First Capital East Limited

All companies of The UKTransportation and storageFirst Capital East Limited

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

Contacts of First Capital East Limited: address, phone, fax, email, website, working hours

Address: Bus Depot Westway CM1 3AR Chelmsford

Phone: +44-1569 4915802 +44-1569 4915802

Fax: +44-1569 4915802 +44-1569 4915802

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "First Capital East Limited"? - Send email to us!

First Capital East Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders First Capital East Limited.

Registration data First Capital East Limited

Register date: 1988-02-05
Register number: 02218277
Capital: 115,000 GBP
Sales per year: Approximately 295,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for First Capital East Limited

Addition activities kind of First Capital East Limited

23260206. Work pants
30210109. Pacs: rubber or rubber soled fabric
34420302. Screens, window, metal
36210208. Synchros
39140400. Plated ware (all metals)
89990303. Ghost writing

Owner, director, manager of First Capital East Limited

Director - James Thomas Bowen. Address: Easton Road, Bristol, BS5 0DZ, England. DoB: July 1974, British

Secretary - Robert John Welch. Address: King Street, Aberdeen, AB24 5RP, Scotland. DoB:

Director - Neil James Barker. Address: King Street, Aberdeen, AB24 5RP, Scotland. DoB: February 1964, British

Director - Jeroen Marcel Weimar. Address: King Street, Aberdeen, AB24 5RP, Scotland. DoB: May 1969, Dutch

Director - David Julian Squire. Address: Westway, Chelmsford, Essex, CM1 3AR, England. DoB: July 1961, British

Director - Stephen Anthony Wickers. Address: Lansdowne Road, Norwich, Norfolk, NR6 6NF, England. DoB: January 1970, British

Director - David Leslie Marshall. Address: Westway, Chelmsford, Essex, CM1 3AR, England. DoB: December 1960, British

Director - Karen Doores. Address: Westway, Chelmsford, Essex, CM1 3AR, England. DoB: September 1971, British

Director - Michael Branigan. Address: Dividy Road, Adderley Green, Stoke-On-Trent, Staffordshire, ST3 5YY, England. DoB: September 1957, British

Director - Nigel Barrett. Address: Westway, Chelmsford, Essex, CM1 3AR, England. DoB: September 1952, British

Director - Satnam Singh Cheema. Address: B Block, Macmillan House Paddington Station, London, W2 1TY, United Kingdom. DoB: July 1963, British

Secretary - Paul Michael Lewis. Address: King Street, Aberdeen, AB24 5RP, United Kingdom. DoB:

Secretary - Sidney Barrie. Address: King Street, Aberdeen, Scotland, AB24 5RP. DoB:

Director - Gavin Peace. Address: B Block Macmillan House, Paddington Station, London, W2 1TY. DoB: January 1970, British

Director - Lawrence Breach. Address: Westway, Chelmsford, Essex, CM1 3AR, England. DoB: April 1953, British

Director - Lucy Nicola Shaw. Address: King Street, Aberdeen, Aberdeenshire, AB24 5RP. DoB: May 1969, British

Director - Russell John Hargrave. Address: Brushwood Road, Chesham, Bucks, HP5 3DW. DoB: March 1964, British

Director - Jim Dow. Address: B Block Macmillan House, Paddington Station, London, Berkshire, W2 1TY. DoB: April 1958, British

Director - David Andrew Kaye. Address: 2 The Gables, Rochdale Road, Ripponden, West Yorkshire, HX6 4JU. DoB: December 1962, British

Director - Jeffrey Tucker. Address: 34 Orchard Lane, Amersham, Buckinghamshire, HP6 5AA. DoB: September 1954, British

Secretary - Colman Moher. Address: Newton House, 38 Combe Park, Bath, Somerset, BA1 3NR. DoB: n\a, Irish

Director - Paul Bromfield. Address: 99b Alexandra Road, Hornsey, London, N8 0LG. DoB: February 1966, British

Director - Graham Richard Belgum. Address: 27 Blueberry Gardens, Andover, Hampshire, SP10 3XD. DoB: April 1963, British

Director - Choudhary Ishtiaq. Address: 6 Davidson Terraces, Claremont Road Forest Gate, London, E7 0QR. DoB: September 1962, British

