First Hampshire & Dorset Limited
Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
Contacts of First Hampshire & Dorset Limited: address, phone, fax, email, website, working hours
Address: Bus Depot Empress Road SO14 0JW Southampton
Phone: +44-1360 5175903 +44-1360 5175903
Fax: +44-1360 5175903 +44-1360 5175903
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "First Hampshire & Dorset Limited"? - Send email to us!
Registration data First Hampshire & Dorset Limited
Get full report from global database of The UK for First Hampshire & Dorset Limited
Addition activities kind of First Hampshire & Dorset Limited
208600. Bottled and canned soft drinks
25420209. Racks, merchandise display or storage: except wood
27310202. Book music: publishing and printing
32319903. Furniture tops, glass: cut, beveled, or polished
59991000. Monuments and tombstones
Owner, director, manager of First Hampshire & Dorset Limited
Director - David Brian Alexander. Address: Donisthorpe Street, Leeds, West Yorkshire, LS10 1PL, England. DoB: October 1965, British
Director - David Mcvie. Address: Empress Road, Southampton, Hampshire, SO14 0JW, United Kingdom. DoB: August 1953, British
Director - Christine Bainbridge. Address: Empress Road, Southampton, Hampshire, SO14 0JW, United Kingdom. DoB: July 1956, British
Director - Marc Christopher Reddy. Address: Empress Road, Southampton, Hampshire, SO14 0JW. DoB: May 1971, British
Director - Kevin John Belfield. Address: Easton Road, Bristol, BS5 0DZ, England. DoB: May 1966, British
Secretary - Robert John Welch. Address: King Street, Aberdeen, AB24 5RP, Scotland. DoB:
Director - Neil James Barker. Address: King Street, Aberdeen, AB24 5RP, Scotland. DoB: February 1964, British
Director - Justin Wyn Davies. Address: Heol Gwyrosydd, Penlan, Swansea, SA5 7BN, Wales. DoB: November 1961, British
Director - Jeroen Marcel Weimar. Address: King Street, Aberdeen, AB24 5RP, Scotland. DoB: May 1969, Dutch
Director - James Thomas Bowen. Address: Easton Road, Bristol, BS5 0DZ, England. DoB: July 1974, British
Secretary - Paul Michael Lewis. Address: King Street, Aberdeen, AB24 5RP, United Kingdom. DoB:
Director - Christopher Paul Jones. Address: Easton Road, Bristol, BS5 0DZ, United Kingdom. DoB: April 1957, British
Director - Margaret Amelia Anne Price. Address: Easton Road, Bristol, BS5 0DZ, United Kingdom. DoB: July 1965, British
Director - Paul James Davies. Address: Empress Road, Southampton, Hampshire, SO14 0JW. DoB: May 1960, British
Director - Simon Nicholas Newport. Address: Chelson Meadow, Plymouth, Devon, PL9 7JT, United Kingdom. DoB: June 1975, British
Director - Justin Wyn Davies. Address: Easton Road, Bristol, BS5 0DZ, United Kingdom. DoB: November 1961, British
Secretary - Sidney Barrie. Address: King Street, Aberdeen, AB24 5RP, Scotland. DoB:
Director - Maurice Raymond Bulmer. Address: Crofton, Green Drove, Pewsey, Wiltshire, SN9 5JD. DoB: February 1955, British
Director - Mark John Turner. Address: Elim Close, Bishops Waltham, Southampton, Hampshire, SO32 1NY, England. DoB: August 1963, British
Director - Jane Desmond. Address: 6 The Hedgerows, Lychpit, Basingstoke, Hampshire, RG24 8FQ. DoB: March 1958, British
Director - Michael James Britten. Address: Portswood Road, Portwood, Southampton, Hampshire, SO17 2BE, England. DoB: September 1956, British
Director - Robert Ian Stone. Address: 28 Redlands Drive, Bitterne, Southampton, SO19 7DA. DoB: February 1950, British
Director - David Andrew Kaye. Address: Donisthorpe Street, Leeds, West Yorkshire, LS10 1PL, England. DoB: December 1962, British
Director - David George Hardwicke. Address: Portswood Road, Portwood, Southampton, Hampshire, SO17 2BE, England. DoB: October 1951, 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 - Piers Darryl St John Marlow. Address: 113 Lacock Gardens, Hilperton, Trowbridge, Wiltshire, BA14 7TG. DoB: January 1959, British
Director - David James Toy. Address: 7 Sawyers Leigh, Kingston St Mary, Taunton, Somerset, TA2 8QQ. DoB: May 1946, British
Director - David John Leeder. Address: 3 Juniper House, 140 Narrow Street, London, E14 8BP. DoB: January 1966, British
