First Potteries Limited
Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
Contacts of First Potteries Limited: address, phone, fax, email, website, working hours
Address: Bus Depot Westway CM1 3AR Chelmsford
Phone: +44-1244 9233703 +44-1244 9233703
Fax: +44-1244 9233703 +44-1244 9233703
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "First Potteries Limited"? - Send email to us!
Registration data First Potteries Limited
Get full report from global database of The UK for First Potteries Limited
Addition activities kind of First Potteries Limited
329100. Abrasive products
354102. Grinding, polishing, buffing, lapping, and honing machines
721100. Power laundries, family and commercial
09710104. Game retreat
20630104. Invert sugar, from sugar beets
20950000. Roasted coffee
59991500. Gems and precious stones
62110106. Stock brokers and dealers
92210401. Police protection, federal government
Owner, director, manager of First Potteries Limited
Director - James Thomas Bowen. Address: Easton Road, Bristol, BS5 0DZ, England. DoB: July 1974, 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 - Patrick Shaw. Address: Abbey Lane, Leicester, Leicestershire, LE4 0DA, England. DoB: August 1951, British
Director - Nigel Wilfrid Eggleton. Address: Westway, Chelmsford, Essex, CM1 3AR, England. DoB: September 1958, British
Director - Kevin John Belfield. Address: Easton Road, Bristol, BS5 0DZ, England. DoB: May 1966, British
Director - David Julian Squire. Address: Westway, Chelmsford, Essex, CM1 3AR, England. DoB: July 1961, British
Director - Michael Branigan. Address: Westway, Chelmsford, Essex, CM1 3AR, England. DoB: September 1957, British
Director - Stuart Ian Munro. Address: King Street, Aberdeen, AB24 5RP, Scotland. DoB: October 1967, British
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 - Nigel Barrett. Address: Westway, Chelmsford, Essex, CM1 3AR, United Kingdom. DoB: September 1952, British
Director - Steven Zanker. Address: Abbey Lane, Leicester, Leicestershire, LE4 0DA, United Kingdom. DoB: November 1959, British
Director - David Brian Alexander. Address: Donisthorpe Street, Leeds, West Yorkshire, LS10 1PL, United Kingdom. DoB: October 1965, British
Secretary - Sidney Barrie. Address: King Street, Aberdeen, AB24 5RP, United Kingdom. DoB:
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, St3 5yy, ST3 5YY, United Kingdom. DoB: January 1955, English
Director - Michael Branigan. Address: Dividy Road, Adderley Green, Stoke-On-Trent, Staffordshire, ST3 5YY, United Kingdom. DoB: September 1957, British
Secretary - Simon Davies. Address: 19 Telford Close, Congleton, Cheshire, CW12 3TR. DoB: June 1967, British
Director - Paul Desantis. Address: Dividy Road, Adderley Green, Stoke-On-Trent, Staffordshire, ST3 5YY, United Kingdom. DoB: June 1957, British
Director - Peter James Iddon. Address: 3 The Hays, Hatton, Derbyshire, DE65 5QB. DoB: July 1949, British
Director - James Ian Davies. Address: 19 Radnor Close, Beighton, Sheffield, South Yorkshire, S20 2DH. DoB: September 1948, British
Director - Simon Davies. Address: 19 Telford Close, Congleton, Cheshire, CW12 3TR. DoB: June 1967, British
Director - Christopher David Blyth. Address: 36 Mayfield Drive, Winsford, Cheshire, CW7 3RP. DoB: November 1963, British
Director - Alfred Thomas Bligh. Address: 19 Lowerbank, Denton, Greater Manchester, M34 3TA. DoB: March 1946, British
Director - Robert Hamilton. Address: The Spinney, 18 Crot View, Clowne, Derbyshire, S43 4FS. DoB: May 1953, British
Director - David Andrew Kaye. Address: Donisthorpe Street, Leeds, West Yorkshire, LS10 1PL, United Kingdom. DoB: December 1962, British
Secretary - Guy Alan Houston. Address: No 8 Broadstraik Gardens, Elrick, Aberdeenshire, AB32 6JH. DoB: July 1971, British
Director - Barry Dennis Pybis. Address: 30 Sandstone Avenue, Walton, Chesterfield, Derbyshire, S42 7NS. DoB: October 1955, British
Director - Colin Stafford. Address: 8 Wallace Brae Avenue, Peddingmur Head, Falkirk, FK2 0FY. DoB: March 1957, British
Director - Julie Ann Roy. Address: Three Gables Woods Farm, The Common, Earlswood, Warwickshire, B94 5SQ. DoB: January 1957, British
Director - John Andrew Campbell. Address: 1 Burnleys Court, Methley, Leeds, West Yorkshire, LS26 9BP. DoB: April 1953, British
Director - David John Leeder. Address: 3 Juniper House, 140 Narrow Street, London, E14 8BP. DoB: January 1966, British
Director - Valerie Brown. Address: 20 Langcliffe Close, Culcheth, Warrington, WA3 4LR. DoB: June 1965, British
Director - Guy Alan Houston. Address: No 8 Broadstraik Gardens, Newbold, Elrick, Aberdeenshire, AB32 6JH. DoB: July 1971, British
Director - Russell John Gard. Address: 412 Kings Road, Ashton Under Lyne, Lancashire, OL6 9AT. DoB: March 1963, British
