Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARRIVA UK BUS HOLDINGS LIMITED
Company Information for

ARRIVA UK BUS HOLDINGS LIMITED

1 ADMIRAL WAY, DOXFORD INTERNATIONAL BUS PARK, SUNDERLAND, TYNE & WEAR, SR3 3XP,
Company Registration Number
04166672
Private Limited Company
Active

Company Overview

About Arriva Uk Bus Holdings Ltd
ARRIVA UK BUS HOLDINGS LIMITED was founded on 2001-02-23 and has its registered office in Sunderland. The organisation's status is listed as "Active". Arriva Uk Bus Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ARRIVA UK BUS HOLDINGS LIMITED
 
Legal Registered Office
1 ADMIRAL WAY
DOXFORD INTERNATIONAL BUS PARK
SUNDERLAND
TYNE & WEAR
SR3 3XP
Other companies in SR3
 
Previous Names
ARRIVA (2007) LIMITED10/11/2017
ARRIVA PASSENGER SERVICES (HOLDINGS) LIMITED26/07/2007
Filing Information
Company Number 04166672
Company ID Number 04166672
Date formed 2001-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 21:24:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARRIVA UK BUS HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARRIVA UK BUS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
LIAM EDWARD MCDERMOTT
Company Secretary 2018-07-03
RUTH CECILIA ABDEY
Director 2017-11-15
ALISTAIR JONATHON HANDS
Director 2018-07-03
IAIN MULLIGAN JAGO
Director 2018-01-15
MARK RICHARD NOAKES
Director 2018-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN O'CONNOR
Director 2017-02-20 2018-09-07
LORNA EDWARDS
Company Secretary 2013-12-16 2018-07-03
DANIEL PETER RATCLIFFE
Director 2016-12-14 2018-01-02
RACHEL HELEN BALDWIN
Director 2017-02-03 2017-07-28
PETER CHARLES DAVISON
Director 2015-06-23 2017-02-03
MARTIN JAMES HIBBERT
Director 2010-12-16 2017-02-03
KENNETH MCINTYRE CARLAW
Director 2012-08-28 2016-03-31
RICHARD ANTHONY BOWLER
Director 2002-08-05 2015-12-22
DAVID CHRISTOPHER JOHN APPLEGARTH
Director 2007-12-14 2015-04-30
ELIZABETH ANNE DAVIES
Company Secretary 2007-01-12 2013-12-16
STEPHEN PHILIP LONSDALE
Director 2007-12-14 2010-12-16
STEPHEN JOHN CLAYTON
Director 2002-04-24 2009-04-22
JOHN VIRTUE
Company Secretary 2006-05-12 2007-01-12
ELIZABETH ANNE THORPE
Company Secretary 2005-01-18 2006-05-12
DAVID PAUL TURNER
Company Secretary 2001-02-23 2005-01-18
STEPHEN PHILIP LONSDALE
Director 2001-02-23 2002-08-05
JOHN ALFRED RAY
Director 2001-02-23 2002-08-05
L & A SECRETARIAL LIMITED
Nominated Secretary 2001-02-23 2001-02-23
L & A REGISTRARS LIMITED
Nominated Director 2001-02-23 2001-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUTH CECILIA ABDEY ARRIVA UK BUS PROPERTIES LIMITED Director 2018-07-03 CURRENT 1980-10-08 Active
RUTH CECILIA ABDEY ARRIVA UK BUS LIMITED Director 2017-11-15 CURRENT 1992-10-19 Active
RUTH CECILIA ABDEY ARRIVA UK BUS INVESTMENTS LIMITED Director 2017-11-15 CURRENT 1964-09-28 Active
ALISTAIR JONATHON HANDS ARRIVA UK BUS LIMITED Director 2018-07-03 CURRENT 1992-10-19 Active
ALISTAIR JONATHON HANDS ARRIVA UK BUS INVESTMENTS LIMITED Director 2018-07-03 CURRENT 1964-09-28 Active
ALISTAIR JONATHON HANDS ARRIVA UK BUS PROPERTIES LIMITED Director 2018-07-03 CURRENT 1980-10-08 Active
IAIN MULLIGAN JAGO ARRIVA UK BUS LIMITED Director 2018-01-15 CURRENT 1992-10-19 Active
IAIN MULLIGAN JAGO ARRIVA UK BUS INVESTMENTS LIMITED Director 2018-01-15 CURRENT 1964-09-28 Active
IAIN MULLIGAN JAGO ARRIVA UK BUS PROPERTIES LIMITED Director 2018-01-15 CURRENT 1980-10-08 Active
IAIN MULLIGAN JAGO SWIDE CONSULTING LIMITED Director 2017-09-05 CURRENT 2017-09-05 Active - Proposal to Strike off
MARK RICHARD NOAKES ARRIVA UK BUS LIMITED Director 2018-07-03 CURRENT 1992-10-19 Active
MARK RICHARD NOAKES ARRIVA UK BUS INVESTMENTS LIMITED Director 2018-07-03 CURRENT 1964-09-28 Active
MARK RICHARD NOAKES ARRIVA UK BUS PROPERTIES LIMITED Director 2018-07-03 CURRENT 1980-10-08 Active
MARK RICHARD NOAKES SHINE (TRADING) LTD. Director 2017-09-12 CURRENT 1971-11-12 Active
