JAMES DAVID FERDINAND FREEMAN

Total number of appointments 35, 14 active appointments

KING ALFRED MOTOR SERVICES LIMITED

Correspondence address
34 HIGH STREET, NUTFIELD, REDHILL, RH1 4HQ
Role ACTIVE
Director
Date of birth
May 1956
Appointed on
5 May 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode RH1 4HQ £447,000

BUS RAPID TRANSIT UK LIMITED

Correspondence address
157 Easton Road, Bristol, England, BS5 0DZ
Role ACTIVE
director
Date of birth
May 1956
Appointed on
22 March 2019
Resigned on
19 May 2023
Nationality
British
Occupation
Bus Company Director

FRIENDS OF KING ALFRED BUSES

Correspondence address
34 HIGH STREET, NUTFIELD, REDHILL, SURREY, RH1 4HQ
Role ACTIVE
Director
Date of birth
May 1956
Appointed on
25 October 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode RH1 4HQ £447,000

18 LANSDOWN CRESCENT FREEHOLD LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
May 1956
Appointed on
10 August 2017
Resigned on
21 May 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode CR0 1JB £395,000

FIRST WESSEX NATIONAL LIMITED

Correspondence address
Enterprise House Easton Road, Bristol, United Kingdom, BS5 0DZ
Role ACTIVE
director
Date of birth
May 1956
Appointed on
17 October 2014
Resigned on
31 March 2021
Nationality
British
Occupation
Managing Director

FIRST COACHES LIMITED

Correspondence address
Enterprise House Easton Road, Bristol, England, BS5 0DZ
Role ACTIVE
director
Date of birth
May 1956
Appointed on
17 October 2014
Resigned on
31 March 2021
Nationality
British
Occupation
Managing Director

CAWLETT LIMITED

Correspondence address
Enterprise House Easton Road, Bristol, England, BS5 0DZ
Role ACTIVE
director
Date of birth
May 1956
Appointed on
17 October 2014
Resigned on
31 March 2021
Nationality
British
Occupation
Managing Director

SMITHS OF PORTLAND LIMITED

Correspondence address
Enterprise House Easton Road, Bristol, United Kingdom, BS5 0DZ
Role ACTIVE
director
Date of birth
May 1956
Appointed on
17 October 2014
Resigned on
31 March 2021
Nationality
British
Occupation
Managing Director

FIRST WEST OF ENGLAND LIMITED

Correspondence address
ENTERPRISE HOUSE EASTON ROAD, BRISTOL, ENGLAND, BS5 0DZ
Role ACTIVE
Director
Date of birth
May 1956
Appointed on
17 October 2014
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

WEST DORSET COACHES LIMITED

Correspondence address
Enterprise House Easton Road, Bristol, United Kingdom, BS5 0DZ
Role ACTIVE
director
Date of birth
May 1956
Appointed on
17 October 2014
Resigned on
31 March 2021
Nationality
British
Occupation
Managing Director

WESSEX OF BRISTOL LIMITED

Correspondence address
ENTERPRISE HOUSE EASTON ROAD, BRISTOL, UNITED KINGDOM, BS5 0DZ
Role ACTIVE
Director
Date of birth
May 1956
Appointed on
17 October 2014
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

G.A.G. LIMITED

Correspondence address
Enterprise House Easton Road, Bristol, England, BS5 0DZ
Role ACTIVE
director
Date of birth
May 1956
Appointed on
17 October 2014
Resigned on
31 March 2021
Nationality
British
Occupation
Managing Director

TAYLORS COACHES LIMITED

Correspondence address
Enterprise House Easton Road, Bristol, United Kingdom, BS5 0DZ
Role ACTIVE
director
Date of birth
May 1956
Appointed on
17 October 2014
Resigned on
31 March 2021
Nationality
British
Occupation
Managing Director

STREAMLINE BUSES (BATH) LIMITED

Correspondence address
Enterprise House Easton Road, Bristol, United Kingdom, BS5 0DZ
Role ACTIVE
director
Date of birth
May 1956
Appointed on
17 October 2014
Resigned on
31 March 2021
Nationality
British
Occupation
Managing Director

FIRST CITY LINE LTD

Correspondence address
ENTERPRISE HOUSE EASTON ROAD, BRISTOL, ENGLAND, BS5 0DZ
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
17 October 2014
Resigned on
10 May 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

READING MINIBUSES LIMITED

Correspondence address
GREAT KNOLLYS STREET, READING, BERKSHIRE, RG1 7HH
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
1 December 2009
Resigned on
30 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

READING BUSES LIMITED

Correspondence address
GREAT KNOLLYS STREET, READING, BERKSHIRE, RG1 7HH
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
1 December 2009
Resigned on
30 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

