Vale Busline Limited
Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
Contacts of Vale Busline Limited: address, phone, fax, email, website, working hours
Address: Leckwith Depot & Offices Sloper Road CF11 8TB Cardiff
Phone: +44-1255 6122924 +44-1255 6122924
Fax: +44-1255 6122924 +44-1255 6122924
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Vale Busline Limited"? - Send email to us!
Registration data Vale Busline Limited
Get full report from global database of The UK for Vale Busline Limited
Addition activities kind of Vale Busline Limited
3081. Unsupported plastics film and sheet
251999. Household furniture, nec, nec
28419905. Soap: granulated, liquid, cake, flaked, or chip
31110400. Accessory products, leather
32720500. Concrete window and door components, sills and frames
55210000. Used car dealers
Owner, director, manager of Vale Busline Limited
Director - Garry Hunt. Address: Leckwith Depot & Offices, Sloper Road, Cardiff, South Glamorgan , CF11 8TB. DoB: February 1958, British
Director - Richard Andrew Davies. Address: Leckwith Depot & Offices, Sloper Road, Cardiff, South Glamorgan , CF11 8TB. DoB: June 1963, British
Director - Adrian Robson. Address: Leckwith Depot & Offices, Sloper Road, Cardiff, South Glamorgan , CF11 8TB. DoB: January 1979, British
Secretary - David James. Address: Leckwith Depot & Offices, Sloper Road, Cardiff, South Glamorgan , CF11 8TB. DoB:
Director - Susan Anne White. Address: Leckwith Depot & Offices, Sloper Road, Cardiff, South Glamorgan , CF11 8TB. DoB: June 1951, British
Director - Simon Gardner. Address: Leckwith Depot & Offices, Sloper Road, Cardiff, South Glamorgan , CF11 8TB. DoB: March 1967, Welsh
Director - John Christopher Lomax. Address: Leckwith Depot & Offices, Sloper Road, Cardiff, South Glamorgan , CF11 8TB. DoB: August 1943, Welsh
Director - Elaine Alison Simmons. Address: Leckwith Depot & Offices, Sloper Road, Cardiff, South Glamorgan , CF11 8TB. DoB: April 1957, Welsh
Director - Benjamin Garreth Thomas. Address: Leckwith Depot & Offices, Sloper Road, Cardiff, South Glamorgan , CF11 8TB. DoB: February 1979, British
Director - Alun Craig Williams. Address: Leckwith Depot & Offices, Sloper Road, Cardiff, South Glamorgan , CF11 8TB. DoB: June 1985, British
Director - Gareth Ashley Mole. Address: Parc Glyn, Broadlands, Bridgend, Mid Glamorgan, CF31 5EA. DoB: June 1970, British
Director - Gareth David Aubrey. Address: Leckwith Depot & Offices, Sloper Road, Cardiff, South Glamorgan , CF11 8TB. DoB: November 1982, British
Director - Adrian Robson. Address: Leckwith Depot & Offices, Sloper Road, Cardiff, South Glamorgan , CF11 8TB. DoB: January 1979, British
Director - Susan Goddard. Address: Leckwith Depot & Offices, Sloper Road, Cardiff, South Glamorgan , CF11 8TB. DoB: February 1948, British
Director - Siobhan Rachel Corria. Address: Leckwith Depot & Offices, Sloper Road, Cardiff, South Glamorgan , CF11 8TB. DoB: January 1979, Welsh
Director - Peter Richard Frank Heath. Address: Leckwith Depot & Offices, Sloper Road, Cardiff, South Glamorgan , CF11 8TB. DoB: March 1953, British
Director - Cllr Gretta Elaine Marshall. Address: Leckwith Depot & Offices, Sloper Road, Cardiff, South Glamorgan , CF11 8TB. DoB: December 1961, British
Director - Keith Jones. Address: Leckwith Depot & Offices, Sloper Road, Cardiff, South Glamorgan , CF11 8TB. DoB: September 1977, British
Director - Robert Derbyshire. Address: Leckwith Depot & Offices, Sloper Road, Cardiff, South Glamorgan , CF11 8TB. DoB: February 1949, British
Director - Councillor Philip David Bale. Address: Leckwith Depot & Offices, Sloper Road, Cardiff, South Glamorgan , CF11 8TB. DoB: June 1977, Welsh
Director - Gareth Stanley Payne. Address: Leckwith Depot & Offices, Sloper Road, Cardiff, South Glamorgan , CF11 8TB. DoB: November 1953, Welsh
