Great Western Trains Company Limited

All companies of The UKOther classificationGreat Western Trains Company Limited

Transport via railways

Contacts of Great Western Trains Company Limited: address, phone, fax, email, website, working hours

Address: Kpmg Llp 15 Canada Square Canary Wharf E14 5GL London

Phone: +44-1400 1993438 +44-1400 1993438

Fax: +44-1400 1993438 +44-1400 1993438

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Great Western Trains Company Limited"? - Send email to us!

Great Western Trains Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Great Western Trains Company Limited.

Registration data Great Western Trains Company Limited

Register date: 1994-06-09
Register number: 02938992
Capital: 860,000 GBP
Sales per year: Less 836,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Great Western Trains Company Limited

Addition activities kind of Great Western Trains Company Limited

20239904. Cream substitutes
22610203. Fire resistance finishing of cotton broadwoven fabrics
27820200. Scrapbooks, albums, and diaries
28340602. Liniments
34790201. Aluminum coating of metal products
35599917. Nuclear reactor control rod and drive mechanism
65319903. Fiduciary, real estate

Owner, director, manager of Great Western Trains Company Limited

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

Director - Andrew Mark James. Address: 1 Milford Street, Swindon, Wiltshire, SN1 1HL. DoB: March 1966, British

Director - David Clement Gausby. Address: King Street, Aberdeen, Aberdeenshire, AB24 5RP. DoB: February 1961, British

Director - Mark Julian Hopwood. Address: 1 Milford Street, Swindon, Wiltshire, SN1 1HL, United Kingdom. DoB: August 1971, British

Secretary - Sidney Barrie. Address: King Street, Aberdeen, AB24 5RP. DoB: n\a, British

Director - Andrew Haines. Address: Willow Lodge, Smith's Field, Overton, Hampshire, RG25 3PB. DoB: April 1964, British

Director - John Hamilton Curley. Address: Fairgallop, Brighton Road, Sway, Lymington, Hampshire, SO41 6EA. DoB: January 1954, British

Secretary - Brenda Louise Ruppel. Address: 26 Broadhinton Road, London, SW4 0LT. DoB: n\a, British

Secretary - Max David Steinkopf. Address: Flat 82, 25 Porchester Place, London, W2 2PF. DoB: n\a, British

Director - Richard Francis Drake. Address: 21 Crown Mill, Elmswell, Bury St Edmunds, Suffolk, IP30 9GF. DoB: September 1956, British

Director - John Benedict Alan Williams. Address: 13 Beaufort East, Larkham, Bath, BA1 6QD. DoB: March 1968, British

Director - John William Andrew Nolan. Address: 45 Plovers Mead, Wyatts Green, Brentwood, Essex, CM15 0PS. DoB: November 1949, British

Director - Jeremy Paul Warwick Long. Address: Minchin Court, Forest Hill, Oxfordshire, OX33 1EH. DoB: March 1953, British

Director - Kevin Gale. Address: 42 Wellowmead, Peasedown St. John, Bath, BA2 8SB. DoB: August 1974, British

Director - Dr Benjamin John Caswell. Address: Milford Street, Swindon, Wiltshire, SN1 1HL. DoB: n\a, British

Director - Glenda Ann Lamont. Address: Fir Tree House, Summersales Hill London Road, Lye Green, East Sussex, TN6 1UT. DoB: January 1956, British

Director - Michael Hocking. Address: 22 Saint James Street, Penzance, Cornwall, TR18 2BT. DoB: June 1947, British

Director - Christopher Henry Kinchin-smith. Address: Wester Lea, 87 Greenway Lane, Bath, Avon, BA2 4LN. DoB: January 1950, British

Director - Elaine Karen Holt. Address: Pebble Cottage, Cat Street, East Hendred, Oxfordshire, OX12 8JT. DoB: June 1966, British

Director - Paul Desmond Patrick Furze Waddock. Address: 89 Chaseville Park Road, Winchmore Hill, London, N21 1PE. DoB: November 1959, British

Director - Graham Patrick Boot Handford. Address: 33 Broad Park Road, Bere Alston, Yelverton, Devon, PL20 7DT. DoB: July 1953, British

Director - Wilma Mary Allan. Address: 36 Tamesis Place, Patrick Road, Caversham, Reading, Berkshire, RG4 8ET. DoB: September 1962, British

Director - David Andrew Kaye. Address: 4 The Wells, Stock Lane, Halifax, West Yorkshire, HX2 7QP. DoB: December 1962, British

