Plymouth Citybus Limited

All companies of The UKTransportation and storagePlymouth Citybus Limited

Operation of warehousing and storage facilities for land transport activities

Driving school activities

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

Contacts of Plymouth Citybus Limited: address, phone, fax, email, website, working hours

Address: 3rd Floor 41- 51 Grey Street NE1 6EE Newcastle Upon Tyne

Phone: +44-29 3376617 +44-29 3376617

Fax: +44-29 3376617 +44-29 3376617

Email: n\a

Website:

Schedule:

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

Plymouth Citybus Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Plymouth Citybus Limited.

Registration data Plymouth Citybus Limited

Register date: 1986-03-27
Register number: 02004966
Capital: 309,000 GBP
Sales per year: Less 144,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Plymouth Citybus Limited

Addition activities kind of Plymouth Citybus Limited

2421. Sawmills and planing mills, general
6011. Federal reserve banks
15220107. Multi-family dwellings, new construction
24990903. Meat hammers, wood
38290505. Level gauges, radiation type
73891705. Yacht brokers

Owner, director, manager of Plymouth Citybus Limited

Director - Simon Patrick Butcher. Address: 4 Matthew Parker Street, Westminster, London, SW1H 9NP, United Kingdom. DoB: October 1967, British

Director - Mark Brian Horide. Address: 1 Milehouse Road, Milehouse, Plymouth, Devon, PL3 4AA, United Kingdom. DoB: May 1964, British

Director - Richard Charles Barrington Stevens. Address: 1 Milehouse Road, Milehouse, Plymouth, Devon, PL3 4AA, United Kingdom. DoB: February 1968, British

Director - David Allen Brown. Address: 4 Matthew Parker Street, London, SW1H 9NP, United Kingdom. DoB: December 1960, British

Secretary - Carolyn Ferguson. Address: Floor, 41- 51 Grey Street, Newcastle Upon Tyne, Tyne & Wear, NE1 6EE, United Kingdom. DoB:

Director - Nicholas John Dillon Woods. Address: Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PR, United Kingdom. DoB: February 1969, British

Director - Keith Down. Address: 4 Matthew Parker Street, London, SW1H 9NP, United Kingdom. DoB: January 1965, British

Director - Matthew Stjohn Dolphin. Address: Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PR. DoB: n\a, British

Director - Andrew Rodney Wickham. Address: Milehouse Road, Milehouse, Plymouth, Devon, PL3 4AA, United Kingdom. DoB: June 1966, British

Director - Keith Lawrence Ludeman. Address: Warwick Row, London, SW1E 5ER. DoB: January 1950, British

Director - Nicholas Swift. Address: Warwick Row, London, SW1E 5ER, United Kingdom. DoB: June 1964, British

Director - Jill Eileen Dolan. Address: 32 Palmerston Street, Stoke, Plymouth, Devon, PL1 5LL. DoB: July 1944, British

Director - David John Stark. Address: 7 Manadon Drive, Plymouth, Devon, PL5 3DH. DoB: n\a, British

Director - Jonathan Charles Thomas Drean. Address: Beechcroft Road, Beacon Park, Plymouth, Devon, PL2 3JY. DoB: August 1963, British

Director - Albert Edward Fry. Address: 11 Thornhill Way, Mannamead, Plymouth, Devon, PL3 5NP. DoB: June 1936, British

Director - Ian David Bowyer. Address: 22 Buena Vista Gardens, Glenholt, Plymouth, Devon, PL6 7JG. DoB: February 1951, British

Director - Thomas Philip Piggott. Address: Milehouse Road, Milehouse, Plymouth, Devon, PL3 4AA, United Kingdom. DoB: February 1965, British

Director - Karl Duncan. Address: Milehouse Road, Milehouse, Plymouth, Devon, PL3 4AA, United Kingdom. DoB: November 1963, British

Director - Michael John Edward Leaves. Address: 6 Efford Road, Plymouth, Devon, PL3 6NE. DoB: October 1948, British

Director - Martin Edward Leaves. Address: 32 Bradford Close, Eggbuckland, Plymouth, Devon, PL6 5SW. DoB: January 1974, British

Director - Barry Anthony Keel. Address: Noddon Farm House, Ringmore, Kingsbridge, Devon, TQ7 4HF. DoB: April 1952, British

Director - Councillor David Frank Viney. Address: 168 Dunstone View, Elburton, Plymouth, Devon, PL9 8QH. DoB: November 1935, British

Director - Michael John Foster. Address: 8 Edwards Close, Plymouth, Devon, PL7 2ST. DoB: January 1950, British

