: June 1947, British

David Robert Martin Director. Address: Bondwood Barn Repton Shrubs, Bretby, Burton On Trent, Staffordshire, DE15 0RJ. DoB: December 1951, British

Dawson Thomas Williams Director. Address: Coed Del, Badgers Close Ashley Heath, Ringwood, Hampshire, BH24 2SH. DoB: September 1938, British

Gordon George Watt Director. Address: Alderbury Holt, Southampton Road,Clarendon, Salisbury, Wiltshire, SP5 3DG. DoB: June 1953, British

Michael Adrian Jones Secretary. Address: 5 Sandycroft, Warsash, Southampton, Hampshire, SO31 9AA. DoB: n\a, British

David Gerard Campbell Secretary. Address: 47 Ridgely Drive, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9BJ. DoB:

Anthony Denis Kennan Director. Address: 13 The Poplars, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4AE. DoB: May 1948, British

John Matthew Fickling Director. Address: 62 Gainsborough Close, Whitley Bay, Tyne & Wear, NE25 9XB. DoB: February 1951, British

David Bell Monaghan Secretary. Address: 43 Well Ridge Close, Redhouse Farm, Whitley Bay, Tyne & Wear, NE25 9PN. DoB: July 1938, British

David Bell Monaghan Director. Address: 43 Well Ridge Close, Redhouse Farm, Whitley Bay, Tyne & Wear, NE25 9PN. DoB: July 1938, British

Jobs in Arriva Kent Thameside Limited vacancies. Career and practice on Arriva Kent Thameside Limited. Working and traineeship

Driver. From GBP 2200

Driver. From GBP 2400

Assistant. From GBP 1400

Fabricator. From GBP 2000

Other personal. From GBP 1400

Carpenter. From GBP 1700

Electrical Supervisor. From GBP 1600

Responds for Arriva Kent Thameside Limited on FaceBook

Read more comments for Arriva Kent Thameside Limited. Leave a respond Arriva Kent Thameside Limited in social networks. Arriva Kent Thameside Limited on Facebook and Google+, LinkedIn, MySpace

Address Arriva Kent Thameside Limited on google map

Other similar UK companies as Arriva Kent Thameside Limited: Allima Limited | Alyssa Llp | Hema Disli Sanayii Ve Ticaret Anonim Sirketi | Essc Design Studios Limited | John Sisk & Son (holdings) Limited

This business operates as Arriva Kent Thameside Limited. This company was founded thirty years ago and was registered with 02005266 as its registration number. This particular office of the company is registered in Sunderland. You may visit them at 1 Admiral Way Doxford, International Business Park. From 1998-04-02 Arriva Kent Thameside Limited is no longer under the name Kentish Bus & Coach. This business Standard Industrial Classification Code is 49319 and their NACE code stands for Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar). 2014-12-31 is the last time when the company accounts were filed. 30 years of competing on this market comes to full flow with Arriva Kent Thameside Ltd as they managed to keep their customers happy throughout their long history.

Arriva Kent Thameside Ltd is a large-sized transport company with the licence number PF1116442. The firm has four transport operating centres in the country. In their subsidiary in Colchester on Heath Business Park, 37 machines are available. The centre in Grays on London Road has 50 machines, and the centre in Harlow on Fourth Avenue is equipped with 50 machines. They are equipped with 222 vehicles. The company transport managers are David John Gadsby, Andrew Henry, Evran Kiazam and Glen Shuttleworth. The firm directors are Antony Ward, Beverley Lawson, Heath Williams and Kevin Hawkins.

As mentioned in the enterprise's employees directory, for almost one year there have been five directors to name just a few: Rachel Jones, David Michael Aspinall and Simon Scott Baxter. In order to find professional help with legal documentation, since the appointment on 2013-12-16 this business has been utilizing the expertise of Lorna Edwards, who's been working on successful communication and correspondence within the firm.