MARK RICHARD NOAKES EMEN LTD Director 2017-05-24 CURRENT 2017-05-24 Active - Proposal to Strike off
MARK RICHARD NOAKES SPINA BIFIDA, HYDROCEPHALUS, INFORMATION, NETWORKING, EQUALITY - SHINE Director 2016-11-03 CURRENT 1966-04-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-07FULL ACCOUNTS MADE UP TO 31/12/22
2024-03-02CONFIRMATION STATEMENT MADE ON 23/02/24, WITH UPDATES
2023-10-12Termination of appointment of Liam Edward Mcdermott on 2023-10-12
2023-09-20FULL ACCOUNTS MADE UP TO 31/12/21
2023-07-31APPOINTMENT TERMINATED, DIRECTOR ANDREW ROSS WHITEHOUSE
2023-03-13DIRECTOR APPOINTED JENS ABROMEIT
2023-03-07APPOINTMENT TERMINATED, DIRECTOR PAUL O'NEIL
2023-02-27CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2023-01-30APPOINTMENT TERMINATED, DIRECTOR MARK HEMUS
2022-12-23DIRECTOR APPOINTED MR NIGEL ANTHONY EGGLETON
2022-06-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-06-14AP01DIRECTOR APPOINTED ALICE HERRING
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2022-02-28AP01DIRECTOR APPOINTED MARCOS HART
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR RUTH CECILIA ABDEY
2021-07-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2020-06-15AP01DIRECTOR APPOINTED MR ANDREW ROSS WHITEHOUSE
2020-03-18CH01Director's details changed for Ruth Cecilia Abdey on 2020-03-18
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD NOAKES
2020-01-09AP01DIRECTOR APPOINTED MR MARK HEMUS
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-21AP01DIRECTOR APPOINTED MR PAUL O'NEIL
2019-08-21TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MULLIGAN JAGO
2019-06-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRANCIS WELLS
2019-03-21AP01DIRECTOR APPOINTED MR DAVID FRANCIS WELLS
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN O'CONNOR
2018-07-11AP01DIRECTOR APPOINTED ALISTAIR JONATHON HANDS
2018-07-11AP01DIRECTOR APPOINTED MR MARK RICHARD NOAKES
2018-07-11AP03Appointment of Liam Edward Mcdermott as company secretary on 2018-07-03
2018-07-11TM02Termination of appointment of Lorna Edwards on 2018-07-03
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES
2018-01-24AP01DIRECTOR APPOINTED MR IAIN MULLIGAN JAGO
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PETER RATCLIFFE
2017-11-15AP01DIRECTOR APPOINTED RUTH CECILIA ABDEY
2017-11-14PSC05Change of details for Arriva Passenger Services Limited as a person with significant control on 2017-11-10
2017-11-10RES15CHANGE OF COMPANY NAME 10/11/17
2017-11-10CERTNMCOMPANY NAME CHANGED ARRIVA (2007) LIMITED CERTIFICATE ISSUED ON 10/11/17
2017-09-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL HELEN BALDWIN
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 154988501
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-02-20AP01DIRECTOR APPOINTED MR KEVIN O'CONNOR
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVISON
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HIBBERT
2017-02-03AP01DIRECTOR APPOINTED MRS RACHEL HELEN BALDWIN
2016-12-14AP01DIRECTOR APPOINTED DANIEL PETER RATCLIFFE
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-07CH01Director's details changed for Peter Charles Davison on 2016-06-07
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MCINTYRE CARLAW
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 154988501
2016-02-23AR0123/02/16 FULL LIST
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BOWLER
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-23AP01DIRECTOR APPOINTED PETER CHARLES DAVISON
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID APPLEGARTH
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 15398882.51685
2015-02-23AR0123/02/15 FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 15398882.51685
2014-02-24AR0123/02/14 FULL LIST
2014-01-07RES01ADOPT ARTICLES 20/12/2013
2013-12-17AP03SECRETARY APPOINTED LORNA EDWARDS