Director - Garry Stuart Raven. Address: Glan-Y-Gors, Maeshafn, Mold, Denbighshire, CH7 5LR. DoB: November 1948, British
Director - Raymond O'toole. Address: 49 Hall Lee Fold, Huddersfield, West Yorkshire, HD3 3NX. DoB: July 1955, British
Director - Steven Paul Chapman. Address: 6 Conway Close, Rawcliffe, York, Yorkshire, YO30 5WF. DoB: January 1964, British
Director - Robert Edward Turner. Address: 15 Caldwell Close, Astley, Manchester, M29 7FN. DoB: February 1965, British
Director - Ian Mackintosh. Address: Rose Cottage, High Street, Cheswardine, Market Drayton, Shropshire, TF9 2RS. DoB: April 1955, British
Secretary - Mark James Sullivan. Address: 2 Sheridan Way, Stone, Staffordshire, ST15 8XG. DoB: n\a, British
Director - Mark James Sullivan. Address: 2 Sheridan Way, Stone, Staffordshire, ST15 8XG. DoB: n\a, British
Director - Robert Alexander Duncan. Address: 21 Rubislaw Den South, Aberdeen, AB15 4BD, Scotland. DoB: May 1950, British
Director - Dr Michael James Ross Mitchell. Address: 3 James Court, Almondbury, Huddersfield, HD4 6SA. DoB: February 1948, British
Secretary - John Beatty. Address: 7 Haigh Close, Cheddleton, Leek, Staffordshire, ST13 7EW. DoB: n\a, British
Director - John Stephen Tanner. Address: 13 Dane Drive, Biddulph, Stoke On Trent, Staffordshire, ST8 7HN. DoB: August 1944, British
Director - John Beatty. Address: 7 Haigh Close, Cheddleton, Leek, Staffordshire, ST13 7EW. DoB: n\a, British
Director - John Anthony Osbaldiston. Address: Ashley House, Manor Road, Penn, Buckinghamshire, HP10 8HY. DoB: November 1952, British
Director - Nigel John Barrett. Address: The Cottage Park Lane, Brocton, Stafford, Staffordshire, ST17 0TS. DoB: April 1957, British
Director - James Mclaughlin. Address: Snow Meadow Barn, Middle Stoughton, Wedmore, Somerset, BS28 4PT. DoB: December 1955, British
Director - Victor John Woolley. Address: 33 New Road, Hollywood, Birmingham, West Midlands, B47 5ND. DoB: October 1938, British
Director - Graeme George Turnbull Varley. Address: 5 Knole Close, Almondsbury, Bristol, Avon, BS12 4EJ. DoB: July 1946, British
Director - John Edward Anthony Marsh. Address: 2 Grange Court, Biddulph, Stoke On Trent, Staffordshire, ST8 6RX. DoB: December 1943, British
Director - Nigel John Barrett. Address: The Cottage Park Lane, Brocton, Stafford, Staffordshire, ST17 0TS. DoB: April 1957, British
Director - Michael George Frewer. Address: Cranham House 10 Well Lane, Gillow Heath, Stoke On Trent, Staffordshire, ST8 6QX. DoB: March 1950, British
Director - Michael Eric Moors. Address: 5 Ridge House, Ridge House Drive, Festival Park, Stoke On Trent, Staffordshire, ST1 5SJ. DoB: December 1946, British
Director - Steven Robert Ellis. Address: Homestead Stanley Road, Stanley Moor, Stoke-On-Trent, Staffordshire, ST9 9LL. DoB: August 1951, British
Jobs in First Potteries Limited, vacancies. Career and training on First Potteries Limited, practic
Now First Potteries Limited have no open offers. Look for open vacancies in other companies
-
Research Fellow (London)
Region: London
Company: London School of Hygiene & Tropical Medicine
Department: Faculty of Infectious & Tropical Diseases
Salary: £38,533 to £43,759 per annum inclusive
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Microbiology,Biochemistry
-
Programmes Coordinator (Communications & Publicity) (New Cross)
Region: New Cross
Company: Goldsmiths, University of London
Department: Department of Music
Salary: £25,749.43 to £28,601.07 per annum.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication
-
Clinical Trials Coordinator (Oxford)
Region: Oxford
Company: University of Oxford
Department: N\A
Salary: £24,983 to £29,799 per annum (pro rata for part-time) (Grade 5)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
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
-
Lecturer/Senior Lecturer in Illustration (Northampton)
Region: Northampton
Company: University of Northampton
Department: N\A
Salary: £33,518 to £47,722 p.a. pro-rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Design
-
Senior Access Officer (Access UCL) (London)
Region: London
Company: University College London
Department: Student and Registry Services, Access and Admissions
Salary: £34,056 to £41,163 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Human Resources,Student Services
-
Research Associate (London)
Region: London
Company: Imperial College London
Department: Department of Life Sciences
Salary: £36,800 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry
-
Lecturer or Senior lecturer (London)
Region: London
Company: King's College London
Department: MRC SGDP Centre
Salary: £40,523 to £57,674 Grade 7 p.a.
