First Somerset & Avon Limited
Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
Contacts of First Somerset & Avon Limited: address, phone, fax, email, website, working hours
Address: Enterprise House Easton Road BS5 0DZ Bristol
Phone: +44-1359 5581298 +44-1359 5581298
Fax: +44-1359 5581298 +44-1359 5581298
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "First Somerset & Avon Limited"? - Send email to us!
Registration data First Somerset & Avon Limited
Get full report from global database of The UK for First Somerset & Avon Limited
Addition activities kind of First Somerset & Avon Limited
551199. New and used car dealers, nec
20510106. Rolls, bread type: fresh or frozen
31720205. Key cases
35450207. Hobs
51980100. Paints
72991001. Debt counseling or adjustment service, individuals
Owner, director, manager of First Somerset & Avon Limited
Director - David Brian Alexander. Address: Donisthorpe Street, Leeds, West Yorkshire, LS10 1PL, England. DoB: October 1965, British
Director - James Freeman. Address: Easton Road, Bristol, BS5 0DZ, England. DoB: May 1956, British
Secretary - Robert John Welch. Address: King Street, Aberdeen, AB24 5RP, Scotland. DoB:
Director - Kevin Lewis Willey. Address: Easton Road, Bristol, BS5 0DZ. DoB: June 1961, British
Director - Karen Doores. Address: Easton Road, Bristol, BS5 0DZ, United Kingdom. DoB: September 1971, British
Director - Kevin John Belfield. Address: Easton Road, Bristol, BS5 0DZ, England. DoB: May 1966, British
Director - Neil James Barker. Address: King Street, Aberdeen, AB24 5RP, Scotland. DoB: February 1964, British
Director - Alex Paul Carter. Address: Chelson Meadow, Plymouth, Devon, PL9 7JT, England. DoB: July 1959, British
Director - Christopher Paul Jones. Address: Easton Road, Bristol, BS5 0DZ, England. DoB: April 1957, British
Director - David Paul Matthews. Address: Easton Road, Bristol, BS5 0DZ, England. DoB: June 1957, British
Director - James Thomas Bowen. Address: Easton Road, Bristol, BS5 0DZ, England. DoB: July 1974, British
Director - Jeroen Marcel Weimar. Address: King Street, Aberdeen, AB24 5RP, Scotland. DoB: May 1969, Dutch
Director - Giles Robin Fearnley. Address: King Street, Aberdeen, AB24 5RP, Scotland. DoB: August 1954, British
Director - Allen Parker. Address: Easton Road, Bristol, BS5 0DZ, United Kingdom. DoB: July 1968, British
Secretary - Paul Michael Lewis. Address: King Street, Aberdeen, AB24 5RP, United Kingdom. DoB:
Director - Marc Christopher Reddy. Address: Empress Road, Southampton, Hampshire, SO14 0JW, United Kingdom. DoB: May 1971, British
Director - Margaret Amelia Anne Price. Address: Easton Road, Bristol, BS5 0DZ, United Kingdom. DoB: July 1965, British
Director - Carole Morgan. Address: Easton Road, Bristol, Avon, BS5 0DZ. DoB: May 1956, British
Director - Anthony John Mcniff. Address: Easton Road, Bristol, BS5 0DZ, United Kingdom. DoB: December 1966, British
Secretary - Sidney Barrie. Address: King Street, Aberdeen, AB24 5RP, United Kingdom. DoB:
Director - Justin Wyn Davies. Address: Easton Road, Bristol, BS5 0DZ. DoB: November 1961, British
Director - David Andrew Kaye. Address: Donisthorpe Street, Leeds, West Yorkshire, LS10 1PL, United Kingdom. DoB: December 1962, British
Director - Simon Antonio Cursio. Address: Easton Road, Bristol, BS5 0DZ. DoB: January 1973, British
Director - Jennifer Margaret Macleod. Address: Easton Road, Bristol, BS5 0DZ. DoB: April 1975, British
Director - Leon Alistair Daniels. Address: 82 Capital Wharf, 50 Wapping High Street, London, E1W 1LY. DoB: June 1955, British
Director - Amelia Anne Price. Address: Ty Maen Cottage, South Cornelly, Bridgend, Mid Glamorgan, CF33 4RE. DoB: n\a, British
Director - Tony Anthistle. Address: 3 Beckett Stables, Northford, Shrivenham, Wiltshire, SN6 8EY. DoB: December 1956, British
Director - Colin Henry Rees. Address: 11 Charnhill Ridge, Mangotsfield, Bristol, Avon, BS16 9JP. DoB: March 1954, British