Director - Vasant Mistry. Address: Andrenbakken Isb, Vettre, Oslo 1392, FOREIGN, Norway. DoB: February 1958, British

Director - Adrian Mark Jones. Address: B Block Macmillan House, Paddington Station, London, W2 1TY. DoB: July 1961, British

Director - Joseph Gilchrist. Address: Woodside, 130 Birstallroad, Birstall, Leicestershire, LE4 4DF. DoB: October 1950, British

Director - David John Leeder. Address: 3 Juniper House, 140 Narrow Street, London, E14 8BP. DoB: January 1966, British

Director - Dr Michael James Ross Mitchell. Address: 346d North Deeside Road, Cults, Aberdeen, AB15 9SE. DoB: February 1948, British

Director - Michael Forster. Address: 68 Lapins Lane, Kingshill, West Malling, Kent, ME19 4LE. DoB: April 1958, British

Director - David Laurence Quinn. Address: 6 Whitecross Road, Haddenham, Buckinghamshire, HP17 8BA. DoB: September 1955, British

Director - Alan James Coney. Address: 1 Elgar Close, Uxbridge, Middlesex, UB10 8HN. DoB: November 1955, British

Director - Anthony Roy Wilson. Address: 9 Cornwall Close, Warfield, Berkshire, RG42 3UH. DoB: April 1956, British

Director - Alexander Jones. Address: 16 Autumn Glade, Cordswood, Chatham, Kent, ME5 8XP. DoB: August 1963, British

Director - Steven John Norris. Address: 10 Alfriston Road, London, SW11 6NN. DoB: May 1945, British

Secretary - John Anthony Storey. Address: 2 Silverbirch Drive, Lacey Green, Princes Risborough, Buckinghamshire, HP27 0QF. DoB: n\a, British

Secretary - Brendan Francis Glyde. Address: 7 The Fairway, Upminster, Essex, RM14 1BS. DoB: July 1951, British

Director - John Alan Whitworth. Address: 6 Summerwood Close, Cardiff, South Glamorgan, CF5 3QS. DoB: September 1944, British

Director - Sir Peter Gerard Hendy. Address: 4 Cambridge Place, Bath, BA2 6AB. DoB: March 1953, British

Director - Robert Alexander Duncan. Address: 21 Rubislaw Den South, Aberdeen, AB15 4BD, Scotland. DoB: May 1950, British

Director - Leon Alistair Daniels. Address: King Street, Aberdeen, AB24 5RP. DoB: June 1955, British

Secretary - Paul David Strudwick. Address: 59 High View Road, South Woodford, London, E18 2HL. DoB:

Director - Hong Cho Wu. Address: 31st Floor Cnt Tower, 338 Hennessy Road, Wanchai, Hong Kong. DoB: March 1946, British

Secretary - Brian Fitzgerald. Address: 17 Elderslie Road, London, SE9 1UD. DoB:

Director - Norman Mclean Kemp. Address: Speedwell House North Pole Road, Barming, Maidstone, Kent, ME16 9HH. DoB: December 1952, British

Director - Belinda Ma. Address: Flat 6, 142 Wapping High Street, Wapping, London, E1. DoB: August 1949, Chinese

Secretary - Brendan Francis Glyde. Address: 5 Coppid Hall, North Stifford, Essex, RM17 6UE. DoB: July 1951, British

Secretary - Simon Alistair Cooper. Address: 7 Walnut Tree Avenue, Mitcham, Surrey, CR4 3AB. DoB:

Director - Leon Alistair Daniels. Address: Flat 53 Capital Wharf, 50 Wapping High Street, London, E1 9LY. DoB: June 1955, British

Director - Tsun Wing Yau. Address: 1915a Viking Villas, 70 Tin Hau Temple Road, North Point, Hong Kong. DoB: September 1951, (British)Hong Kong

Director - John Clymo. Address: Ridgemont Lower Road, St Briavels, Lydney, Gloucestershire, GL15 6SA. DoB: October 1928, British

Director - Edward Lyndon Rees. Address: House 1 The Baroque, 1-7 Kau To Shan Road, Shatin, FOREIGN, Hong Kong. DoB: January 1939, British