NEWBURY BUSES LIMITED

Correspondence address
GREAT KNOLLYS STREET, READING, BERKSHIRE, RG1 7HH
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
1 December 2009
Resigned on
30 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

READING ROVERS LIMITED

Correspondence address
GREAT KNOLLYS STREET, READING, BERKSHIRE, RG1 7HH
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
1 December 2009
Resigned on
30 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

THE GREATER READING OMNIBUS COMPANY LIMITED

Correspondence address
GREAT KNOLLYS STREET, READING, RG1 7HH
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
1 December 2009
Resigned on
30 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

READIBUS

Correspondence address
3 KNOLLMEAD, CALCOT, READING, BERKSHIRE, UNITED KINGDOM, RG31 7DQ
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
2 July 2009
Resigned on
2 October 2014
Nationality
BRITISH
Occupation
BUS COMPANY DIRECTOR

Average house price in the postcode RG31 7DQ £595,000

READING TRANSPORT LIMITED

Correspondence address
3 KNOLLMEAD, CALCOT, READING, BERKSHIRE, RG31 7DQ
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
1 August 2007
Resigned on
30 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode RG31 7DQ £595,000

THE GREEN TRANSPORT COMPANY LIMITED

Correspondence address
3 KNOLLMEAD, CALCOT, READING, BERKSHIRE, UNITED KINGDOM, RG31 7DQ
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
1 August 2006
Resigned on
31 July 2009
Nationality
BRITISH
Occupation
NON-EXECUTIVE CHAIRMAN

Average house price in the postcode RG31 7DQ £595,000

THE BEDFORDBID COMPANY LIMITED

Correspondence address
12 WOOTTON HILL FARM, EAST HUNSBURY, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 9JJ
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
1 March 2006
Resigned on
30 September 2007
Nationality
BRITISH
Occupation
TRANSPORT OPERATOR

Average house price in the postcode NN4 9JJ £522,000

STAGECOACH (SOUTH) LIMITED

Correspondence address
12 WOOTTON HILL FARM, EAST HUNSBURY, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 9JJ
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
30 September 2005
Resigned on
31 July 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN4 9JJ £522,000

PORTOBELLO BRIDGE RESIDENTS ASSOCIATION LIMITED

Correspondence address
12 WOOTTON HILL FARM, EAST HUNSBURY, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 9JJ
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
8 December 2004
Resigned on
31 January 2006
Nationality
BRITISH
Occupation
BUS COMPANY DIRECTOR

Average house price in the postcode NN4 9JJ £522,000

WEST MIDLANDS TRANSPORT INFORMATION SERVICES LIMITED

Correspondence address
12 WOOTTON HILL FARM, EAST HUNSBURY, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 9JJ
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
10 March 2004
Resigned on
29 April 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN4 9JJ £522,000

THE WORKING OMNIBUS MUSEUM PROJECT LTD.

Correspondence address
12 WOOTTON HILL FARM, EAST HUNSBURY, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 9JJ
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
19 July 2002
Resigned on
29 October 2005
Nationality
BRITISH
Occupation
BUS COMPANY DIRECTOR

Average house price in the postcode NN4 9JJ £522,000

MIDLAND RED (SOUTH) LIMITED

Correspondence address
12 WOOTTON HILL FARM, EAST HUNSBURY, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 9JJ
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
1 June 2001
Resigned on
30 September 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN4 9JJ £522,000

THAMES TRANSIT LIMITED

Correspondence address
12 WOOTTON HILL FARM, EAST HUNSBURY, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 9JJ
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
1 June 2001
Resigned on
30 December 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN4 9JJ £522,000

TELEPERFORMANCE GLOBAL BPO UK LIMITED

Correspondence address
12 WOOTTON HILL FARM, EAST HUNSBURY, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 9JJ
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
21 July 1995
Resigned on
27 September 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN4 9JJ £522,000

BRISTOL JUNIOR CHAMBER(THE)

Correspondence address
12 WOOTTON HILL FARM, EAST HUNSBURY, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 9JJ
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
4 April 1995
Resigned on
1 April 1997
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NN4 9JJ £522,000

MID-HANTS RAILWAY LIMITED

Correspondence address
12 WOOTTON HILL FARM, EAST HUNSBURY, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 9JJ
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
22 July 1992
Resigned on
6 June 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN4 9JJ £522,000

TRANSPORTATION CLAIMS LIMITED

Correspondence address
12 WOOTTON HILL FARM, EAST HUNSBURY, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 9JJ
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
7 June 1992
Resigned on
21 July 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN4 9JJ £522,000

LANSDOWN ROAD MANSIONS(BATH)LIMITED

Correspondence address
12 WOOTTON HILL FARM, EAST HUNSBURY, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 9JJ
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
6 March 1992
Resigned on
10 July 1998
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NN4 9JJ £522,000