Arriva Scotland West Limited
Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
Contacts of Arriva Scotland West Limited: address, phone, fax, email, website, working hours
Address: The Ca'd'oro 45 Gordon Street G1 3PE Glasgow
Phone: +44-1491 8018890 +44-1491 8018890
Fax: +44-1566 5007263 +44-1566 5007263
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Arriva Scotland West Limited"? - Send email to us!
Registration data Arriva Scotland West Limited
Get full report from global database of The UK for Arriva Scotland West Limited
Addition activities kind of Arriva Scotland West Limited
751499. Passenger car rental, nec
20239906. Eggnog, packaged: non-alcoholic
20330105. Seasonings, tomato: packaged in cans, jars, etc.
20649909. Halvah (candy)
22990402. Flock (recovered textile fibers)
35310101. Chippers: brush, limb, and log
38250207. Diode and transistor testers
50840908. Pulverizing machinery and equipment
51499904. Food gift baskets
73840201. Film developing and printing
Owner, director, manager of Arriva Scotland West Limited
Director - Peter Charles Davison. Address: 45 Gordon Street, Glasgow, G1 3PE. DoB: March 1965, British
Secretary - Lorna Edwards. Address: 45 Gordon Street, Glasgow, G1 3PE, Scotland. DoB:
Director - David Cocker. Address: 45 Gordon Street, Glasgow, G1 3PE, Scotland. DoB: July 1957, British
Director - Nigel Paul Featham. Address: 45 Gordon Street, Glasgow, G1 3PE, Scotland. DoB: May 1964, British
Director - David Christopher John Applegarth. Address: 45 Gordon Street, Glasgow, G1 3PE, Scotland. DoB: August 1953, British
Director - Richard John Hall. Address: 24 Greenock Road, Inchinnan, Renfrewshire, PA4 9PG. DoB: November 1971, British
Director - Mark David James Yexley. Address: 45 Gordon Street, Glasgow, G1 3PE, Scotland. DoB: June 1957, British
Director - Jonathan Paul May. Address: 24 Greenock Road, Inchinnan, Renfrewshire, PA4 9PG. DoB: August 1977, British
Director - Chris Hopkins. Address: 24 Greenock Road, Inchinnan, Renfrewshire, PA4 9PG. DoB: December 1965, British
Director - David John Barry. Address: 24 Greenock Road, Inchinnan, Renfrewshire, PA4 9PG. DoB: April 1969, British
Director - Michael David Cooper. Address: 24 Greenock Road, Inchinnan, Renfrewshire, PA4 9PG. DoB: May 1963, British
Director - Ralph Robert Roberts. Address: 24 Greenock Road, Inchinnan, Renfrewshire, PA4 9PG. DoB: August 1963, British
Director - Elizabeth Jane Esnouf. Address: 6 Winston Road, Staindrop, Darlington, County Durham, DL2 3NN. DoB: April 1964, British
Secretary - Elizabeth Anne Davies. Address: 24 Greenock Road, Inchinnan, Renfrewshire, PA4 9PG. DoB: n\a, British
Director - David Graham Johnstone. Address: 7 Pont Haugh, Eland Mews Ponteland, Newcastle Upon Tyne, NE20 9XD. DoB: October 1963, British
Director - David Paul Turner. Address: 139 Eastern Way Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9RH. DoB: April 1950, British
Director - John Greaves. Address: 1 Forum Court, The Chesters, Bedlington, Northumberland, NE22 6LH. DoB: August 1951, British
Director - Ian Craig. Address: 22 Woodend Drive, Jordanhill, Glasgow, Lanarkshire, G13 1QS. DoB: September 1969, British
Director - Richard Anthony Bowler. Address: 45 Gordon Street, Glasgow, G1 3PE, Scotland. DoB: May 1953, British
Director - Robert John Davies. Address: Foresters Hall, The Green Middleton Tyas, Richmond, North Yorkshire, DL10 6QY. DoB: October 1948, British
Director - John Alfred Ray. Address: 50 The Gables, Sedgefield, Stockton On Tees, Cleveland, TS21 3EU. DoB: July 1951, British
Director - Stephen John Clayton. Address: New Hall Farmhouse Fanhams Hall, Road Newhall Green Wareside, Ware, Hertfordshire, SG12 7SD. DoB: October 1953, British
Secretary - David Paul Turner. Address: 139 Eastern Way Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9RH. DoB: April 1950, British
Director - Stephen Philip Lonsdale. Address: 5 Lintfort, Picktree Farm Picktree, Chester Le Street, County Durham, NE38 9HX. DoB: April 1957, British
Director - Stephen Bayfield. Address: Windy Ridge Riverside Close, Stoford, Salisbury, Wiltshire, SP2 0PX. DoB: May 1954, British
Director - Michael Adrian Jones. Address: 3 Old Shaftesbury Drive, Old Blandford Road Harnham, Salisbury, Wiltshire, SP2 8QH. DoB: March 1962, British
