STAGECOACH DEVON LIMITED

8 officers / 32 resignations

BRADLEY, Sarah Jane

Correspondence address
C/O Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom, SK1 3SW
Role ACTIVE
secretary
Appointed on
30 July 2024

GREER, Samuel Derek

Correspondence address
One Stockport Exchange 20 Railway Road, Stockport, United Kingdom, SK1 3SW
Role ACTIVE
director
Date of birth
February 1968
Appointed on
3 July 2023
Nationality
British
Occupation
Company Director

KNIGHT, Peter Alan

Correspondence address
Stagecoach Group Limited 10 Dunkeld Road, Perth, Perthshire, United Kingdom, PH1 5TW
Role ACTIVE
director
Date of birth
July 1987
Appointed on
5 December 2022
Nationality
British
Occupation
Company Director

COX, Rupert Miles

Correspondence address
Stagecoach Group Plc 10 Dunkeld Road, Perth, Perthshire, United Kingdom, PH1 5TW
Role ACTIVE
director
Date of birth
March 1980
Appointed on
2 May 2022
Resigned on
31 August 2023
Nationality
British
Occupation
Managing Director

STOCKTON-JONES, Carla Lucy

Correspondence address
C/O Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom, SK1 3SW
Role ACTIVE
director
Date of birth
June 1972
Appointed on
24 February 2020
Resigned on
3 July 2023
Nationality
British
Occupation
Regional Director

WATSON, Michael

Correspondence address
Stagecoach Group Plc 10 Dunkeld Road, Perth, Perthshire, United Kingdom, PH1 5TW
Role ACTIVE
director
Date of birth
October 1973
Appointed on
22 November 2019
Resigned on
5 December 2022
Nationality
British
Occupation
Company Director

DINGWALL, Bruce Maxwell

Correspondence address
One Stockport Exchange 20 Railway Road, Stockport, United Kingdom, SK1 3SW
Role ACTIVE
director
Date of birth
April 1983
Appointed on
31 May 2019
Nationality
British
Occupation
Accountant

VAUX, Michael John

Correspondence address
Stagecoach Group Plc 10 Dunkeld Road, Perth, Perthshire, United Kingdom, PH1 5TW
Role ACTIVE
secretary
Appointed on
29 May 2009
Resigned on
30 July 2024
Nationality
British
Occupation
Solicitor

THREAPLETON, ARNOLD MARK

Correspondence address
STAGECOACH GROUP PLC 10 DUNKELD ROAD, PERTH, PERTHSHIRE, UNITED KINGDOM, PH1 5TW
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
18 April 2017
Resigned on
30 June 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

WATSON, MICHAEL

Correspondence address
STAGECOACH GROUP PLC 10 DUNKELD ROAD, PERTH, PERTHSHIRE, UNITED KINGDOM, PH1 5TW
Role RESIGNED
Director
Date of birth
October 1973
Appointed on
28 December 2016
Resigned on
28 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WATSON, MICHAEL

Correspondence address
STAGECOACH GROUP PLC 10 DUNKELD ROAD, PERTH, PERTHSHIRE, UNITED KINGDOM, PH1 5TW
Role RESIGNED
Director
Date of birth
October 1973
Appointed on
28 December 2016
Resigned on
28 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DENNISON, ROBERT

Correspondence address
STAGECOACH MATFORD PARK ROAD, EXETER, UNITED KINGDOM, EX2 8FD
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
1 July 2015
Resigned on
22 November 2019
Nationality
NEW ZEALANDER
Occupation
MANAGING DIRECTOR

Average house price in the postcode EX2 8FD £2,803,000

NOLAN, GARY JAMES

Correspondence address
STAGECOACH GROUP PLC 10 DUNKELD ROAD, PERTH, PERTHSHIRE, UNITED KINGDOM, PH1 5TW
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
2 May 2013
Resigned on
28 December 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