2013-12-17TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH DAVIES
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY BOWLER / 16/08/2013
2013-02-25AR0123/02/13 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-29AP01DIRECTOR APPOINTED MR KENNETH MCINTYRE CARLAW
2012-05-29CH03SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE THORPE / 26/05/2012
2012-02-27AR0123/02/12 FULL LIST
2011-10-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-23AR0123/02/11 FULL LIST
2011-01-12AP01DIRECTOR APPOINTED MR MARTIN JAMES HIBBERT
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LONSDALE
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-24AR0123/02/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILIP LONSDALE / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER JOHN APPLEGARTH / 23/02/2010
2010-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE THORPE / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY BOWLER / 23/02/2010
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN CLAYTON
2009-02-23363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-03363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2008-02-28123NC INC ALREADY ADJUSTED 14/12/07
2008-02-28RES04NC INC ALREADY ADJUSTED 14/12/2007
2008-02-2888(2)AD 14/12/07 GBP SI 153988500@1=153988500 GBP IC 1/153988501
2008-01-21123NC INC ALREADY ADJUSTED 14/12/07
2008-01-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-01-21RES04£ NC 10000000/160000000 14
2007-12-14288aNEW DIRECTOR APPOINTED
2007-12-14288aNEW DIRECTOR APPOINTED
2007-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-26CERTNMCOMPANY NAME CHANGED ARRIVA PASSENGER SERVICES (HOLDI NGS) LIMITED CERTIFICATE ISSUED ON 26/07/07
2007-02-28363aRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2007-02-17288aNEW SECRETARY APPOINTED
2007-01-23288bSECRETARY RESIGNED
2006-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-24288bSECRETARY RESIGNED
2006-05-23288aNEW SECRETARY APPOINTED
2006-03-02363aRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2005-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-30288cSECRETARY'S PARTICULARS CHANGED
2005-03-29288cDIRECTOR'S PARTICULARS CHANGED
2005-03-03363sRETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS
2005-02-15288aNEW SECRETARY APPOINTED
2005-02-03288bSECRETARY RESIGNED
2004-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-16363sRETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS
2003-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-07363sRETURN MADE UP TO 23/02/03; NO CHANGE OF MEMBERS
2002-11-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-09-06288aNEW DIRECTOR APPOINTED
2002-08-12288bDIRECTOR RESIGNED
2002-08-12288bDIRECTOR RESIGNED
2002-05-13288aNEW DIRECTOR APPOINTED
2002-03-25363(287)REGISTERED OFFICE CHANGED ON 25/03/02
2002-03-25363sRETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS
2001-08-23ELRESS386 DISP APP AUDS 15/08/01
2001-08-23ELRESS366A DISP HOLDING AGM 15/08/01
2001-03-15225ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ARRIVA UK BUS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARRIVA UK BUS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARRIVA UK BUS HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARRIVA UK BUS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ARRIVA UK BUS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARRIVA UK BUS HOLDINGS LIMITED
Trademarks
We have not found any records of ARRIVA UK BUS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARRIVA UK BUS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ARRIVA UK BUS HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ARRIVA UK BUS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARRIVA UK BUS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARRIVA UK BUS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.