Director - Stephen Leslie Noble. Address: Brewery Close, Stamfordham, Northumberland, NE18 0PQ, United Kingdom. DoB: June 1951, British
Director - James Anthony Williamson. Address: 7 Portree Avenue, Kilmarnock, Ayrshire, KA3 2GA. DoB: December 1963, British
Director - Keith Anthony Rogerson. Address: 29 Maryland Drive, Maidstone, Kent, ME16 9EN. DoB: January 1960, British
Director - Graeme Torrance. Address: 100 Neuk Crescent, Houston, Johnstone, Renfrewshire, PA6 7DS. DoB: August 1956, British
Director - Dawson Thomas Williams. Address: Chately Wood House, Rockford, Ringwood, Hampshire, BH24 3LZ. DoB: September 1938, British
Director - Gordon George Watt. Address: Alderbury Holt, Southampton Road,Clarendon, Salisbury, Wiltshire, SP5 3DG. DoB: June 1953, British
Director - David Robert Martin. Address: Bondwood Barn Repton Shrubs, Bretby, Burton On Trent, Staffordshire, DE15 0RJ. DoB: December 1951, British
Secretary - British Bus (company Secretaries) Limited. Address: 54 Endless Street, Salisbury, Wiltshire, SP1 3UH. DoB:
Director - Alistair Gordon. Address: 4 Victoria Park Gardens North, Glasgow, G11 7EJ. DoB: March 1958, British
Director - Alastair Gordon Mackie. Address: 15 Wellmeadow Close, Newton Mearns, Glasgow, G77 6QW. DoB: November 1959, British
Secretary - Alistair Gordon. Address: 292 St Vincent Street, Glasgow, Lanarkshire, G2 5TQ. DoB:
Director - Malcolm Stuart Roxburgh. Address: 45 Bonaly Crescent, Edinburgh, Midlothian, EH13 0EP. DoB: April 1948, British
Secretary - Mcclure Naismith. Address: 292 St Vincent Street, Glasgow, Lanarkshire, G2 5TQ. DoB:
Director - Graham Jackson Cumming. Address: Tudor House 19 Ashpole Furlong, Loughton, Milton Keynes, MK5 8EA. DoB: December 1946, British
Director - Edward Hunter Craik. Address: 12 Cromalt Crescent, Bearsden, Glasgow, Lanarkshire, G61 4RX. DoB: December 1944, British
Jobs in Arriva Scotland West Limited, vacancies. Career and training on Arriva Scotland West Limited, practic
Now Arriva Scotland West Limited have no open offers. Look for open vacancies in other companies
-
Lecturer in Logistics & Supply Chain Management (Melbourne - Australia)
Region: Melbourne - Australia
Company: RMIT University
Department: N\A
Salary: AU$92,815 to AU$110,220
£56,895.60 to £67,564.86 converted salary* p.a + 17% superHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Other Business and Management Studies
-
Employee Relations Adviser (Canterbury)
Region: Canterbury
Company: University of Kent
Department: Human Resources
Salary: £33,518 to £38,833 pro rata, per annum.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Human Resources
-
Research Associate in RNA and Tissue Regeneration (Manchester)
Region: Manchester
Company: The University of Manchester
Department: Cell Matrix Biology & Regenerative Medicine
Salary: £31,604 to £38,833
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry
-
Postdoctoral Statistician (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Clinical Neurosciences (NDCN)
Salary: £39,992 to £47,722 Grade 8 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics
-
School Administration Manager (SAM) (Hatfield)
Region: Hatfield
Company: University of Hertfordshire
Department: Creative Arts
Salary: £38,883 to £49,149 Grade 8 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Student Services
-
Lecturer in Chemistry (Pontypridd)
Region: Pontypridd
Company: University of South Wales
Department: School of Applied Sciences
Salary: £33,943 to £39,324 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry
-
Postdoctoral Researcher (Norwich)
Region: Norwich
Company: John Innes Centre, Norwich
Department: N\A
Salary: £31,250 to £38,100 per annum depending on qualifications and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Botany,Genetics,Molecular Biology and Biophysics
-
Grants Officer (London)
Region: London
Company: Cancer Research UK
Department: N\A
Salary: £24,000 + P.A. + Excellent Benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance,PR, Marketing, Sales and Communication
-
Associate Professor, Clinical Dentistry (Crawley - Australia)
Region: Crawley - Australia
Company: University of Western Australia
Department: School of Dentistry
Salary: AU$141,910 to AU$156,343
