CHELTENHAM AND GLOUCESTER OMNIBUS COMPANY LIMITED

C/O Stagecoach Services Limited One Stockport Exchange C/O Stagecoach Services Limited One Stockport Exchange, Stockport, SK1 3SW, United Kingdom
StatusACTIVE
Company No.01713578
CategoryPrivate Limited Company
Incorporated08 Apr 1983
Age41 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

CHELTENHAM AND GLOUCESTER OMNIBUS COMPANY LIMITED is an active private limited company with number 01713578. It was incorporated 41 years, 2 months, 8 days ago, on 08 April 1983. The company address is C/O Stagecoach Services Limited One Stockport Exchange C/O Stagecoach Services Limited One Stockport Exchange, Stockport, SK1 3SW, United Kingdom.



People

VAUX, Michael John

Secretary

Solicitor

ACTIVE

Assigned on 29 May 2009

Current time on role 15 years, 18 days

DINGWALL, Bruce Maxwell

Director

Accountant

ACTIVE

Assigned on 31 May 2019

Current time on role 5 years, 16 days

GREER, Samuel Derek

Director

Company Director

ACTIVE

Assigned on 03 Jul 2023

Current time on role 11 months, 13 days

TASKER, Elisabeth

Director

Director

ACTIVE

Assigned on 31 Jan 2024

Current time on role 4 months, 16 days

DAVISON, Jeremy Robert

Secretary

Chartered Accountant

RESIGNED

Assigned on 31 Mar 1994

Resigned on 02 Jan 1996

Time on role 1 year, 9 months, 2 days

FULLER, Alan Charles

Secretary

Accountant

RESIGNED

Assigned on 31 Dec 1999

Resigned on 27 Feb 2002

Time on role 2 years, 1 month, 27 days

HEMMING, Christopher Thomas

Secretary

RESIGNED

Assigned on

Resigned on 31 Mar 1994

Time on role 30 years, 2 months, 16 days

STAITE, John Frederick

Secretary

Accountant

RESIGNED

Assigned on 01 Jan 1996

Resigned on 31 Dec 1999

Time on role 3 years, 11 months, 30 days

WHITNALL, Alan Leonard

Secretary

RESIGNED

Assigned on 27 Feb 2002

Resigned on 29 May 2009

Time on role 7 years, 3 months, 2 days

ANDREW, Robert Gervase

Director

Company Director

RESIGNED

Assigned on 31 Mar 2009

Resigned on 28 Dec 2016

Time on role 7 years, 8 months, 28 days

BROWN, Colin

Director

Accountant

RESIGNED

Assigned on 30 Dec 2004

Resigned on 31 May 2019

Time on role 14 years, 5 months, 1 day

COCHRANE, Keith Robertson

Director

Chartered Accountant

RESIGNED

Assigned on 10 Dec 1993

Resigned on 01 Aug 2000

Time on role 6 years, 7 months, 22 days

COX, Anthony Geoffrey

Director

Managing Director

RESIGNED

Assigned on 10 Dec 1993

Resigned on 24 Nov 1998

Time on role 4 years, 11 months, 14 days

COX, Brian John

Director

Executive Director

RESIGNED

Assigned on 01 Aug 2000

Resigned on 03 Jul 2002

Time on role 1 year, 11 months, 2 days

COX, Rupert Miles

Director

Managing Director

RESIGNED

Assigned on 02 Jun 2014

Resigned on 31 Aug 2023

Time on role 9 years, 2 months, 29 days

DAVISON, Jeremy Robert

Director

Finance Director

RESIGNED

Assigned on 28 Jan 1994

Resigned on 02 Jan 1996

Time on role 1 year, 11 months, 5 days

DORR, Robert Stanley

Director

Operations Director

RESIGNED

Assigned on 01 Jan 2001

Resigned on 27 Feb 2002

Time on role 1 year, 1 month, 26 days

DYER, Andrew William

Director

Director

RESIGNED

Assigned on

Resigned on 29 Jul 1997

Time on role 26 years, 10 months, 18 days

FULLER, Alan Charles

Director

Accountant

RESIGNED

Assigned on 31 Dec 1999

Resigned on 27 Feb 2002

Time on role 2 years, 1 month, 27 days

GELIAMASSI, Rachel

Director

Managing Director

RESIGNED

Assigned on 12 Apr 2021

Resigned on 31 Jan 2024

Time on role 2 years, 9 months, 19 days

GLOAG, Ann Heron

Director

Managing Director

RESIGNED

Assigned on 13 Dec 1993

Resigned on 20 Apr 1998

Time on role 4 years, 4 months, 7 days

GOULD, John

Director

Company Director

RESIGNED

Assigned on 01 Aug 2001

Resigned on 01 Jun 2003

Time on role 1 year, 10 months

GREER, Samuel Derek

Director

Company Director

RESIGNED

Assigned on 10 Mar 2010

