Northampton Transport Limited

All companies of The UKTransportation and storageNorthampton Transport Limited

Other passenger land transport

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

Contacts of Northampton Transport Limited: address, phone, fax, email, website, working hours

Address: Bus Depot Westway CM1 3AR Chelmsford

Phone: +44-1496 8325408 +44-1496 8325408

Fax: +44-1496 8325408 +44-1496 8325408

Email: n\a

Website:

Schedule:

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

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

Registration data Northampton Transport Limited

Register date: 1986-02-17
Register number: 01990372
Capital: 451,000 GBP
Sales per year: Less 575,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Northampton Transport Limited

Addition activities kind of Northampton Transport Limited

344200. Metal doors, sash, and trim
769906. Nautical repair services
23290303. Football uniforms: men's, youths', and boys'
28190200. Inorganic acids except nitric and phosphoric
39490203. Buckets, fish and bait

Owner, director, manager of Northampton Transport Limited

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

Director - James Thomas Bowen. Address: Easton Road, Bristol, BS5 0DZ, England. DoB: July 1974, British

Director - Neil James Barker. Address: King Street, Aberdeen, AB24 5RP, Scotland. DoB: February 1964, British

Director - Patrick Shaw. Address: Westway, Chelmsford, Essex, CM1 3AR, United Kingdom. DoB: August 1951, British

Secretary - Robert John Welch. Address: King Street, Aberdeen, AB24 5RP, Scotland. DoB:

Director - Jeroen Marcel Weimar. Address: King Street, Aberdeen, AB24 5RP, Scotland. DoB: May 1969, Dutch

Director - David Julian Squire. Address: Westway, Chelmsford, Essex, CM1 3AR, England. DoB: July 1961, British

Director - Karen Doores. Address: Westway, Chelmsford, Essex, CM1 3AR, United Kingdom. DoB: September 1971, British

Director - Peter Anthony Joseph Mhagrh. Address: Westway, Chelmsford, Essex, CM1 3AR, United Kingdom. DoB: March 1978, British

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

Director - Stephen Anthony Wickers. Address: Lansdowne Road, Norwich, NR6 6NF, England. DoB: January 1970, British

Director - David Leslie Marshall. Address: Westway, Chelmsford, Essex, CM1 3AR, United Kingdom. DoB: December 1960, British

Director - Michael Branigan. Address: Dividy Road, Adderley Green, Stoke-On-Trent, Staffordshire, ST3 5YY. DoB: September 1957, British

Director - Peter Walch. Address: Dividy Road, Adderley Green, Stoke-On-Trent, Staffordshire, ST3 5YY, United Kingdom. DoB: April 1965, British

Director - Kenneth Charles Poole. Address: Dividy Road, Adderley Green, Stoke-On-Trent, Staffordshire, ST3 5YY, United Kingdom. DoB: January 1955, English

Director - Nigel Barrett. Address: Depot, Westway, Chelmsford, Essex, CM1 3AR. DoB: September 1952, British

Secretary - Sidney Barrie. Address: King Street, Aberdeen, AB24 5RP, United Kingdom. DoB:

Director - Jamil Akhtar Malik. Address: Abbey Lane, Leicester, Leicestershire, LE4 0DA. DoB: May 1977, British

Director - Maurice Raymond Bulmer. Address: Abbey Lane, Leicester, Leicestershire, LE4 0DA. DoB: February 1955, British

Director - Kevin John Belfield. Address: 12 Vedonis Park, Hucknall, Nottingham, Nottinghamshire, NG15 6EW. DoB: May 1966, British

Director - David Alexander Liston. Address: Aldie House, Battle Hill, Huntly, Aberdeenshire, LE19 4NS. DoB: June 1971, British

Director - David Andrew Kaye. Address: 2 The Gables, Rochdale Road, Ripponden, West Yorkshire, HX6 4JU. DoB: December 1962, British

Director - Asif Bhimani. Address: 5 Rockery Close The Spinney, Evington, Leicester, Leicestershire, LE5 5DQ. DoB: February 1969, British

Director - Nicholas Sean Robert Tempest Vane. Address: Field House, 2 High Street, Cumnor, Oxfordshire, OX2 9PE. DoB: March 1970, British

Director - Steven Zanker. Address: Abbey Lane, Leicester, Leicestershire, LE4 0DA. DoB: November 1959, British

Director - John Stephen Wright. Address: Abbey Lane, Leicester, Leicestershire, LE4 0DA. DoB: April 1951, British

Secretary - Matthew Stjohn Dolphin. Address: Navah, 76a School Lane, Broomfield, Essex, CM1 7DS. DoB: n\a, British

Director - Matthew Stjohn Dolphin. Address: Navah, 76a School Lane, Broomfield, Essex, CM1 7DS. DoB: n\a, British

Director - David John Leeder. Address: 3 Juniper House, 140 Narrow Street, London, E14 8BP. DoB: January 1966, British