Director - Timothy James Buxton. Address: 6 Greencourt Gardens, Croydon, Surrey, CR0 7LH. DoB: January 1961, British

Director - Alan William Ricketts. Address: 6 Bridle Close, Plymouth, Devon, PL7 5LF. DoB: April 1954, British

Director - Dean Kendal Finch. Address: Corrachree House, Tarland, Aboyne, AB34 4UP. DoB: July 1966, British

Secretary - Marie Smith. Address: 10 Hatch Place, Kingston Upon Thames, Surrey, KT2 5NB. DoB: n\a, British

Secretary - Edward William Soloman. Address: 89 Kellaway Avenue, Bristol, Avon, BS6 7YF. DoB:

Director - Richard John Noble. Address: 19 Wesley Lane, Bristol, BS30 8BU. DoB: September 1955, British

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

Director - Clive Burrows. Address: 12 Hungerford Road, Chippenham, Wiltshire, SN15 1QW. DoB: August 1958, British

Director - Alison Forster. Address: Hollow House, Lower Vobster, Radstock, Somerset, BA3 5RJ. DoB: April 1956, British

Director - Andrew John Cooper. Address: 20 Nursery View, Faringdon, Oxfordshire, SN7 8SJ. DoB: March 1958, British

Director - Nicholas Keith Chevis. Address: King Street, Aberdeen, Aberdeenshire, AB24 5RP. DoB: March 1964, British

Director - Trevor Smallwood. Address: Bramble Cottage, Dinghurst Road, Churchill, North Somerset, BS25 5PJ. DoB: November 1947, British

Director - Sir Moir Lockhead. Address: Glassel House, Glassel, Banchory, Aberdeenshire, AB31 4DH, Scotland. DoB: April 1945, British

Director - John Anthony Osbaldiston. Address: Ashley House, Manor Road, Penn, Buckinghamshire, HP10 8HY. DoB: November 1952, British

Secretary - Mary Elizabeth Jane Garnell. Address: Cotswold House Park Terrace, 1 Windmill Road Minchinhampton, Stroud, Gloucestershire, GL6 9DU. DoB:

Director - Michael Anthony Carroll. Address: 22 Albert Road, Caversham Heights, Reading, Berkshire, RG4 7PE. DoB: June 1958, British

Director - John Mccallion. Address: 45 Marlow Road, Maidenhead, Berkshire, SL6 7AQ. DoB: November 1957, British

Secretary - Philip Charles Davey. Address: The Garden Flat 19 York Gardens, Clifton, Bristol, Avon, BS8 4LN. DoB:

Director - Barbara Salter. Address: 11 Merrickcourt Merchants Quay, Bristol, BS1 4RL. DoB: May 1959, British

Director - Ian Cusworth. Address: Brambles, Water Lane Somerford Keynes, Cirencester, Gloucestershire, GL7 6DS. DoB: April 1946, British

Director - Barry Ward. Address: 15 Bridges Close, Wokingham, Berkshire, RG11 2XL. DoB: February 1943, British

Director - Philippa Sondheimer. Address: St Aldhelms House Church Hill, High Littleton, Bristol, BS39 6HG. DoB: November 1949, British

Director - Michael Leslie Wright. Address: Chaldean, 7 Chandos Close, Chester, Cheshire, CH4 7BJ. DoB: April 1947, British Citizen

Director - Gareth Morgan Hadley. Address: 29 Bemish Road, London, SW15 1DG. DoB: April 1951, British

Director - Richard Thomas Glandon George. Address: Ridgewood House Widcombe Hill, Bath, BA2 6AE. DoB: December 1955, British

Director - Brian David Scott. Address: Rusland Beech Lea, Meysey Hampton, Cirencester, Gloucestershire, GL7 5JR. DoB: March 1938, British

Director - Dr Paul Frederick King. Address: 65 Swithland Lane, Rothley, Leicester, Leicestershire, LE7 7SG. DoB: January 1946, British

Secretary - Peter Graham Hewett. Address: White Cottage Church Road, Milford, Godalming, Surrey, GU8 5JB. DoB: n\a, British

Jobs in Great Western Trains Company Limited, vacancies. Career and training on Great Western Trains Company Limited, practic

Now Great Western Trains Company Limited have no open offers. Look for open vacancies in other companies

  • Finance Assistant (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Financial Management

    Salary: £17,399 to £20,624 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Finance

  • Senior Researcher in Aerodynamics and Aeroelastics of Smart Blades (Lyngby - Denmark)

