Aggreko Uk Limited
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Aggreko Uk Limited contacts: address, phone, fax, email, website, shedule
Address: Overburn Avenue Dumbarton G82 2RL Dunbartonshire
Phone: +44-1395 8135894
Fax: +44-1395 8135894
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Aggreko Uk Limited"? - send email to us!
Registration data Aggreko Uk Limited
Register date: 1972-07-26
Register number: SC051093
Type of company: Private Limited Company
Get full report form global database UK for Aggreko Uk LimitedOwner, director, manager of Aggreko Uk Limited
Carole Cran Director. Address: 120 Bothwell Street, Glasgow, G2 7JS, Scotland. DoB: January 1970, British
Stuart Parsons Director. Address: Overburn Avenue, Dumbarton, Dunbartonshire, G82 2RL. DoB: October 1966, British
Daniel Frederick Ibbetson Director. Address: Floor 120, Bothwell Street, Glasgow, G2 7JS, Scotland. DoB: May 1970, British
David James Benwell Taylor-smith Director. Address: Overburn Avenue, Dumbarton, Dunbartonshire, G82 2RL. DoB: October 1961, British
Bruce Dwayne Pool Director. Address: Floor, 120 Bothwell Street, Glasgow, G2 7JS, Scotland. DoB: August 1970, American
William Caplan Director. Address: 8th Floor,, 120 Bothwell Street, Glasgow, G2 7JS, United Kingdom. DoB: February 1958, British
Peter Dilworth Kennerley Secretary. Address: By Ayr, Ayr, Ayrshire, KA7 4TW, United Kingdom. DoB:
Hew Campbell Secretary. Address: Woodhall Road, Braidwood, Carluke, Lanarkshire, ML8 5NF. DoB:
Kashyap Pandya Director. Address: Aggreko Plc 8th Floor, 120 Bothwell Street, Glasgow, Lanarkshire, G2 7JL. DoB: January 1963, British
Arthur Paul Allen Secretary. Address: Lindisfarne 4 West Montrose Street, Helensburgh, Dunbartonshire, G84 9JS. DoB: March 1948, British
Hendrik Jan Adriaan Molenaar Director. Address: Rijsbergseweg 369, 4838 E D Breda, The Netherlands, FOREIGN. DoB: March 1964, Dutch
Angus George Cockburn Director. Address: Aggreko Plc, 8th Floor, 120 Bothwell Street, Glasgow, Lanarkshire, G2 7JS. DoB: June 1963, British
Stuart Randall Paterson Director. Address: 41 Fernielaw Avenue, Edinburgh, Midlothian, EH13 0EF. DoB: January 1958, British
Dr Frederick Alexander Bruce Shepherd Director. Address: 46 Heriot Row, Edinburgh, Midlothian, EH3 6EX. DoB: November 1942, British
Philip John Harrower Director. Address: 202 Sawgrass, Le Tromphe Gcc, Broussard, La, 70518, Usa. DoB: January 1957, British
Philip Graham Rogerson Director. Address: 56 Vogans Mill, Mill Street, London, SE1 2BZ. DoB: January 1945, British
Arthur Paul Allen Director. Address: Lindisfarne 4 West Montrose Street, Helensburgh, Dunbartonshire, G84 9JS. DoB: March 1948, British
Geoffrey Wemyss Horne Director. Address: 25 Oswald Road, Edinburgh, Midlothian, EH9 2HJ. DoB: n\a, British
Gordon John Richmond Secretary. Address: 10 Dunlin Crescent, Houston, Johnstone, Renfrewshire, PA6 7JX. DoB: January 1957, British
Richard William Bird Director. Address: 2 Whitehill Road, Bearsden, Glasgow, Lanarkshire, G61 4PW. DoB: June 1946, British
Brian Christopher Sweeny Secretary. Address: 27 Ormonde Drive, Netherlee, Glasgow, Lanarkshire, G44 3SR. DoB:
Graham Anderson Keith Secretary. Address: 5 West Chapelton Crescent, Bearsden, Glasgow, G61 2DE. DoB: August 1945, British
David Yorke Director. Address: Flat D, Arden House, Arden, Alexandria, G83 8RD. DoB: April 1946, British
John Carr Director. Address: 47 Priors Grange, Pittington, Durham, County Durham, DH6 1DA. DoB: June 1945, British