Director - Russell Barrington Crow. Address: 33 Braysdown Lane, Peasedown St John, Bath, Avon, BA2 8HR. DoB: May 1966, British
Director - Alexander Donald Perry. Address: 416 Bromsgrove Road, Hunnington, Halesowen, West Midlands, B62 0JN. DoB: February 1969, British
Director - Michael William Gahan. Address: 27 Kensington Park, Magor, Caldicot, Gwent, NP26 3QG. DoB: September 1967, British
Director - David Andrew Kaye. Address: 2 The Gables, Rochdale Road, Ripponden, West Yorkshire, HX6 4JU. DoB: December 1962, British
Secretary - Debbie Jayne Williams. Address: Westerleigh Road, Bristol, Avon, BS16 6AH. DoB: September 1963, British
Director - Debbie Jayne Williams. Address: Westerleigh Road, Bristol, Avon, BS16 6AH. DoB: September 1963, British
Director - Paul Richard Jenkins. Address: 5 Bluebell Road, Wick St Lawrence, Weston Super Mare, BS22 9BX. DoB: October 1956, British
Director - Elaine Karen Holt. Address: Pebble Cottage, Cat Street, East Hendred, Oxfordshire, OX12 8JT. DoB: June 1966, British
Director - Colin John Parker. Address: 29 Reeds Westmill Park, Cricklade, Wiltshire, SN6 6JF. DoB: February 1961, British
Director - David John Leeder. Address: 3 Juniper House, 140 Narrow Street, London, E14 8BP. DoB: January 1966, British
Director - Andrew John Avery. Address: 13 Walnut Close, Nailsea, Bristol, BS48 4YH. DoB: January 1972, British
Director - Christopher Paul Jones. Address: Easton Road, Bristol, BS5 0DZ. DoB: April 1957, British
Director - Kelvin Royston Amos. Address: 30 Blandford Close, Nailsea, Bristol, BS48 2QQ. DoB: October 1956, British
Director - Piers Darryl St John Marlow. Address: 113 Lacock Gardens, Hilperton, Trowbridge, Wiltshire, BA14 7TG. DoB: January 1959, British
Director - Andrew John Burge. Address: 23 Bibstone, Kingswood, South Gloucestershire, BS15 4JJ. DoB: June 1958, British
Director - Richard Michael Soper. Address: 27 Chestnut Grove, Fleet, Hampshire, GU13 9BN. DoB: August 1954, Uk
Director - Martin Roger Doidge. Address: 1 Shepherds Mead, Tetbury, Gloucestershire, GL8 8RB. DoB: March 1959, Uk
Director - Robert Alexander Duncan. Address: 21 Rubislaw Den South, Aberdeen, AB15 4BD, Scotland. DoB: May 1950, British
Director - Brian Godfrey Noton. Address: Ashleigh, St Mary Church, Cowbridge, South Glamorgan, CF7 7LT. DoB: September 1947, British
Director - Bernard Patrick Keane. Address: 4 Warnington Drive, Doncaster, South Yorkshire, DN4 6SS. DoB: January 1954, English
Director - Michael Nicholas Pestereff. Address: 26 Dobcroft Road, Sheffield, South Yorkshire, S7 2LR. DoB: September 1942, British
Director - Martin Sutton. Address: 12 Felsberg Way, Cheddar, Somerset, BS27 3PH. DoB: February 1954, British
Director - Leslie Arthur Birchley. Address: 3 Hamble Springs, Bishops Waltham, Southampton, Hampshire, SO32 1SF. DoB: June 1949, British
Director - Vernon Martin Bettison. Address: 32 Trinity Road, Nailsea, Bristol, Avon, BS48 4NU. DoB: September 1947, British
Director - Alan Harford. Address: 43 Long Croft Brimsham Park, Yate, Bristol, Avon, BS17 5YN. DoB: July 1937, British
Director - Stuart Graham Bond. Address: Farrington Villa, Main Street, Farrington Gurney, Bristol, BS39 6UN. DoB: December 1947, British
Director - John Anthony Osbaldiston. Address: Ashley House, Manor Road, Penn, Buckinghamshire, HP10 8HY. DoB: November 1952, British
Director - Victor John Woolley. Address: 33 New Road, Hollywood, Birmingham, West Midlands, B47 5ND. DoB: October 1938, British
Director - Robert William Holland. Address: 25 Goose Green, Yate, Bristol, BS17 5BL. DoB: November 1950, British
Secretary - Alan Henry Harford. Address: 43 Long Croft, Yate, Bristol, Avon, BS17 5YN. DoB:
Director - James Mclaughlin. Address: Snow Meadow Barn, Middle Stoughton, Wedmore, Somerset, BS28 4PT. DoB: December 1955, British