    Region: Lyngby - Denmark

    Company: Technical University of Denmark

    Department: DTU Wind Energy

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Other Engineering

  • Professor and Discipline Head, Mechanical Engineering (Gold Coast - Australia)

    Region: Gold Coast - Australia

    Company: N\A

    Department: N\A

    Salary: AU$172,326
    £105,963.26 converted salary* per annum plus 17% superannuation

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering

  • Research Assistant (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: RI Health & Wellbeing

    Salary: £27,629 to £31,076 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology

  • Research and Impact Facilitator - D86169A (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: N\A

    Salary: please see advert for salary details

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Assistant International Student Support Officer (Cardiff)

    Region: Cardiff

    Company: Cardiff Metropolitan University

    Department: International Office

    Salary: £23,879 to £28,452 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Student Services,International Activities

  • Student Guild Manager (London)

    Region: London

    Company: LSBM Student Guild

    Department: N\A

    Salary: £30,000 to £36,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Research Grants Administrator (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Psychology

    Salary: £27,629 to £32,958

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Research Officer (Bangor)

    Region: Bangor

    Company: N\A

    Department: N\A

    Salary: £32,004 to £38,183 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geography,Environmental Sciences,Engineering and Technology,Civil Engineering

  • Widening Participation Coordinator Advert (London)

    Region: London

    Company: King's College London Students' Union KCLSU

    Department: N\A

    Salary: £25,593 to £30,925 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Student Services

  • PhD Studentship: Parkinson's and Implicit Motor Learning, Medical School (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: University of Exeter Medical School

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Sport and Leisure,Sports Science

  • IBSS Associate Professor/Lecturer in Economics (Suzhou - China)

    Region: Suzhou - China

    Company: N\A

    Department: N\A

    Salary: ¥246,840 to ¥525,876
    £27,892.92 to £59,423.99 converted salary* gross per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics

Responds for Great Western Trains Company Limited on Facebook, comments in social nerworks

Read more comments for Great Western Trains Company Limited. Leave a comment for Great Western Trains Company Limited. Profiles of Great Western Trains Company Limited on Facebook and Google+, LinkedIn, MySpace

Location Great Western Trains Company Limited on Google maps

Other similar companies of The United Kingdom as Great Western Trains Company Limited: Worldsend London Limited | The Telephone Business Ltd | Wavemaster Limited | Lsmt Ltd | Pass With Flying Colours Limited

02938992 is a reg. no. used by Great Western Trains Company Limited. This firm was registered as a PLC on 1994-06-09. This firm has been active on the market for the last twenty two years. This company may be contacted at Kpmg Llp 15 Canada Square Canary Wharf in London. The office post code assigned to this location is E14 5GL. This company is classified under the NACe and SiC code 6010 meaning Transport via railways. Wednesday 31st March 2010 is the last time the accounts were reported.

Great Western Trains Co Ltd is a small-sized vehicle operator with the licence number OH0223397. The firm has one transport operating centre in the country. In their subsidiary in Bristol on Albert Crescent, 2 machines are available. The firm is also widely known as F and its directors are Alison Forster, Benjamin John Caswell, Clive Burrows and 10 others listed below.

The information we have that details this particular firm's members shows us that there are two directors: Andrew Mark James and David Clement Gausby who assumed their respective positions on 2009-11-02 and 2005-12-19. In order to find professional help with legal documentation, since the appointment on 2011-07-15 this firm has been utilizing the expertise of Paul Michael Lewis, who has been looking into successful communication and correspondence within the firm.

Great Western Trains Company Limited is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in Kpmg Llp 15 Canada Square Canary Wharf E14 5GL London. Great Western Trains Company Limited was registered on 1994-06-09. 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 - 860,000 GBP, sales per year - less 836,000,000 GBP. Great Western Trains Company Limited is Private Limited Company.
The main activity of Great Western Trains Company Limited is Other classification, including 7 other directions. Secretary of Great Western Trains Company Limited is Paul Michael Lewis, which was registered at King Street, Aberdeen, AB24 5RP, United Kingdom. Products made in Great Western Trains Company Limited were not found. This corporation was registered on 1994-06-09 and was issued with the Register number 02938992 in London, 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 Great Western Trains Company Limited, open vacancies, location of Great Western Trains Company 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 April 1st, 2024

Detailed data about Great Western Trains Company Limited from yellow pages of The United Kingdom. Find address Great Western Trains Company Limited, phone, email, website credits, responds, Great Western Trains Company Limited job and vacancies, contacts finance sectors Great Western Trains Company Limited