Director - Ramesh Patel. Address: Wembley Road, Canton, Cardiff, South Glamorgan, CF5 1NG. DoB: May 1960, British
Director - Jaswant Singh. Address: 3 Mansfield Street, Riverside, Cardiff, South Glamorgan, CF11 6EE, Wales. DoB: August 1938, British
Director - Jonathan Paul Aylwin. Address: Brithdir Street, Cardiff, South Glamorgan, CF24 4LG. DoB: October 1977, British
Director - Councillor Monica Walsh. Address: Brookfield Drive, St Mellons, Cardiff, South Glamorgan, CF3 0BB. DoB: June 1939, British
Director - Councillor Neil Mcevoy. Address: 41 Gorse Place, Fairwater, Cardiff, CF5 3HQ. DoB: April 1970, British
Director - Richard John Foley. Address: Greenfield Avenue, Whitchurch, Cardiff, South Glamorgan, CF14 1TF. DoB: March 1975, British
Director - Cllr Michael Costas Michael. Address: 123 Fairwater Road, Fairwater, Cardiff, CF5 3JR. DoB: September 1952, British
Director - Andrew Hay Hoseason. Address: 12 St Patricks Drive, Wildmill, Bridgend, CF31 1RP. DoB: June 1964, British
Director - Councillor Gareth John Jarvis Neale. Address: 105 Heol Y Deri, Rhiwbina, Cardiff, South Glamorgan, CF14 6HE. DoB: April 1935, British
Secretary - Cynthia Ogbonna. Address: 35 Hollybush Road, Cyncoed, Cardiff, South Glamorgan, CF23 6SY. DoB: n\a, British
Director - Cllr Catherine Alison Pearcy. Address: 14 Caerleon Road, Mynachdy, Cardiff, South Glamorgan, CF14 3DR. DoB: July 1962, British
Director - Joseph Wlliam Carter. Address: Ael-Y-Bryn, Llanedeyrn, Cardiff, South Glamorgan, CF23 9LG, United Kingdom. DoB: April 1983, British
Director - Councillor Christine Priday. Address: 7 Pantglas, Pentyrch, Cardiff, South Glamorgan, CF15 9TH. DoB: May 1947, British
Director - Timothy Hywel Davies. Address: 1 Westbourne Crescent, Whitchurch, Cardiff, South Glamorgan, CF14 2BL. DoB: October 1941, British
Director - John Price Sheppard. Address: 11 Hardwicke Court, Llandaff, Cardiff, South Glamorgan, CF5 2LB. DoB: August 1944, British
Director - Gretta Elaine Hunt. Address: 42 Heol Hir, Llanishrn, Cardiff, South Glamorgan, CF14 5AE. DoB: December 1961, British
Director - Robert Vernon Ducroq. Address: 11 Manor Park, Pencoed, Bridgend, Mid Glamorgan, CF35 6PE. DoB: December 1944, British
Director - David Brian Worsell. Address: 7 Tyle House Close, Llanmaes, Llantwit Major, South Glamorgan, CF61 2XZ. DoB: April 1950, British
Director - John Leslie Dixon. Address: 31 Colchester Avenue, Penylan, Cardiff, South Glamorgan, CF23 9BN. DoB: April 1965, British
Director - Robert Ian Brown. Address: 89 Severn Grove, Pontcanna, Cardiff, CF1 9EQ. DoB: January 1957, Welsh
Director - Derek Neville Rees. Address: 1 Tummel Close, Cardiff, South Glamorgan, CF23 6LR. DoB: July 1928, British
Director - Christine James. Address: 23 Clovelly Crescent, Llanrumney, Cardiff, South Glamorgan, CF3 4JR. DoB: June 1946, British
Director - Alan David Kreppel. Address: The Coach House 181a Gower Road, Sketty, Swansea, West Glamorgan, SA2 9JH. DoB: December 1947, British
Director - Charles Gale. Address: 21 Fairwood Road, Fairwater, Cardiff, South Glamorgan, CF5 3QF. DoB: October 1930, British
Director - Councillor Gillian Bird. Address: 27 Elgar Crescent, Llanrumney, Cardiff, South Glamorgan, CF3 5RU. DoB: August 1948, British
Director - Kenneth John Hutchings. Address: 34 Kilcattan Street, Adamsdown, Cardiff, South Glamorgan, CF2 2AN. DoB: March 1926, British
Director - Stephen Martin Pantak. Address: 6 Coed Y Wenallt, Rhibina, Cardiff, CF14 6TN. DoB: March 1962, British
Director - Jaswant Singh. Address: 3 Mansfield Street, Riverside, Cardiff, South Glamorgan, CF11 6EE, Wales. DoB: August 1938, British
Director - Sarah Elizabeth Merry. Address: 22 Llantrisant Street, Cathays, Cardiff, South Glamorgan, CF2 4JB. DoB: November 1965, British
Director - Frances Anne Bowhay. Address: 10 Grafton Terrace, Rhiwbina, Cardiff, CF4 6AU. DoB: June 1956, British