GREER, Samuel Derek

Correspondence address
Stagecoach Group Plc 10 Dunkeld Road, Perth, Perthshire, PH1 5TW
Role RESIGNED
director
Date of birth
February 1968
Appointed on
10 March 2010
Resigned on
28 December 2016
Nationality
British
Occupation
Company Director

HARGREAVES, MICHELLE CATHERINE

Correspondence address
STAGECOACH GROUP PLC 10 DUNKELD ROAD, PERTH, PERTHSHIRE, UNITED KINGDOM, PH1 5TW
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 March 2010
Resigned on
1 July 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ANDREW, ROBERT GERVASE

Correspondence address
STAGECOACH GROUP PLC 10 DUNKELD ROAD, PERTH, PERTHSHIRE, UNITED KINGDOM, PH1 5TW
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
31 March 2009
Resigned on
28 December 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

VAUX, MICHAEL JOHN

Correspondence address
STAGECOACH GROUP PLC 10 DUNKELD ROAD, PERTH, PERTHSHIRE, UNITED KINGDOM, PH1 5TW
Role RESIGNED
Director
Date of birth
October 1971
Appointed on
31 March 2009
Resigned on
28 December 2016
Nationality
BRITISH
Occupation
SOLICITOR

MONTGOMERY, ROBERT

Correspondence address
STAGECOACH GROUP PLC 10 DUNKELD ROAD, PERTH, PERTHSHIRE, UNITED KINGDOM, PH1 5TW
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
31 March 2009
Resigned on
22 March 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BROWN, COLIN

Correspondence address
STAGECOACH GROUP PLC 10 DUNKELD ROAD, PERTH, PERTHSHIRE, UNITED KINGDOM, PH1 5TW
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
30 December 2004
Resigned on
31 May 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

HILDITCH, CHRISTOPHER GRAHAM

Correspondence address
51 HILDENE AMPLEFORTH DRIVE, THE MEADOWS, STAFFORD, STAFFORDSHIRE, ST17 4TE
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
29 November 2002
Resigned on
28 July 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ST17 4TE £365,000

WARNEFORD, LESLIE BRIAN

Correspondence address
STAGECOACH GROUP PLC 10 DUNKELD ROAD, PERTH, PERTHSHIRE, UNITED KINGDOM, PH1 5TW
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
22 November 2002
Resigned on
26 April 2013
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

WHITNALL, ALAN LEONARD

Correspondence address
25 MILLHILL DRIVE, GREENLOANING, DUNBLANE, PERTHSHIRE, FK15 0LS
Role RESIGNED
Secretary
Appointed on
20 August 2002
Resigned on
29 May 2009
Nationality
BRITISH

BRAY, DAVID GEORGE

Correspondence address
9 RUNDLE ROAD, NEWTON ABBOT, DEVON, TQ12 2PJ
Role RESIGNED
Director
Date of birth
November 1950
Appointed on
1 August 2001
Resigned on
25 October 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TQ12 2PJ £479,000

COX, BRIAN JOHN

Correspondence address
KIRKNEWTON HOUSE, KIRKNEWTON, WOOLER, NORTHUMBERLAND, NE71 6XF
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
1 August 2000
Resigned on
3 July 2002
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode NE71 6XF £406,000

GRIFFITHS, MARTIN ANDREW

Correspondence address
GRIANAN 1 GEORGINA PLACE, SCONE, PERTH, PERTHSHIRE, PH2 6TB
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
1 August 2000
Resigned on
30 December 2004
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

CLARKE, KENNETH BARRY

Correspondence address
22 ROSEMONT COURT, CHURCH ROAD, ALPHINGTON, EXETER, DEVON, EX2 8SY
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
29 February 2000
Resigned on
29 June 2001
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode EX2 8SY £230,000

BOWKER, Roger William

Correspondence address
43 Leigh Drive, Elsenham, Bishops Stortford, Hertfordshire, CM22 6BY
Role RESIGNED
director
Date of birth
July 1941
Appointed on
29 February 2000
Resigned on
20 October 2000
Nationality
British
Occupation
Chairman