Director - Brendan Francis Glyde. Address: 7 The Fairway, Upminster, Essex, RM14 1BS. DoB: July 1951, British

Jobs in First Capital East Limited, vacancies. Career and training on First Capital East Limited, practic

Now First Capital East Limited have no open offers. Look for open vacancies in other companies

  • Part Time Receptionist (Rugby)

    Region: Rugby

    Company: Warwickshire College Group

    Department: N\A

    Salary: £15,674 to £15,961 per annum, pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Research Associate (London)

    Region: London

    Company: Imperial College London

    Department: Grantham Institute, Faculty of Natural Sciences

    Salary: £36,800 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Zoology,Physical and Environmental Sciences,Environmental Sciences,Social Sciences and Social Care,Sociology,Human and Social Geography,Other Social Sciences

  • Programme Leader in Fashion (Liverpool)

    Region: Liverpool

    Company: Liverpool John Moores University

    Department: N\A

    Salary: £50,618 to £56,950

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Design,Other Creative Arts

  • Senior Quality and Enhancement Officer (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: School of Business, Management and Economics

    Salary: £28,936 and rising to £32,548 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources,Library Services and Information Management

  • School Manager (St Andrews)

    Region: St Andrews

    Company: University of St Andrews

    Department: School of Modern Languages

    Salary: £39,324 to £48,327 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management

  • Head of Department - Criminology, Law & Policing (Middlesbrough)

    Region: Middlesbrough

    Company: Teesside University

    Department: School of Social Sciences, Humanities & Law

    Salary: £62,000

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Law

Responds for First Capital East Limited on Facebook, comments in social nerworks

Read more comments for First Capital East Limited. Leave a comment for First Capital East Limited. Profiles of First Capital East Limited on Facebook and Google+, LinkedIn, MySpace

Location First Capital East Limited on Google maps

Other similar companies of The United Kingdom as First Capital East Limited: Melia Line Ltd | Speedway Express Worldwide Limited | Oxtoby Transport Ltd | Pisces Automotive Norwich Ltd. | White 7 Uk Limited

Located at Bus Depot, Chelmsford CM1 3AR First Capital East Limited is a PLC with 02218277 registration number. This company was set up twenty eight years ago. The business name of the company was changed in the year 2000 to First Capital East Limited. This company previous name was Capital Citybus. This company declared SIC number is 49319 meaning Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar). First Capital East Ltd reported its account information up till Saturday 28th March 2015. Its most recent annual return was filed on Monday 30th May 2016. It has been 28 years for First Capital East Ltd in this line of business, it is constantly pushing forward and is very inspiring for it's competition.

First Capital East Ltd is a large-sized transport company with the licence number PK0002406. The firm has one transport operating centre in the country. In their subsidiary in Dagenham on Chequers Lane, 234 machines are available. The company transport managers is John Henry Canning. The firm is also widely known as F and its directors are David Leslie Marshall, Karen Doores, Michael Branigan and 2 others listed below.

From the data we have gathered, this specific firm was founded in 1988 and has been run by fourty three directors, out of whom two (James Thomas Bowen and Neil James Barker) are still employed. Furthermore, the director's responsibilities are constantly bolstered by a secretary - Robert John Welch, from who joined the following firm on Monday 19th May 2014.

First Capital East Limited is a foreign company, located in Chelmsford, The United Kingdom. It is a limited by shares, British proprietary company. Since 1990, the company is headquartered in Bus Depot Westway CM1 3AR Chelmsford. First Capital East Limited was registered on 1988-02-05. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 115,000 GBP, sales per year - approximately 295,000 GBP. First Capital East Limited is Private Limited Company.
The main activity of First Capital East Limited is Transportation and storage, including 6 other directions. Director of First Capital East Limited is James Thomas Bowen, which was registered at Easton Road, Bristol, BS5 0DZ, England. Products made in First Capital East Limited were not found. This corporation was registered on 1988-02-05 and was issued with the Register number 02218277 in Chelmsford, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of First Capital East Limited, open vacancies, location of First Capital East Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on June 1st, 2024

Detailed data about First Capital East Limited from yellow pages of The United Kingdom. Find address First Capital East Limited, phone, email, website credits, responds, First Capital East Limited job and vacancies, contacts finance sectors First Capital East Limited