Director - Graeme George Turnbull Varley. Address: 5 Old Aust Road, Almondsbury, Bristol, Avon, BS12 4HJ. DoB: July 1946, British
Jobs in First Somerset & Avon Limited, vacancies. Career and training on First Somerset & Avon Limited, practic
Now First Somerset & Avon Limited have no open offers. Look for open vacancies in other companies
-
Research Fellow (London)
Region: London
Company: University of Greenwich
Department: Systems Management and Strategy
Salary: £26,052 to £37,075 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Human and Social Geography,Languages, Literature and Culture,Cultural Studies
-
EXCEED Study Scientific Project Manager (Leicester)
Region: Leicester
Company: University of Leicester
Department: Health Sciences
Salary: £32,958 to £38,183 per annum, pro rata
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Careers Coach (Basildon)
Region: Basildon
Company: South Essex College of Further & Higher Education
Department: N\A
Salary: £15,423 to £16,284 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Project Careers Adviser (City Of London)
Region: City Of London
Company: City, University of London
Department: Professional Services
Salary: £28,936 to £35,550
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Student Services
-
Tenure Track Professorships to ERC Starting Grantees - Psychology and Educational Sciences (Munich - Germany)
Region: Munich - Germany
Company: Ludwig-Maximilians-Universitaet Muenchen
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology,Education Studies (inc. TEFL),Teacher Training,Education Studies,TEFL/TESOL,Research Methods
-
Research Fellow in Cancer Cell Biology (Leeds)
Region: Leeds
Company: University of Leeds
Department: Faculty of Biological Sciences
Salary: £32,004 to £38,183 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry
-
Enterprise Assistant (Colchester)
Region: Colchester
Company: University of Essex
Department: Academic Section - Employability and Careers
Salary: £21,585 to £24,983 per annum (pro-rata for part-time)
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: PR, Marketing, Sales and Communication,Student Services
-
ELearning Innovations and Services Manager (London)
Region: London
Company: University of Roehampton
Department: ELearning Services, Digital Learning (Library, Technology and Media Services)
Salary: £42,796 to £49,034 including London Weighting Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Library Services and Information Management
-
Professor of Information Systems and Head of School (Wellington - New Zealand)
Region: Wellington - New Zealand
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Information Systems
-
Assistant Professor in International Security (London)
Region: London
Company: London School of Economics and Political Science
Department: Department of International Relations
Salary: £53,004 + per annum, inclusive
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Politics and Government
-
Research Fellow in AI Macrostrategy (Oxford)
Region: Oxford
Company: University of Oxford
Department: Faculty of Philosophy: Littlegate House, St Ebbe's Street, Oxford
Salary: £31,076 to £32,958 p.a., Grade 7
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Artificial Intelligence,Historical and Philosophical Studies,Philosophy
-
Professorship of Applied Statistics (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Statistics
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics
Responds for First Somerset & Avon Limited on Facebook, comments in social nerworks
Read more comments for First Somerset & Avon Limited. Leave a comment for First Somerset & Avon Limited. Profiles of First Somerset & Avon Limited on Facebook and Google+, LinkedIn, MySpaceLocation First Somerset & Avon Limited on Google maps
Other similar companies of The United Kingdom as First Somerset & Avon Limited: Royston Pallets Limited | Dean Priestley Services Limited | Sandilands Logistics Limited | Cdc Travel Services Limited | Heritage Rail Traction Limited