Director - Ian Robert Stone. Address: Portswood Road, Portwood, Southampton, Hampshire, SO17 2BE, England. DoB: August 1964, British
Director - Andrew Taylor. Address: Orange Villas, Meadowside Road, Pangbourne, Reading, RG8 7NL. DoB: March 1950, British
Director - Stephen John Adams. Address: 46 Borrowdale Road, Southampton, Hampshire, SO16 9DR. DoB: October 1965, British
Director - Sir Peter Gerard Hendy. Address: 4 Cambridge Place, Bath, BA2 6AB. DoB: March 1953, British
Director - Richard Michael Soper. Address: Portswood Road, Portwood, Southampton, Hampshire, SO17 2BE, England. DoB: August 1954, Uk
Director - Michael Anthony Smith. Address: 29 Cheriton Road, Gosport, Hampshire, PO12 3RG. DoB: September 1950, British
Director - Ian James Mcallister. Address: 8 Hawthorn Drive, Woodmancote, Cheltenham, Gloucestershire, GL52 4RN. DoB: July 1957, British
Director - Jacqueline Martin. Address: 6 The Mallards, Fareham, Hampshire, PO16 7XR. DoB: January 1952, British
Director - Leslie Arthur Birchley. Address: 3 Hamble Springs, Bishops Waltham, Southampton, Hampshire, SO32 1SF. DoB: June 1949, British
Director - Robert William Holland. Address: 25 Goose Green, Yate, Bristol, BS17 5BL. DoB: November 1950, British
Director - Robert Alexander Duncan. Address: 21 Rubislaw Den South, Aberdeen, AB15 4BD, Scotland. DoB: May 1950, British
Director - Phillip Mitchell. Address: 48 Claremont Crescent, Southampton, Hampshire, SO15 4GQ. DoB: June 1953, British
Secretary - Nigel Ian Phillips. Address: 48 Lakewood Road, Chandlers Ford, Eastleigh, Hampshire, SO53 1EX. DoB: June 1953, British
Director - Arthur John Parsons. Address: 30 Taunton Drive, Bitterne, Southampton, Hampshire, SO18 5BU. DoB: February 1945, British
Director - Councillor Derek John Burke. Address: 18 Norham Avenue, Shirley, Southampton, Hampshire, SO16 6PT. DoB: January 1948, British
Secretary - Derek Thomas Dalton Johnson. Address: Holly Trees, 15 Sherborne Drive, Ferndown, Dorset, BH22 8HU. DoB: n\a, British
Director - Michael John Andrews. Address: Silver Trees Dene Close, Chilworth, Southampton, Hampshire, SO16 7HL. DoB: March 1947, British
Director - Margaret Josephine Singerman. Address: 18 Highfield Crescent, Southampton, Hampshire, SO17 1SF. DoB: July 1944, British
Director - Paramjit Singh Bahia. Address: 1 Grafton Gardens, Lordswood, Southampton, Hampshire, SO1 6SQ. DoB: January 1941, Indian
Director - Malcolm Frederick James Wilkins. Address: 35 Laburnum Road, Bassett, Southampton, Hampshire, SO16 3LE. DoB: March 1933, British
Director - Colin Sidney Harrison. Address: 20 Oaktree Road, Bitterne Park, Southampton, Hampshire, SO18 4PN. DoB: September 1955, British
Director - Nigel Ian Phillips. Address: 48 Lakewood Road, Chandlers Ford, Eastleigh, Hampshire, SO53 1EX. DoB: June 1953, British
Director - Julian Charles Price. Address: 127 Manor Road North, Southampton, SO19 2DX. DoB: February 1961, British
Director - Michael John Rehorn. Address: 33 Winston Close, Boyatt Wood, Eastleigh, Hampshire, SO50 4NS. DoB: June 1944, British
Director - Arnold Mark Threapleton. Address: Sunnyside, The Bank, Stoney Middleton, Hope Valley, Derbyshire, S32 4TD. DoB: May 1954, British
Jobs in First Hampshire & Dorset Limited, vacancies. Career and training on First Hampshire & Dorset Limited, practic
Now First Hampshire & Dorset Limited have no open offers. Look for open vacancies in other companies
-
Research Associate (London)
Region: London
Company: University College London
Department: Department of Structural & Molecular Biology
Salary: £34,056 to £41,163 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences
-
Assistant College Nurse (Cambridge)
Region: Cambridge
Company: St John's College, Cambridge
Department: N\A
Salary: £32,485 to £37,660 p.a. pro-rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
Academic Administrator (London)
Region: London
Company: University College London
Department: Department of Anthropology
Salary: £34,635 to £41,864 per annum, inclusive of London Allowance.