Average house price in the postcode CM22 6BY £696,000

STOGGELL, MARTIN HERBERT

Correspondence address
119 BLACKBOROUGH ROAD, REIGATE, SURREY, RH2 7DA
Role RESIGNED
Secretary
Appointed on
5 March 1999
Resigned on
20 August 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH2 7DA £795,000

STOGGELL, MARTIN HERBERT

Correspondence address
119 BLACKBOROUGH ROAD, REIGATE, SURREY, RH2 7DA
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
5 March 1999
Resigned on
22 November 2002
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode RH2 7DA £795,000

JOHNSON, PETER MERVYN

Correspondence address
TUTCH WUO WOODLAND CROSS, WOODLAND HEAD YEOFORD, CREDITON, DEVON, EX17 5HE
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
5 March 1999
Resigned on
31 May 2000
Nationality
BRITISH
Occupation
ENGINEERING DIRECTOR

Average house price in the postcode EX17 5HE £723,000

KINSKI, MICHAEL JOHN

Correspondence address
CHERRY TREE HOUSE 268 DUNCHURCH ROAD, RUGBY, WARWICKSHIRE, CV22 6HX
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
20 April 1998
Resigned on
30 November 1998
Nationality
BRITISH
Occupation
GROUP CHIEF EXECUTIVE

Average house price in the postcode CV22 6HX £849,000

SOUTER, BRIAN

Correspondence address
MURRAYFIELD HOUSE, ST MAGDALENES ROAD, PERTH, PERTHSHIRE, PH2 0BT
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
10 February 1997
Resigned on
23 March 1998
Nationality
BRITISH
Occupation
CHAIRMAN CHIEF EXECUTIVE

COCHRANE, KEITH ROBERTSON

Correspondence address
GLEN HALL, BELWOOD PARK, PERTH, PH2 7AJ
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
10 February 1997
Resigned on
1 August 2000
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

COX, ANTHONY GEOFFREY

Correspondence address
4 KEATS CLOSE, GREAT HOUGHTON, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7NX
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
19 February 1996
Resigned on
29 February 2000
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode NN4 7NX £510,000

STAITE, JOHN FREDERICK

Correspondence address
30 BYFORDS CLOSE, HUNTLEY, GLOUCESTER, GL19 3SA
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
19 February 1996
Resigned on
19 April 1999
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GL19 3SA £313,000

MACDONALD, RUSSELL WAYNE

Correspondence address
WINSHAM 8 BARTON CLOSE, EXTON, DEVON, EX3 0PE
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
19 February 1996
Resigned on
20 October 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode EX3 0PE £1,141,000

STAITE, JOHN FREDERICK

Correspondence address
30 BYFORDS CLOSE, HUNTLEY, GLOUCESTER, GL19 3SA
Role RESIGNED
Secretary
Appointed on
19 February 1996
Resigned on
19 April 1999
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GL19 3SA £313,000

MORGAN, GREGORY JOSEPH

Correspondence address
61 HERMITAGE ROAD, MANNAMEAD, PLYMOUTH, DEVON, PL3 4RX
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
16 January 1996
Resigned on
17 January 1996
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PL3 4RX £434,000

BLUNDRED, HAROLD DAVIES

Correspondence address
LADRAM HOUSE, BEHIND HAYES, OTTERTON, DEVON, EX9 7JQ
Role RESIGNED
Director
Date of birth
September 1941
Appointed on
21 December 1995
Resigned on
19 February 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX9 7JQ £686,000

WILDMAN, LARA JOANNE

Correspondence address
17 CATALINA CLOSE, DUNKESWELL, HONITON, DEVON, EX14 0QD
Role RESIGNED
Secretary
Appointed on
21 December 1995
Resigned on
19 February 1996
Nationality
BRITISH

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company