Director - John Owen Pryce. Address: 22 Dan Yr Heol, Cyncoed, Cardiff, South Glamorgan, CF2 6JU. DoB: January 1932, British
Director - Maxwell John Phillips. Address: 182 Bwlch Road, Fairwater, Cardiff, South Glamorgan, CF5 3EF. DoB: April 1931, British
Director - John Winterson Richards. Address: Alparic 15 Llwynypia Road, Lisvane, Cardiff, South Glamorgan, CF4 5SX. DoB: n\a, British
Director - Christopher David Hutchinson. Address: 51 Wingfield Road, Whitchurch, Cardiff, CF4 1NJ. DoB: December 1941, British
Director - Frances Mary Jackson. Address: 4 Upper Kincraig Street, Roath, Cardiff, South Glamorgan, CF2 3HA. DoB: August 1926, British
Director - Joan Marie Gallagher. Address: 17 Stockland Street, Grangetown, Cardiff, South Glamorgan, CF1 7LW. DoB: May 1925, British
Director - David Ivar Brown. Address: 46 Bettws Y Coed Road, Cyncoed, Cardiff, South Glamorgan, CF2 6PN. DoB: August 1955, British
Director - Keith Prowse. Address: 2 Clos Cwm Creunant, Pontprennau, Cardiff, South Glamorgan, CF23 8LA. DoB: September 1946, Welsh
Director - Frank Yates. Address: 33 Saint Fagans Drive, Cardiff, South Glamorgan, CF5 6EF. DoB: April 1940, British
Director - Paul Donnell Eugene Mitchell. Address: 45 Alexandra Road, Cardiff, CF5 1NT. DoB: December 1956, British
Jobs in Vale Busline Limited, vacancies. Career and training on Vale Busline Limited, practic
Now Vale Busline Limited have no open offers. Look for open vacancies in other companies
-
Security Officer (Castleford)
Region: Castleford
Company: Wakefield College
Department: N\A
Salary: £16,302 to £16,563 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Property and Maintenance
-
Research Officer (London)
Region: London
Company: London School of Economics and Political Science
Department: Firoz Lalji Centre for Africa (IGA)
Salary: £34,156 to £41,317 pa inclusive with potential to progress to £44,456 pa inclusive
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Politics and Government,Languages, Literature and Culture,Education Studies (inc. TEFL),Research Methods,Cultural Studies
-
Director of the Institute for Innovation and Enhancement in Learning and Teaching (Keele)
Region: Keele
Company: Keele University
Department: N\A
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Library Services and Information Management,Senior Management
-
Business Analyst - Student Records System (SRS) (Oxford)
Region: Oxford
Company: Oxford Brookes University
Department: IT Services
Salary: £39,992 to £43,685
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,IT,PR, Marketing, Sales and Communication
-
Restaurant Manager (Blackpool)
Region: Blackpool
Company: Blackpool and The Fylde College
Department: N\A
Salary: £19,412 to £21,172 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Postdoctoral Training Fellow - Cell Death & Inflammation - Cell Competition (London)
Region: London
Company: Institute of Cancer Research
Department: Cell Death and Inflammation Team
Salary: £30,410 to £43,463 per annum, inclusive based on postdoctoral experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Zoology,Genetics,Other Biological Sciences
-
Senior Student Casework Officers (Birmingham)
Region: Birmingham
Company: Birmingham City University
Department: Academic Services Department
Salary: £28,508 to £30,986 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law,Administrative,Library Services and Information Management,Student Services
-
Senior Lecturer / Lecturer /Assistant Lecturer – English Language (Shenzhen - China)
Region: Shenzhen - China
Company: The Chinese University of Hong Kong, Shenzhen
Department: The School of Humanities and Social Science
Salary: Competitive, commensurate with experience and academic accomplishments
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Languages
-
Research Associate (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Genetics
