THE BIG BUS COMPANY LIMITED

110 Buckingham Palace Road, London, SW1W 9SA
StatusACTIVE
Company No.01360202
CategoryPrivate Limited Company
Incorporated29 Mar 1978
Age46 years, 2 months, 20 days
JurisdictionEngland Wales

SUMMARY

THE BIG BUS COMPANY LIMITED is an active private limited company with number 01360202. It was incorporated 46 years, 2 months, 20 days ago, on 29 March 1978. The company address is 110 Buckingham Palace Road, London, SW1W 9SA.



People

BOGGON, Philip Nathan

Director

Evp - Western Europe

ACTIVE

Assigned on 21 Feb 2017

Current time on role 7 years, 3 months, 25 days

SMITH, Benedict James

Director

Director

ACTIVE

Assigned on 05 Apr 2024

Current time on role 2 months, 13 days

WATERMAN, Patrick William Mark

Director

Director

ACTIVE

Assigned on 21 Aug 2000

Current time on role 23 years, 9 months, 28 days

MAYBURY, Eleanor Mary

Secretary

RESIGNED

Assigned on

Resigned on 30 Apr 2004

Time on role 20 years, 1 month, 19 days

SWAIN-FENTON, Caroline Anne

Secretary

Director

RESIGNED

Assigned on 01 May 2004

Resigned on 01 Oct 2016

Time on role 12 years, 5 months

CLIFFORD, Michael

Director

Ceo

RESIGNED

Assigned on 04 Jul 2012

Resigned on 12 Jun 2014

Time on role 1 year, 11 months, 8 days

EL AZM, Abdallah

Director

Bbtl Joint Group Chairman

RESIGNED

Assigned on 01 May 2011

Resigned on 02 Aug 2013

Time on role 2 years, 3 months, 1 day

EL YAFI, Ghias

Director

Director

RESIGNED

Assigned on 04 Jul 2012

Resigned on 10 May 2016

Time on role 3 years, 10 months, 6 days

FORDE, Michael

Director

Director

RESIGNED

Assigned on 12 Aug 2015

Resigned on 10 May 2016

Time on role 8 months, 29 days

FORDE, Michael

Director

Director

RESIGNED

Assigned on 01 Nov 2002

Resigned on 01 May 2011

Time on role 8 years, 5 months, 30 days

MAYBURY, Desmond John

Director

Director

RESIGNED

Assigned on

Resigned on 30 Mar 2010

Time on role 14 years, 2 months, 19 days

MAYBURY, Eleanor Mary

Director

Director

RESIGNED

Assigned on

Resigned on 30 Mar 2010

Time on role 14 years, 2 months, 19 days

MAYBURY, Judith

Director

Director

RESIGNED

Assigned on 05 Sep 2011

Resigned on 18 Mar 2015

Time on role 3 years, 6 months, 13 days

MAYBURY, Richard Patrick

Director

Director

RESIGNED

Assigned on

Resigned on 04 Jul 2012

Time on role 11 years, 11 months, 14 days

PRESTON, Christopher John

Director

Director

RESIGNED

Assigned on 11 May 2016

Resigned on 13 Jul 2016

Time on role 2 months, 2 days

PRICE, Gerrard Albert

Director

Director

RESIGNED

Assigned on 31 Mar 2021

Resigned on 05 Apr 2024

Time on role 3 years, 5 days

STAFFORD, David John

Director

Director

RESIGNED

Assigned on 26 Feb 2020

Resigned on 31 Mar 2021

Time on role 1 year, 1 month, 5 days

SWAIN-FENTON, Caroline Anne

Director

Director

RESIGNED

Assigned on 01 May 2004

Resigned on 01 May 2011

Time on role 7 years

WARMISHAM, David Sidney

Director

Operations Controller

RESIGNED

Assigned on 01 Apr 1994

Resigned on 28 Nov 1994

Time on role 7 months, 27 days


Some Companies

A2 EVENTS & DECOR LTD

59 SUDBURY CROFT,WEMBLEY,HA0 2QW

Number:11731215
Status:ACTIVE
Category:Private Limited Company

BOATHOUSE PHYSIOTHERAPY LIMITED

THE BOATHOUSE SURGERY WHITCHURCH ROAD,READING,RG8 7DP

Number:10350139
Status:ACTIVE
Category:Private Limited Company

EPIPHRON CONSULTING LIMITED

12A SUNNYDOWN ROAD,WINCHESTER,SO22 4LD

Number:07777955
Status:ACTIVE
Category:Private Limited Company

GLOBAL IGLOO LTD

173 CRABTREE LANE,HARPENDEN,AL5 5QX

Number:06763252
Status:ACTIVE
Category:Private Limited Company

HIGH SECURITY GROUP LIMITED

SUITE 22 PARKER HOUSE,DERBY,DE21 4SZ

Number:06706965
Status:ACTIVE
Category:Private Limited Company

MARK BARTON FARRIERS LIMITED

WILLOWDALE FORGE WILLOWDALE,TITCHFIELD,PO15 6QS

Number:06785889
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source