Director - Anthony Geoffrey Cox. Address: 4 Keats Close, Great Houghton, Northampton, Northamptonshire, NN4 7NX. DoB: January 1953, British

Director - David Laurence Quinn. Address: 6 Whitecross Road, Haddenham, Buckinghamshire, HP17 8BA. DoB: September 1955, British

Director - Ian Humphreys. Address: 12 Carleton Road, Skipton, North Yorkshire, BD23 2AU. DoB: June 1960, British

Director - Jeremy Alan Hollis. Address: 34 Barley Close Somerset Gardens, Glenfield, Leicester, Leicestershire, LE3 8SB. DoB: June 1961, British

Director - Colin Stafford. Address: 8 Wallace Brae Avenue, Peddingmur Head, Falkirk, FK2 0FY. DoB: March 1957, British

Director - Robert Alexander Duncan. Address: 21 Rubislaw Den South, Aberdeen, AB15 4BD, Scotland. DoB: May 1950, British

Director - Sir Peter Gerard Hendy. Address: 4 Cambridge Place, Bath, BA2 6AB. DoB: March 1953, British

Director - Steven Paul Chapman. Address: 27 Timberwood Drive, Groby, Leicester, LE6 0YU. DoB: January 1964, British

Director - Graeme George Turnbull Varley. Address: 5 Old Aust Road, Almondsbury, Bristol, Avon, BS12 4HJ. DoB: July 1946, British

Secretary - William Andrew Shepherd. Address: Hall Drive, Long Buckby, Northampton, Northamptonshire, NN6 7QU. DoB: n\a, British

Director - Kevin Richards. Address: 20 New Inn Close, Broughton Astley, Leicester, Leicestershire, LE9 6SU. DoB: March 1956, British

Director - Joseph Gilchrist. Address: Woodside, 130 Birstallroad, Birstall, Leicestershire, LE4 4DF. DoB: October 1950, British

Director - Alan George Semple. Address: Mains Of Hilton, Catterline, Stonehaven, Kincardineshire, AB3 2UN, Scotland. DoB: September 1959, British

Director - Peter Payne. Address: 14 Ealing Terrace, Rushden, Northamptonshire, NN10 6AB. DoB: December 1953, British

Director - Lynn Barbara Hopkins. Address: 85 Maplewell Road, Woodhouse Eaves, Loughborough, Leicestershire, LE12 8RG. DoB: n\a, British

Director - Julian Heubeck. Address: 5 Grey Crescent, Newtown Linford, Leicester, LE6 0AA. DoB: October 1951, British

Director - Gordon Mills. Address: 15 Pittengullies Circle, Peterculter, Aberdeen, Aberdeenshire, AB1 0QR. DoB: May 1949, British

Director - Robert Alexander Duncan. Address: 21 Rubislaw Den South, Aberdeen, AB15 4BD, Scotland. DoB: May 1950, British

Director - Colin Smith. Address: Highcroft, St Margarets Drive, Dunblane, Perthshire, FK15 0DP. DoB: September 1948, British

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

Director - Malcolm Rowland Knight. Address: 1 West Bank, Thorplands, Northampton, Northamptonshire, NN3 8YS. DoB: August 1953, British

Director - Cyril Reginald Benton. Address: 60 Bedford Road, Little Houghton, Northampton, Northamptonshire, NN7 1AB. DoB: June 1924, British

Director - Sally Beardsworth. Address: 5 Vicarage Lane, Kingsthorpe, Northampton, Northamptonshire, NN2 6QS. DoB: July 1947, British

Director - Geoffrey Peter Howes. Address: 8 Spencer Street, Northampton, Northamptonshire, NN5 5JU. DoB: July 1947, British

Director - Christopher Mahony. Address: 2 Church Way Court, Church Way, Northampton, NN3 3BX. DoB: January 1937, British

Director - Philip Larratt. Address: 22 Highfield Road, Northampton, Northamptonshire, NN1 4SR. DoB: May 1957, British

Director - John Edward Horrocks. Address: 365 Welford Road, Northampton, Northamptonshire, NN2 8PT. DoB: October 1940, British

Director - Cllr Trevor Richard Bailey. Address: 41 Debdale Road, Northampton, Northamptonshire, NN3 2TR. DoB: August 1940, British

Director - David Ernest Henry Woodings. Address: 34 Vienne Close, Northampton, Northamptonshire, NN5 6HE. DoB: March 1948, British

Director - William Barry Massey. Address: 12 Fulford Drive, Northampton, Northamptonshire, NN2 7NX. DoB: September 1942, British

Director - Anthony Stephen Rounthwaite. Address: 160 Kingsthorpe Grove, Northampton, Northamptonshire, NN2 6PD. DoB: February 1951, British

Director - Anthea Elizabeth Howes. Address: 9 Greendale Square, Ecton Brook, Northampton, Northamptonshire, NN3 5AP. DoB: April 1949, English