Director - Nigel James Pitt. Address: Yealm Lodge Fore Street, Yealmpton, Plymouth, PL8 2HB. DoB: August 1953, British

Director - Jill Eileen Dolan. Address: 32 Palmerston Street, Stoke, Plymouth, Devon, PL1 5LL. DoB: July 1944, British

Director - Sharon Ann Parnell. Address: 52 Colebrook Road, St Budeaux, Plymouth, Devon, PL5 1TU. DoB: May 1964, British

Director - Christopher Philip Pattison. Address: 24 Fern Close, Plympton, Plymouth, Devon, PL7 2JE. DoB: February 1955, British

Director - Councillor Paul Carter. Address: 35 Roman Way, St Bodeaux, Plymouth, Devon, PL5 2DT. DoB: August 1959, British

Director - Councillor Susan Elizabeth Dawn. Address: 6 Linketty Lane, Plympton, Devon, PL7 1RE. DoB: January 1958, British

Director - Coun Valentine Hiromeris. Address: 6 Russell Avenue, Hartley, Plymouth, Devon, PL3 5RA. DoB: February 1949, British

Director - Philip Charles Smith. Address: 45 Victoria Road, St Budeaux, Plymouth, Devon, PL5 1RR. DoB: March 1964, British

Director - Peter Sutton Kayer. Address: 32 Budshead Road, Higher St Budeaux, Plymouth, Devon, PL5 2RA. DoB: November 1948, British

Director - Derick Brian Bray. Address: 47 Erlstoke Close, Crownhill, Plymouth, Devon, PL6 5QN. DoB: March 1939, British

Director - Councillor Nicola Judith Wildy. Address: 9 Pellew Place, Plymouth, Devon, PL2 1EQ. DoB: December 1946, British

Director - George William Wheeler. Address: 2 Verna Road, St Budeaux, Plymouth, Devon, PL5 2EH. DoB: July 1941, British

Director - Alderman Ronald Sidney Simmonds. Address: 405 Taunton Avenue, Whitleigh, Plymouth, Devon, PL5 4HW. DoB: December 1921, British

Director - Edwin Shaun Rennie. Address: 62 Camden Street, Greenoak, Plymouth, Devon, PL4 8NR. DoB: April 1956, British

Director - Steven Paul Lemin. Address: 168 Devonport Road, Plymouth, Devon, PL1 5RE. DoB: November 1956, British

Director - Andrew Michael Kerswell. Address: 43 Thames Gardens, Efford, Plymouth, Devon, PL3 6HD. DoB: February 1960, British

Director - John Frederick Fox. Address: 5 Wyndham Square, Plymouth, PL1 5EF. DoB: October 1939, British

Director - Councillor Brian Vincent. Address: 416 Blandford Road, Plymouth, Devon, PL3 6JB. DoB: February 1950, British

Director - Councillor Paul Rowe. Address: 19 Stone Barton Close, Plymouth, Devon, PL7 4LN. DoB: March 1949, British

Director - Cllr Sarah Audrey Bennett. Address: 22 Yeo Close, Plymouth, Devon, PL3 6ER. DoB: October 1967, British

Director - Michael John Foster. Address: 8 Edwards Close, Plymouth, Devon, PL7 2ST. DoB: January 1950, British

Director - Kevin Charles Wigens. Address: 85 Manor Mead, Plymouth, Devon, PL3 4SX. DoB: April 1955, British

Director - Peter Brookshaw. Address: 44 Glenfield Road, Glenholt, Plymouth, Devon, PL6 7LN. DoB: November 1940, British

Director - David John Stark. Address: 7 Manadon Drive, Plymouth, Devon, PL5 3DH. DoB: n\a, British

Director - Heather Lorraine Ellis. Address: 38 Glenfield Road, Plymouth, Devon, PL6 7LN. DoB: March 1951, British

Director - Michael John Edward Leaves. Address: 6 Efford Road, Plymouth, Devon, PL3 6NE. DoB: October 1948, British

Director - Albert Edward Fry. Address: 11 Thornhill Way, Mannamead, Plymouth, Devon, PL3 5NP. DoB: June 1936, British

Director - Jonathan Gray Bayliss. Address: Moonrakers, St. Anns Chapel, Gunnislake, Cornwall, PL18 9HD. DoB: July 1944, British

Director - Councillor Paul Carter. Address: 9 Hill Path, Ernesettle, Plymouth, Devon, PL5 2QF. DoB: August 1959, British

Director - Dennis John Camp. Address: 140 Beverston Way, Plymouth, Devon, PL6 7EQ. DoB: December 1948, British

