NIGEL WILLIAM HAINES STEVENS

Total number of appointments 13, 3 active appointments

KEOLIS AMEY OPERATIONS / GWEITHREDIADAU KEOLIS AMEY LIMITED

Correspondence address
2 CALLAGHAN SQUARE, CARDIFF, UNITED KINGDOM, CF10 5BT
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
28 January 2020
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER, KEOLIS UK

Average house price in the postcode CF10 5BT £22,965,000

KEOLIS AMEY METROLINK LIMITED

Correspondence address
2 CALLAGHAN SQUARE, CARDIFF, UNITED KINGDOM, CF10 5AZ
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
23 January 2020
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER, KEOLIS UK

KEOLIS AMEY DOCKLANDS LIMITED

Correspondence address
2 CALLAGHAN SQUARE, CARDIFF, UNITED KINGDOM, CF10 5AZ
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
23 January 2020
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER, KEOLIS UK

CMAC CABFIND LIMITED

Correspondence address
TWELVE QUAYS HOUSE EGERTON WHARF, BIRKENHEAD, ENGLAND, CH41 1LD
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
16 February 2015
Resigned on
31 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

COMET CAR HIRE (CCH) LIMITED

Correspondence address
HOLLOWAY FARM HARMONDSWORTH ROAD, WEST DRAYTON, MIDDLESEX, ENGLAND, UB7 9JS
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
4 August 2014
Resigned on
28 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode UB7 9JS £296,000

TRANSDEV LONDON LIMITED

Correspondence address
QWEST, UNIT 3.11 1110 GREAT WEST ROAD, BRENTFORD, MIDDLESEX, ENGLAND, TW8 0GP
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
11 February 2014
Resigned on
28 February 2018
Nationality
BRITISH
Occupation
CEO

CONNEX SOUTH EASTERN

Correspondence address
CAVENDISH HOUSE 91-93 CAVENDISH STREET, KEIGHLEY, WEST YORKSHIRE, ENGLAND, BD21 3DG
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
18 August 2011
Resigned on
28 February 2018
Nationality
BRITISH
Occupation
CEO

GREEN TOMATO CARS LIMITED

Correspondence address
401 KING STREET, HAMMERSMITH, LONDON, W6 9NJ
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
5 November 2010
Resigned on
28 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W6 9NJ £662,000

TRANSDEV PLC

Correspondence address
RAYBARROW NETTLETON, CHIPPENHAM, WILTSHIRE, SN14 7NN
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
19 February 2009
Resigned on
28 February 2018
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode SN14 7NN £873,000

TRANSDEV SCOTLAND LIMITED

Correspondence address
RAYBARROW NETTLETON, CHIPPENHAM, WILTSHIRE, SN14 7NN
Role
Director
Date of birth
October 1965
Appointed on
19 February 2009
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode SN14 7NN £873,000

TRANSDEV BLAZEFIELD LIMITED

Correspondence address
RAYBARROW NETTLETON, CHIPPENHAM, WILTSHIRE, SN14 7NN
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
1 January 2009
Resigned on
28 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN14 7NN £873,000

BOURNEMOUTH TRANSPORT LIMITED

Correspondence address
YEOMANS WAY, BOURNEMOUTH, DORSET, BH8 0BQ
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
17 May 2006
Resigned on
4 March 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

LONDON UNITED BUSWAYS LIMITED

Correspondence address
BUSWAYS HOUSE WELLINGTON ROAD, TWICKENHAM, MIDDLESEX, TW2 5NX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
8 May 2006
Resigned on
3 March 2011
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode TW2 5NX £485,000