Jobs in Northampton Transport Limited, vacancies. Career and training on Northampton Transport Limited, practic

Now Northampton Transport Limited have no open offers. Look for open vacancies in other companies

  • PhD Studentship in Information Centric Networking in Mobile Environments (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Department of Electrical & Electronic Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering,Other Engineering

  • Equine Dentistry Lecturer (Plumpton)

    Region: Plumpton

    Company: Plumpton College

    Department: N\A

    Salary: £14.44 to £18.86 per hour + holiday pay

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science

  • Senior Desktop Support Analyst (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: IT Services

    Salary: £34,137 to £40,317 per annum - including London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Postdoctoral Researcher in Computer Science - Machine Learning for Precision Medicine and Digital Health. Prof. Samuel Kaski (Espoo - Finland)

    Region: Espoo - Finland

    Company: Aalto University

    Department: N\A

    Salary: €41,976 to €44,076
    £38,832 to £40,774.71 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • Chef de Partie (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: N\A

    Salary: £8.64 per hour

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Senior Library Assistant (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: University Library

    Salary: £21,843 to £25,298

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Library Services and Information Management

  • Senior Scientist in Bioinformatics (London)

    Region: London

    Company: Imperial College London

    Department: Medicine, Brain Sciences

    Salary: £45,400 to £54,880 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Mathematics and Statistics,Statistics,Computer Science,Computer Science

  • 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

  • PhD Studentship: Concussion Care and Neuro-Recovery, Psychology (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: College of Life and Environmental Sciences

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Nutrition,Social Sciences and Social Care,Sociology,Social Work,Sport and Leisure,Sports Science

  • Research Associate (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Geographical & Earth Sciences

    Salary: £33,943 to £38,183 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geography,Environmental Sciences,Mathematics and Statistics,Statistics

  • Postdoctoral Researcher in Brain Connectivity Modelling (Headington, Oxford)

    Region: Headington, Oxford

    Company: University of Oxford

    Department: Nuffield Department of Clinical Neurosciences (NDCN) FMRIB, John Radcliffe Hospital

    Salary: £31,076 to £38,183 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Engineering and Technology,Other Engineering

  • Lecturer in Experimental Condensed Matter Physics (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Physics

    Salary: £32,958 to £46,924 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Other Physical Sciences

Responds for Northampton Transport Limited on Facebook, comments in social nerworks

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

Location Northampton Transport Limited on Google maps

Other similar companies of The United Kingdom as Northampton Transport Limited: Directiv Limited | Aai Projects Limited | London Luxury Chauffeurs Ltd | Stefal Trans Limited | Dudas Trans Limited

The enterprise known as Northampton Transport has been started on 1986/02/17 as a Private Limited Company. The enterprise registered office may be gotten hold of Chelmsford on Bus Depot, Westway. Should you need to contact this firm by post, the post code is CM1 3AR. The reg. no. for Northampton Transport Limited is 01990372. The enterprise is registered with SIC code 49390 : Other passenger land transport. 2015-03-28 is the last time when account status updates were filed. 30 years of presence on this market comes to full flow with Northampton Transport Ltd as they managed to keep their clients happy through all the years.

Northampton Transport Ltd is a large-sized transport company with the licence number PF0007045. The firm has two transport operating centres in the country. In their subsidiary in Luton on Eaton Green Road, 10 machines are available. The centre in Northampton on St. James Road has 100 machines. The company transport managers is Stephen Malcolm Timms. The firm directors are David Marshall, Michael Branigan, Nigel Barrett and 3 others listed below.

There's a team of three directors overseeing this particular firm at the moment, specifically James Thomas Bowen, Neil James Barker and Patrick Shaw who have been executing the directors tasks since 2014. To maximise its growth, since the appointment on 2016/10/07 this firm has been making use of Michael Hampson, who's been in charge of successful communication and correspondence within the firm.

Northampton Transport Limited is a domestic nonprofit company, located in Chelmsford, The United Kingdom. It is a limited by shares, British proprietary company. Since 1990, the company is headquartered in Bus Depot Westway CM1 3AR Chelmsford. Northampton Transport Limited was registered on 1986-02-17. 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 - 451,000 GBP, sales per year - less 575,000,000 GBP. Northampton Transport Limited is Private Limited Company.
The main activity of Northampton Transport Limited is Transportation and storage, including 5 other directions. Secretary of Northampton Transport Limited is Michael Hampson, which was registered at King Street, Aberdeen, AB24 5RP, United Kingdom. Products made in Northampton Transport Limited were not found. This corporation was registered on 1986-02-17 and was issued with the Register number 01990372 in Chelmsford, 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 Northampton Transport Limited, open vacancies, location of Northampton Transport 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 Northampton Transport Limited from yellow pages of The United Kingdom. Find address Northampton Transport Limited, phone, email, website credits, responds, Northampton Transport Limited job and vacancies, contacts finance sectors Northampton Transport Limited