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology,Psychology,Biological Sciences,Biology,Genetics,Mathematics and Statistics,Statistics
-
Cyber Security Technologist (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: IT Operations
Salary: £22,494 to £26,829
Hours: Full Time
Contract type: Permanent
Type / Role: Technical
Categories: IT
-
Biological Safety Officer (Hong Kong)
Region: Hong Kong
Company: University of Hong Kong
Department: Safety Office
Salary: Globally competitive remuneration package
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources,PR, Marketing, Sales and Communication
-
Research Associate - Experimental Mineral-Fluid Physics and Chemistry (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Earth Sciences
Salary: £30,175 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology
-
Professor of Microbial Diseases/Consultant in Microbiology or Infectious Diseases (Dublin)
Region: Dublin
Company: University College Dublin
Department: School of Medicine, St. Vincent’s University Hospital
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Microbiology
Responds for First Potteries Limited on Facebook, comments in social nerworks
Read more comments for First Potteries Limited. Leave a comment for First Potteries Limited. Profiles of First Potteries Limited on Facebook and Google+, LinkedIn, MySpaceLocation First Potteries Limited on Google maps
Other similar companies of The United Kingdom as First Potteries Limited: Boss Transport Ltd | Quick Taxis Limited | Teal Transport Ltd | Stefal Trans Limited | Jmag Services Ltd
Registered at Bus Depot, Chelmsford CM1 3AR First Potteries Limited is a PLC with 02291753 Companies House Reg No.. This company was founded on 1988-08-31. The company has operated under three names. Its very first official name, First Pmt, was switched on 2007-05-15 to Pmt. The current name is used since 2001, is First Potteries Limited. This company principal business activity number is 49319 : 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 latest annual return was submitted on 2015-08-07. 28 years of experience in this field of business comes to full flow with First Potteries Ltd as they managed to keep their clients satisfied throughout their long history.
First Potteries Ltd is a small-sized transport company with the licence number PC1146182. The firm has one transport operating centre in the country. .
2 transactions have been registered in 2014 with a sum total of £749,207. In 2013 there was a similar number of transactions (exactly 5) that added up to £1,767,188. The Council conducted 4 transactions in 2012, this added up to £1,693,000. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 22 transactions and issued invoices for £11,768,426. Cooperation with the Department for Transport council covered the following areas: Subsidies Private Se and Subsidies To Private Sector.
The data we obtained regarding this enterprise's members implies employment of four directors: James Thomas Bowen, Neil James Barker, Patrick Shaw and Patrick Shaw who became members of the Management Board on 2014-07-11, 2014-04-17 and 2014-01-20. In order to help the directors in their tasks, since May 2014 this company has been making use of Robert John Welch, who's been tasked with ensuring the company's growth.
First Potteries Limited is a domestic company, located in Chelmsford, The United Kingdom. It is a limited by shares, British proprietary company. Since 1996, the company is headquartered in Bus Depot Westway CM1 3AR Chelmsford. First Potteries Limited was registered on 1988-08-31. 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 - 760,000 GBP, sales per year - approximately 654,000,000 GBP. First Potteries Limited is Private Limited Company.
The main activity of First Potteries Limited is Transportation and storage, including 9 other directions. Director of First Potteries Limited is James Thomas Bowen, which was registered at Easton Road, Bristol, BS5 0DZ, England. Products made in First Potteries Limited were not found. This corporation was registered on 1988-08-31 and was issued with the Register number 02291753 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 First Potteries Limited, open vacancies, location of First Potteries 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