Director - Alan Charles Stephens. Address: 13 Vaagso Close, Trevithic Court Devonport, Plymouth, PL1 4DD. DoB: June 1957, British

Director - Steven Paul Lemin. Address: 168 Devonport Road, Plymouth, Devon, PL1 5RE. DoB: November 1956, British

Director - Peter Stanley Thorpe. Address: 115 Bodmin Road, Whitleigh, Plymouth, Devon, PL5 4AP. DoB: October 1954, British

Director - John Gerard Williams. Address: 26 Pentyre Terrace, Plymouth, Devon, PL4 8RW. DoB: January 1963, British

Director - George William Wheeler. Address: 14 South Hill, Stoke, Plymouth, DEVONRR. DoB: July 1941, British

Director - Benny Gilroy. Address: 33 Boringdon Park, Woodlands, Ivybridge, Devon, PL21 9TY. DoB: March 1939, British

Director - Councillor Patrick John Nicholson. Address: 17 Fullerton Road, Milehouse, Plymouth, Devon, PL2 3AX. DoB: September 1967, British

Director - John Ambrose Coyle. Address: 1 Westbourne Road, Peverell, Plymouth, PL3 4LH. DoB: December 1955, British

Director - Patricia Nora Coyle. Address: 1 Westbourne Road, Peverell, Plymouth, Devon, PL3 4LH. DoB: February 1949, British

Director - Christopher Alan Webster. Address: Cranbrook 13 Mill View Road, Millbrook, Torpoint, Cornwall, PL10 1DL. DoB: June 1949, British

Director - Peter Whitfeld. Address: 6 Swinburne Gardens, Plymouth, Devon, PL5 3EN. DoB: July 1920, British

Director - Alderman Dennis Howard Dicker. Address: 14 Longfield Villas, Plymouth, Devon, PL9 7RS. DoB: January 1928, British

Director - Derick Brian Bray. Address: 47 Erlstoke Close, Crownhill, Plymouth, Devon, PL6 5QN. DoB: March 1939, British

Director - John Alec Lindley Ackroyd. Address: 33 Boringdon Park, Woodlands, Ivybridge, Devon, PL21 9TY. DoB: November 1961, British

Director - Brian Leslie Fisher. Address: Windyridge 19 Barton Meadow, Pillaton, Saltash, Cornwall, PL12 6SE. DoB: May 1946, British

Director - David Alexander Millar. Address: 39 De La Hay Avenue, Plymouth, Devon, PL3 4HS. DoB: November 1943, British

Director - John Leslie Mills. Address: 8 Cornwood Road, Plympton, Plymouth, Devon, PL7 1AL. DoB: May 1929, British

Director - John Lavis Blower. Address: 1 Wadham Terrace, Ford, Plymouth, Devon, PL2 3BT. DoB: November 1963, British

Director - Alderman Ronald Sidney Simmonds. Address: 405 Taunton Avenue, Whitleigh, Plymouth, Devon, PL5 4HW. DoB: December 1921, British

Director - Councillor Brian Vincent. Address: 416 Blandford Road, Plymouth, Devon, PL3 6JB. DoB: February 1950, British

Jobs in Plymouth Citybus Limited, vacancies. Career and training on Plymouth Citybus Limited, practic

Now Plymouth Citybus Limited have no open offers. Look for open vacancies in other companies

  • Offender Resettlement Worker (HMP High Down) (Sutton)

    Region: Sutton

    Company: Novus

    Department: N\A

    Salary: £21,268.25 to £23,838.07 per annum (subject to job evaluation)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • IT Support Technician (75123-097) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: IT Services

    Salary: £21,585 to £24,983 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: IT

  • Research Associate Position in Seamless and Efficient Wireless Access for Future Radio Networks (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Science and Engineering - School of Engineering

    Salary: £32,548 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering

  • Research Fellow (London)

    Region: London

    Company: London School of Hygiene & Tropical Medicine

    Department: Faculty of Infectious & Tropical Diseases

    Salary: £38,533 to £43,759 per annum inclusive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Microbiology,Biochemistry

  • Programme and Admissions Coordinator, MSt Entrepreneurship (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Judge Business School

    Salary: £25,298 to £29,301

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

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

  • Research Assistant (Norwich)

    Region: Norwich

    Company: John Innes Centre, Norwich

    Department: N\A

    Salary: £24,300 to £29,750 per annum depending on qualifications and experience

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Biological Sciences,Biology,Botany,Genetics,Molecular Biology and Biophysics,Mathematics and Statistics,Statistics

  • Library Supervisor (Birmingham)