Timothy James Henderson Director. Address: Braidhurst Cottage, Shandon, Helensburgh, Dunbartonshire, G84 8NP. DoB: August 1937, British
Graham Anderson Keith Director. Address: 5 West Chapelton Crescent, Bearsden, Glasgow, G61 2DE. DoB: August 1945, British
Christopher Masters Director. Address: 12 Braid Avenue, Edinburgh, Midlothian, EH10 6EE. DoB: May 1947, British
James Boyd Murdoch Secretary. Address: 24 Howieson Avenue, Boness, West Lothian, EH51 9JG. DoB: December 1960, British
Dr Frederick Alexander Bruce Shepherd Director. Address: 46 Heriot Row, Edinburgh, Midlothian, EH3 6EX. DoB: November 1942, British
Gordon Owen Tourlamain Director. Address: Ingleby Green, Artarman Road, Rhu, Dunbartonshire, G84 8LQ, Scotland. DoB: November 1944, British
Anthonie Arnoldus Van De Bree Director. Address: 77 Buitendams, Hardinxveld, Geissendam, FOREIGN, Netherlands. DoB: June 1943, Dutch
William Mclean Black Director. Address: 7 Ramsay Crescent, Burntisland, Fife, KY3 9JL. DoB: August 1943, British
Jobs in Aggreko Uk Limited vacancies. Career and practice on Aggreko Uk Limited. Working and traineeship
Sorry, now on Aggreko Uk Limited all vacancies is closed.
Responds for Aggreko Uk Limited on FaceBook
Read more comments for Aggreko Uk Limited. Leave a respond Aggreko Uk Limited in social networks. Aggreko Uk Limited on Facebook and Google+, LinkedIn, MySpaceAddress Aggreko Uk Limited on google map
Other similar UK companies as Aggreko Uk Limited: Bnp Developments Ltd | Smb Electrical Contractors Limited | Gastech Services 1066 Ltd | Kingscourt Cladding Services Limited | Matthew Charlton & Sons (slaters) Limited
Based in Overburn Avenue, Dunbartonshire G82 2RL Aggreko Uk Limited is a Private Limited Company issued a SC051093 registration number. This firm was launched on 26th July 1972. This firm is recognized under the name of Aggreko Uk Limited. Moreover the company also was registered as Aggreko Generators up till the name was changed 19 years from now. The company SIC code is 77390 , that means Renting and leasing of other machinery, equipment and tangible goods n.e.c.. The business most recent filings were submitted for the period up to 2015-12-31 and the latest annual return was filed on 2016-06-28. From the moment the firm started in this line of business fourty four years ago, the company has managed to sustain its great level of success.
Aggreko Uk Ltd is a small-sized vehicle operator with the licence number OD1145273. The firm has one transport operating centre in the country. .
We have identified 5 councils and public departments cooperating with the company. The biggest counter party of them all is the Cornwall Council, with over 32 transactions from worth at least 500 pounds each, amounting to £31,237 in total. The company also worked with the Brighton & Hove City (4 transactions worth £16,608 in total) and the Derbyshire County Council (6 transactions worth £11,829 in total). Aggreko Uk was the service provided to the Brighton & Hove City Council covering the following areas: Repair Maint N Alterations was also the service provided to the Derbyshire County Council Council covering the following areas: Building Materials.
In order to satisfy their customer base, the limited company is consistently guided by a unit of three directors who are Carole Cran, Stuart Parsons and Daniel Frederick Ibbetson. Their outstanding services have been of cardinal importance to the limited company for 2 years. At least one secretary in this firm is a limited company: Aggreko Generators Limited.