Salary: £29,301 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics
-
PhD Studentship - Crowdsourcing User Requirements from Online Discussion Forums (Birmingham)
Region: Birmingham
Company: Aston University
Department: Engineering and Applied Science
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Software Engineering
-
Education and Outreach Officer (London)
Region: London
Company: The Royal Astronomical Society
Department: N\A
Salary: £34,800 to £36,900 per annum (£14,000 to 14,800 pro rata)
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Education Studies (inc. TEFL),Teacher Training,Fundraising and Alumni,PR, Marketing, Sales and Communication
-
Programme Leader BSc in Computing Technologies (London)
Region: London
Company: QA Higher Education
Department: London Campus
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence
Responds for Vale Busline Limited on Facebook, comments in social nerworks
Read more comments for Vale Busline Limited. Leave a comment for Vale Busline Limited. Profiles of Vale Busline Limited on Facebook and Google+, LinkedIn, MySpaceLocation Vale Busline Limited on Google maps
Other similar companies of The United Kingdom as Vale Busline Limited: Bolton Link Jobaxi Ltd | Top Trading Ltd | Dharma Marine Limited | 360 Degree Logistics Limited | Csr Express Limited
Vale Busline Limited with reg. no. 03054795 has been a part of the business world for twenty one years. This Private Limited Company is located at Leckwith Depot & Offices, Sloper Road in Cardiff and company's postal code is CF11 8TB. This company principal business activity number is 49319 and has the NACE code: Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar). Vale Busline Ltd reported its latest accounts up until 2015-03-31. The latest annual return was released on 2016-04-15. It's been 21 years for Vale Busline Ltd in the field, it is not planning to stop growing and is an object of envy for the competition.
Vale Busline Ltd is a small-sized transport company with the licence number PG0006922. The firm has one transport operating centre in the country. In their subsidiary in Cardiff on Leckwith, are available. The company transport managers is Peter Richard Frank Heath. The firm directors are Andrew Hoseason, Benjamin Thomas, Catherine Pearcy and 18 others listed below.
Due to the company's constant growth, it was necessary to find new executives, to name just a few: Garry Hunt, Richard Andrew Davies, Adrian Robson who have been collaborating since 2015/11/26 for the benefit of this specific limited company. In order to help the directors in their tasks, since the appointment on 2014/11/26 the following limited company has been utilizing the expertise of David James, who's been tasked with ensuring efficient administration of the company.
Vale Busline Limited is a domestic stock company, located in Cardiff, The United Kingdom. It is a limited by shares, British proprietary company. Since 2008, the company is headquartered in Leckwith Depot & Offices Sloper Road CF11 8TB Cardiff. Vale Busline Limited was registered on 1995-05-03. 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 - 996,000 GBP, sales per year - less 181,000,000 GBP. Vale Busline Limited is Private Limited Company.
The main activity of Vale Busline Limited is Transportation and storage, including 6 other directions. Director of Vale Busline Limited is Garry Hunt, which was registered at Leckwith Depot & Offices, Sloper Road, Cardiff, South Glamorgan , CF11 8TB. Products made in Vale Busline Limited were not found. This corporation was registered on 1995-05-03 and was issued with the Register number 03054795 in Cardiff, 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 Vale Busline Limited, open vacancies, location of Vale Busline 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