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Head of Careers & Employability (Leicester)
Region: Leicester
Company: De Montfort University
Department: N\A
Salary: Senior Staff - Salary to be approved by the Vice Chancellor
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management,Student Services
-
Schools Trials Manager (London)
Region: London
Company: Anna Freud Centre
Department: N\A
Salary: £30,000 to £40,000 per annum, according to experience, plus 6% contributory pension scheme
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology,Social Sciences and Social Care,Social Work,Administrative,PR, Marketing, Sales and Communication
-
Marie Curie Early Stage Researcher in Data-driven Machine Learning with Gaussian Processes to Eliminate Thermoacoustic Instability (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Engineering
Salary: £44,895.96
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Artificial Intelligence
-
School Projects Officer – Accreditations (Falmer)
Region: Falmer
Company: University of Sussex
Department: School of Business, Management and Economics, Department of Professional Services
Salary: starting at £28,936 and rising to £32,548 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
PhD scholarship in Molecular Microbial Ecology (Lyngby - Denmark)
Region: Lyngby - Denmark
Company: Technical University of Denmark
Department: National Food Institute
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Biological Sciences,Microbiology,Molecular Biology and Biophysics,Engineering and Technology,Biotechnology
-
Senior Lecturer in Education (FDA Collaborative Partnerships) (Portsmouth)
Region: Portsmouth
Company: University of Portsmouth
Department: Faculty of Humanities and Social Sciences - School of Education and Childhood Studies
Salary: £22,909 to £28,154 (£38,183 - £46,924 x 0.60 fte) per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Education Studies
-
PhD Studentship in Computer Vision for X-Ray Image Analysis (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Computer Science
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Software Engineering
-
Research Assistant / Associate in Multispectral Polarization-Resolved Endoscopy and Vision (London)
Region: London
Company: Imperial College London
Department: Surgery and Cancer / Surgery / Medicine
Salary: £32,380 to £37,760 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Lecturer in Criminology (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: School of Social & Political Sciences
Salary: £33,943 to £48,327 per annum (grade 7).
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Other Social Sciences
Responds for First Hampshire & Dorset Limited on Facebook, comments in social nerworks
Read more comments for First Hampshire & Dorset Limited. Leave a comment for First Hampshire & Dorset Limited. Profiles of First Hampshire & Dorset Limited on Facebook and Google+, LinkedIn, MySpaceLocation First Hampshire & Dorset Limited on Google maps
Other similar companies of The United Kingdom as First Hampshire & Dorset Limited: 24 X 7 (stansted) Limited | Raztak Logistics Limited | Lucas Couriers Limited | Carcroft Logistics Ltd | Mull Air Cargo Limited
First Hampshire & Dorset is a business with it's headquarters at SO14 0JW Southampton at Bus Depot. This firm was formed in 1986 and is registered under the registration number 01999120. This firm has been operating on the British market for 30 years now and its official status is is active. The firm switched its business name two times. Up till 2003 this company has provided the services it's been known for under the name of First Hampshire but at this moment this company is featured under the name First Hampshire & Dorset Limited. This firm is registered with SIC code 49319 , that means Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar). First Hampshire & Dorset Ltd reported its account information up to 2015/03/28. The business latest annual return was filed on 2015/10/31. From the moment the company debuted on this market thirty years ago, this company managed to sustain its great level of prosperity.
First Hampshire & Dorset Ltd is a large-sized transport company with the licence number PH0006159. The firm has nine transport operating centres in the country. In their subsidiary in Bridport on West Street, 19 machines are available. The centre in Fareham has 140 machines, and the centre in Fareham on 9 Whittle Avenue is equipped with 11 machines. They are equipped with 525 vehicles. The company transport managers are Christine Bainbridge, Christopher Douglas Chester, Jonathan Michael Crossland and 4 others listed below. The firm directors are Christine Baibnbridge, David Mcvie, James Thomas Bowen and 4 others listed below.
We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 1596 transactions from worth at least 500 pounds each, amounting to £28,923,968 in total. The company also worked with the Department for Transport (42 transactions worth £10,201,865 in total) and the Southampton City Council (100 transactions worth £5,195,173 in total). First Hampshire & Dorset was the service provided to the Hampshire County Council Council covering the following areas: B*traffic And Travel Information and Bus Subsidies was also the service provided to the Southampton City Council Council covering the following areas: Concessionary Fares and Grants - Capital.
As for this company, most of director's obligations up till now have been met by David Brian Alexander, David Mcvie, Christine Bainbridge and Christine Bainbridge. Out of these four managers, Marc Christopher Reddy has worked for the company for the longest time, having been a vital addition to Board of Directors in 2001-06-04.
First Hampshire & Dorset Limited is a foreign company, located in Southampton, The United Kingdom. It is a limited by shares, British proprietary company. Since 1999, the company is headquartered in Bus Depot Empress Road SO14 0JW Southampton. First Hampshire & Dorset Limited was registered on 1986-03-12. 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 - 105,000 GBP, sales per year - more 469,000,000 GBP. First Hampshire & Dorset Limited is Private Limited Company.
The main activity of First Hampshire & Dorset Limited is Transportation and storage, including 5 other directions. Director of First Hampshire & Dorset Limited is David Brian Alexander, which was registered at Donisthorpe Street, Leeds, West Yorkshire, LS10 1PL, England. Products made in First Hampshire & Dorset Limited were not found. This corporation was registered on 1986-03-12 and was issued with the Register number 01999120 in Southampton, 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 Hampshire & Dorset Limited, open vacancies, location of First Hampshire & Dorset 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