£86,125.18 to £94,884.57 converted salary* plus 17% superannuationHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Safeguarding and Prevention Manager (Blackpool)
Region: Blackpool
Company: Blackpool and The Fylde College
Department: N\A
Salary: £27,449 to £30,004 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Research Fellowships, 2018 (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: John’s College
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Law
-
Tenure Track Research Fellowships in Energy and Sustainability (Keele)
Region: Keele
Company: Keele University
Department: N\A
Salary: £32,004 to £48,327 Grade 7/8 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Computer Science,Computer Science,Software Engineering,Information Systems,Engineering and Technology,Civil Engineering,Electrical and Electronic Engineering,Other Engineering,Social Sciences and Social Care,Human and Social Geography
Responds for Arriva Scotland West Limited on Facebook, comments in social nerworks
Read more comments for Arriva Scotland West Limited. Leave a comment for Arriva Scotland West Limited. Profiles of Arriva Scotland West Limited on Facebook and Google+, LinkedIn, MySpaceLocation Arriva Scotland West Limited on Google maps
Other similar companies of The United Kingdom as Arriva Scotland West Limited: Neil Webster Transport Ltd | Uk Chauffeur Hire Limited | Wts Delivery Limited | Secure Measures Limited | Agi Harwich Limited
Arriva Scotland West Limited could be contacted at The Ca'd'oro, 45 Gordon Street in Glasgow. Its zip code is G1 3PE. Arriva Scotland West has been active on the British market since the company was registered in 1990. Its registered no. is SC128566. It 's been eighteen years that The company's business name is Arriva Scotland West Limited, but up till 1998 the business name was Clydeside Buses and before that, until 1995-07-24 the firm was known under the name Clydeside 2000. It means this company used three other names. This business principal business activity number is 49319 : Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar). The firm's most recent filings were submitted for the period up to 2014-12-31 and the latest annual return was filed on 2015-11-15. 26 years of experience in the field comes to full flow with Arriva Scotland West Ltd as the company managed to keep their customers satisfied through all this time.
Council Department for Transport can be found among the counter parties that cooperate with the company. In 2010, this cooperation amounted to at least 571,362 pounds of revenue. In 2009 the company had 4 transactions that yielded 1,250,248 pounds. Cooperation with the Department for Transport council covered the following areas: Bus Fdr Scotland.
In this particular business, most of director's responsibilities up till now have been performed by Peter Charles Davison, David Cocker and Nigel Paul Featham. Amongst these three managers, Nigel Paul Featham has been with the business for the longest period of time, having become a vital addition to the Management Board in 2011. What is more, the managing director's duties are helped by a secretary - Lorna Edwards, from who found employment in the business in 2013.
Arriva Scotland West Limited is a domestic nonprofit company, located in Glasgow, The United Kingdom. It is a limited by shares, British proprietary company. Since 2004, the company is headquartered in The Ca'd'oro 45 Gordon Street G1 3PE Glasgow. Arriva Scotland West Limited was registered on 1990-11-15. 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 - 279,000 GBP, sales per year - more 262,000 GBP. Arriva Scotland West Limited is Private Limited Company.
The main activity of Arriva Scotland West Limited is Transportation and storage, including 10 other directions. Director of Arriva Scotland West Limited is Peter Charles Davison, which was registered at 45 Gordon Street, Glasgow, G1 3PE. Products made in Arriva Scotland West Limited were not found. This corporation was registered on 1990-11-15 and was issued with the Register number SC128566 in Glasgow, 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 Arriva Scotland West Limited, open vacancies, location of Arriva Scotland West 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