    Region: Birmingham

    Company: Birmingham City University

    Department: Library and Learning Resources

    Salary: £28,508 to £30,986

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management

  • Senior Trial Co-Ordinator (Edinburgh)

    Region: Edinburgh

    Company: N\A

    Department: N\A

    Salary: £26,565 to £35,577 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Administrative,PR, Marketing, Sales and Communication

  • PDRA Electrode Materials for Na-ion Batteries (SEMS) (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: Engineering & Materials Science

    Salary: £32,956 32956

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy

  • Programme Coordinator (fixed term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Social Sciences

    Salary: Please see details below

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Finance

  • Scientific Officer (Alderley, Manchester)

    Region: Alderley, Manchester

    Company: The University of Manchester

    Department: Molecular Biology Core Facility

    Salary: £19,600 to £31,900 (dependent upon experience) per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Biochemistry

  • Instructional Designer (Coventry)

    Region: Coventry

    Company: N\A

    Department: N\A

    Salary: Competetive salary and benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies,Library Services and Information Management,PR, Marketing, Sales and Communication

Responds for Plymouth Citybus Limited on Facebook, comments in social nerworks

Read more comments for Plymouth Citybus Limited. Leave a comment for Plymouth Citybus Limited. Profiles of Plymouth Citybus Limited on Facebook and Google+, LinkedIn, MySpace

Location Plymouth Citybus Limited on Google maps

Other similar companies of The United Kingdom as Plymouth Citybus Limited: Bm Haulage Ltd | Malepex Limited | J R Taxis Limited | London Taxi Fleet Operations Ltd | Halterworth Transport Ltd

This company called Plymouth Citybus has been founded on 1986-03-27 as a Private Limited Company. This company headquarters could be contacted at Newcastle Upon Tyne on 3rd Floor, 41- 51 Grey Street. Should you want to contact this company by mail, the postal code is NE1 6EE. The company reg. no. for Plymouth Citybus Limited is 02004966. This company Standard Industrial Classification Code is 52103 and has the NACE code: Operation of warehousing and storage facilities for land transport activities. The latest filings cover the period up to June 27, 2015 and the latest annual return was submitted on October 19, 2015. 30 years of presence in this field comes to full flow with Plymouth Citybus Ltd as the company managed to keep their customers happy through all this time.

Plymouth Citybus Ltd is a small-sized transport company with the licence number OH0215156. The firm has one transport operating centre in the country. In their subsidiary in Plymouth on Milehouse, 2 machines are available. The firm directors are Alan Charles Stephens, C A Webster, Dennis John Camp and 9 others listed below.

On 9th October 2014, the corporation was recruiting a Finance Technician to fill a vacancy in Plymouth. They offered a job with wage from £20500.00 to £21000.00 per year.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 26 transactions from worth at least 500 pounds each, amounting to £7,086,578 in total. The company also worked with the Cornwall Council (247 transactions worth £1,611,662 in total) and the Devon County Council (42 transactions worth £151,986 in total). Plymouth Citybus was the service provided to the Devon County Council Council covering the following areas: Contracted Transport Services and Hire Of Vehicles (non Tcs) was also the service provided to the Department for Transport Council covering the following areas: Currgrt Las In Aef/a, Current Grants To Las Within Aef/aeg and Subsidies To Private Sector.

In order to meet the requirements of its customer base, this firm is continually taken care of by a team of four directors who are, to enumerate a few, Simon Patrick Butcher, Mark Brian Horide and Richard Charles Barrington Stevens. Their constant collaboration has been of pivotal use to the following firm for almost one year. In order to increase its productivity, since 2009 the following firm has been making use of Carolyn Ferguson, who has been concerned with successful communication and correspondence within the firm.

Plymouth Citybus Limited is a foreign company, located in Newcastle Upon Tyne, The United Kingdom. It is a limited by shares, British proprietary company. Since 1996, the company is headquartered in 3rd Floor 41- 51 Grey Street NE1 6EE Newcastle Upon Tyne. Plymouth Citybus Limited was registered on 1986-03-27. 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 - 309,000 GBP, sales per year - less 144,000 GBP. Plymouth Citybus Limited is Private Limited Company.
The main activity of Plymouth Citybus Limited is Transportation and storage, including 6 other directions. Director of Plymouth Citybus Limited is Simon Patrick Butcher, which was registered at 4 Matthew Parker Street, Westminster, London, SW1H 9NP, United Kingdom. Products made in Plymouth Citybus Limited were not found. This corporation was registered on 1986-03-27 and was issued with the Register number 02004966 in Newcastle Upon Tyne, 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 Plymouth Citybus Limited, open vacancies, location of Plymouth Citybus 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 May 1st, 2024

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