Started with Reg No. 00025088 one hundred and twenty nine years ago, First Somerset & Avon Limited is categorised as a PLC. The company's latest office address is Enterprise House, Easton Road Bristol. Even though lately it's been operating under the name of First Somerset & Avon Limited, the name was not always so. This company was known under the name First Bristol Buses until 2003-05-30, when the name got changed to Bristol Omnibus. The definitive was known under the name came in 1999-02-26. The enterprise Standard Industrial Classification Code is 49319 and has the NACE code: Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar). The company's latest financial reports were submitted for the period up to 2015-03-28 and the most current annual return information was submitted on 2016-06-07. For over 129 years, First Somerset & Avon Ltd has been one of the powerhouses of this field of business.
The company owns one restaurant or cafe. Its FHRSID is 105580. It reports to Bristol and its last food inspection was carried out on Thu, 11th Dec 2014 in Marlborough Street Bus Station, Bristol, BS1 3NU. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 5 for hygiene, 0 for its structural management and 5 for confidence in management.
First Somerset & Avon Ltd is a small-sized transport company with the licence number OH0003088. The firm has two transport operating centres in the country. In their subsidiary in Bristol on Off Hengrove Way, 2 machines are available. The centre in Taunton on 2 Hamilton Road has 2 machines. The firm is also widely known as F and its directors are Anthony Mcniff, C P Jones, Gordon Frape and 6 others listed below.
We have identified 5 councils and public departments cooperating with the company. The biggest counter party of them all is the South Gloucestershire Council, with over 332 transactions from worth at least 500 pounds each, amounting to £62,586,961 in total. The company also worked with the Department for Transport (24 transactions worth £4,890,528 in total) and the Southampton City Council (54 transactions worth £301,286 in total). First Somerset & Avon was the service provided to the South Gloucestershire Council Council covering the following areas: Bus Revenue Support was also the service provided to the Devon County Council Council covering the following areas: Contracted Transport Services and Printing - Publicity.
As stated, this limited company was formed in 1887 and has been supervised by fifty five directors, and out of them three (David Brian Alexander, James Freeman and Kevin Lewis Willey) are still employed in the company. Additionally, the managing director's efforts are regularly aided by a secretary - Robert John Welch, from who was chosen by the following limited company in 2014.
First Somerset & Avon Limited is a foreign stock company, located in Bristol, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in Enterprise House Easton Road BS5 0DZ Bristol. First Somerset & Avon Limited was registered on 1887-10-01. 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 - 484,000 GBP, sales per year - less 277,000,000 GBP. First Somerset & Avon Limited is Private Limited Company.
The main activity of First Somerset & Avon Limited is Transportation and storage, including 6 other directions. Director of First Somerset & Avon Limited is David Brian Alexander, which was registered at Donisthorpe Street, Leeds, West Yorkshire, LS10 1PL, England. Products made in First Somerset & Avon Limited were not found. This corporation was registered on 1887-10-01 and was issued with the Register number 00025088 in Bristol, 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 Somerset & Avon Limited, open vacancies, location of First Somerset & Avon 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