Resigned on 28 Dec 2016

Time on role 6 years, 9 months, 18 days

GRIFFITHS, Martin Andrew

Director

Finance Director

RESIGNED

Assigned on 01 Aug 2000

Resigned on 30 Dec 2004

Time on role 4 years, 4 months, 29 days

HILDITCH, Christopher Graham

Director

Engineer

RESIGNED

Assigned on 31 May 2000

Resigned on 15 May 2002

Time on role 1 year, 11 months, 15 days

HINKLEY, William Barry

Director

Executive Director

RESIGNED

Assigned on 30 Nov 1998

Resigned on 25 Jul 2000

Time on role 1 year, 7 months, 25 days

HOWITT, Malcolm

Director

Managing Director

RESIGNED

Assigned on 11 Sep 2000

Resigned on 30 Jun 2001

Time on role 9 months, 19 days

KINSKI, Michael John

Director

Group Chief Executive

RESIGNED

Assigned on 20 Apr 1998

Resigned on 30 Nov 1998

Time on role 7 months, 10 days

MANNING, Ian Roy

Director

Managing Director

RESIGNED

Assigned on 01 Jun 2003

Resigned on 02 Jun 2014

Time on role 11 years, 1 day

MONTGOMERY, Robert

Director

Company Director

RESIGNED

Assigned on 31 Mar 2009

Resigned on 22 Mar 2017

Time on role 7 years, 11 months, 22 days

NOLAN, Gary James

Director

Managing Director

RESIGNED

Assigned on 02 May 2013

Resigned on 07 Apr 2017

Time on role 3 years, 11 months, 5 days

RHYS-DAVIES, Mark Iorwedd

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Mar 1994

Time on role 30 years, 2 months, 16 days

ROBBINS, Karen Rosaleen

Director

Accountant

RESIGNED

Assigned on 01 Dec 2000

Resigned on 19 Apr 2002

Time on role 1 year, 4 months, 18 days

SOUTER, Brian

Director

Chairman/Chief Executive

RESIGNED

Assigned on 13 Dec 1993

Resigned on 23 Mar 1998

Time on role 4 years, 3 months, 10 days

STAITE, John Frederick

Director

Accountant

RESIGNED

Assigned on 01 Jan 1996

Resigned on 31 Dec 1999

Time on role 3 years, 11 months, 30 days

STOCKLEY, Philip John

Director

Company Director

RESIGNED

Assigned on 31 May 2000

Resigned on 03 Jun 2003

Time on role 3 years, 3 days

STOCKTON-JONES, Carla Lucy

Director

Regional Director

RESIGNED

Assigned on 24 Feb 2020

Resigned on 03 Jul 2023

Time on role 3 years, 4 months, 8 days

SUTTON, Martin

Director

Managing Director

RESIGNED

Assigned on 23 Jul 1997

Resigned on 08 Sep 2000

Time on role 3 years, 1 month, 16 days

THOMAS, Mark Richard

Director

Chairman

RESIGNED

Assigned on

Resigned on 10 Dec 1993

Time on role 30 years, 6 months, 6 days

THOMAS, Norrie Russell

Director

Director

RESIGNED

Assigned on

Resigned on 10 Dec 1993

Time on role 30 years, 6 months, 6 days

THREAPLETON, Arnold Mark

Director

Managing Director

RESIGNED

Assigned on 18 Apr 2017

Resigned on 30 Jun 2020

Time on role 3 years, 2 months, 12 days

VAUX, Michael John

Director

Solicitor

RESIGNED

Assigned on 31 Mar 2009

Resigned on 28 Dec 2016

Time on role 7 years, 8 months, 28 days

WARNEFORD, Leslie Brian

Director

Managing Director

RESIGNED

Assigned on 21 Jan 1999

Resigned on 26 Apr 2013

Time on role 14 years, 3 months, 5 days

WORSELL, David Brian

Director

Director

RESIGNED

Assigned on

Resigned on 30 Nov 1997

Time on role 26 years, 6 months, 17 days


Some Companies

BENEVOLENTAI ENERGY LIMITED

4-8 MAPLE STREET,LONDON,W1T 5HD

Number:10971771
Status:ACTIVE
Category:Private Limited Company

C J HEWSON LIMITED

CALYX HOUSE,TAUNTON,TA1 3DU

Number:05891791
Status:ACTIVE
Category:Private Limited Company

FIRED FROG LTD

13 RAGLAN ROAD,WOKING,GU21 2AX

Number:11622132
Status:ACTIVE
Category:Private Limited Company

FUNLIVING (UK) LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11676284
Status:ACTIVE
Category:Private Limited Company

LIVITY PROPERTIES LIMITED

SHERWOOD ENTERPRISE CENTRE 486 MANSFIELD ROAD,NOTTINGHAM,NG5 2FB

Number:07637656
Status:ACTIVE
Category:Private Limited Company

THE HILDENBOROUGH BREWERY LTD

8 BIRCH CLOSE,TONBRIDGE,TN11 9DU

Number:11028907
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