Cogenco Limited

All UK companiesManufacturingCogenco Limited

Manufacture of other electrical equipment

Manufacture of engines and turbines, except aircraft, vehicle and cycle engines

Manufacture of non-domestic cooling and ventilation equipment

Manufacture of electric motors, generators and transformers

Cogenco Limited contacts: address, phone, fax, email, website, shedule

Address: 210 Pentonville Road N1 9JY London

Phone: +44-1483 3855346

Fax: +44-1483 3855346

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Cogenco Limited"? - send email to us!

Cogenco Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cogenco Limited.

Registration data Cogenco Limited

Register date: 1991-12-12

Register number: 02670549

Type of company: Private Limited Company

Get full report form global database UK for Cogenco Limited

Owner, director, manager of Cogenco Limited

Celia Rosalind Gough Secretary. Address: Pentonville Road, London, N1 9JY, England. DoB:

David Mark Thompson Director. Address: Pentonville Road, London, West Sussex, N1 9JY, England. DoB: April 1969, British

Sinead Isobel Patton Director. Address: Pentonville Road, London, N1 9JY, England. DoB: December 1975, Irish

Steven John Guttridge Director. Address: Pentonville Road, London, N1 9JY, England. DoB: November 1955, British

Nicholas Charles David Craig Secretary. Address: Pentonville Road, London, N1 9JY, England. DoB:

Deborah Jude Nolan Secretary. Address: Pentonville Road, London, N1 9JY, England. DoB:

Patrick Richard Gilroy Director. Address: Pentonville Road, London, N1 9JY, England. DoB: November 1971, Irish

Richard Michael Bent Director. Address: Elizabeth House, 56-60 London Road, Staines, Middlesex, TW18 4BQ. DoB: June 1962, English

Paul Barry Stevens Director. Address: Elizabeth House, 56-60 London Road, Staines, Middlesex, TW18 4BQ. DoB: December 1966, British

Kevin Lloyd Korengold Director. Address: London Road, Staines-Upon-Thames, TW18 4BQ, England. DoB: September 1968, British

Paul Barry Stevens Director. Address: Elizabeth House, 56-60 London Road, Staines, Middlesex, TW18 4BQ. DoB: December 1966, British

Paul Barry Stevens Secretary. Address: Elizabeth House, 56-60 London Road, Staines, Middlesex, TW18 4BQ. DoB: December 1966, British

Dudley Charles Mcdonald Director. Address: Morning Ville, Brighton Road Shermanbury, Horsham, West Sussex, RH13 8HD. DoB: August 1955, British

Dr Julian Phipps Packer Director. Address: London Road, Staines-Upon-Thames, TW18 4BQ, England. DoB: November 1954, British

Michael Robert Sergeant Director. Address: Elizabeth House, 56-60 London Road, Staines, Middlesex, TW18 4BQ. DoB: n\a, British

Brian Norman Dickie Director. Address: 3900 Euclid Avenue, Dallas, Texas 75205, Usa. DoB: February 1955, British

Michael James Mcnally Director. Address: 5330 Yolanda Lane, Dallas, Texas 75229, Usa. DoB: August 1954, American

Martin Stephen William Stanley Director. Address: Pytches Road, Woodbridge, Suffolk, IP12 1EX. DoB: June 1963, British

Robert Allred Woolridge Director. Address: 35 08 Dartmouth Avenue, Dallas, Texas, 75205, U S A. DoB: February 1938, American

Paul Colin Marsh Director. Address: Aldham Old Rectory Whatfield Road, Aldham, Ipswich, Suffolk, IP7 6LJ. DoB: January 1958, British

Simon Chapman Harrington Director. Address: 17 Cages Way, Melton, Woodbridge, Suffolk, IP12 1TE. DoB: January 1962, British

Shaun Kevin Bryant Secretary. Address: 22 Searle Way, Eight Ash Green, Colchester, Essex, CO6 3QS. DoB: November 1967, British

Paul Ashton Director. Address: Richmond House, Coombe Lane West, Kingston Upon Thames, Surrey, KT2 7DB. DoB: June 1954, British

Edward Barnard Hyams Director. Address: The Paddock, 70 Lexden Road, Colchester, Essex, CO3 3SP. DoB: May 1951, British

Martin Frank Van Gent Director. Address: Spitsbergen 30, Krimpan A/D Lek 2931 Rl, Holland. DoB: May 1955, Dutch

Philip Arthur Ellis Secretary. Address: 111 Church Road, Hatfield Peverel, Chelmsford, Essex, CM3 2LB. DoB: August 1945, British

Edwin Stuart Hamilton Director. Address: Thorncroft Farm, Great Henny, Sudbury, Suffolk, CO10 7NL. DoB: March 1961, British

William Neville Moss Secretary. Address: 27 Badgers Bank, Belstead Road, Ipswich, Suffolk, IP2 9EN. DoB: n\a, British

Douglas John Swinden Director. Address: Apartment 13 Highwood Manor, 21 Constitution Hill, Ipswich, Suffolk, IP1 3RF. DoB: July 1945, British

Ian Richard Leveritt Director. Address: 4 Eleanor Place, Great Barton, Bury St Edmunds, Suffolk, IP31 2TQ. DoB: April 1936, British

Andre Jenje Director. Address: Lijsterstraat 6a, Zandvoort 2042 Cj, Holland. DoB: December 1937, Dutch

Steven John Guttridge Director. Address: 14 Convent Gardens, Findon, West Sussex, BN14 0RZ. DoB: November 1955, British

William Gillbanks Watson Director. Address: Priory Cottage, Vinesse Road, Little Horkesley, Essex, CO6 4DB. DoB: July 1938, British

Jobs in Cogenco Limited vacancies. Career and practice on Cogenco Limited. Working and traineeship

Project Co-ordinator. From GBP 1500

Welder. From GBP 1300

Electrician. From GBP 2100

Responds for Cogenco Limited on FaceBook

Read more comments for Cogenco Limited. Leave a respond Cogenco Limited in social networks. Cogenco Limited on Facebook and Google+, LinkedIn, MySpace

Address Cogenco Limited on google map

Other similar UK companies as Cogenco Limited: Ms Optical Solutions Limited | All Facades Services Ltd | Itech Security & Electrical Limited | A1 Plastics Windows And Doors Ltd | Applied Electrical Solutions Limited

This Cogenco Limited company has been in this business for 25 years, as it's been founded in 1991. Started with Companies House Reg No. 02670549, Cogenco was set up as a Private Limited Company located in 210 Pentonville Road, London N1 9JY. It has been already twelve years that Cogenco Limited is no longer featured under the name Nedalo (uk). The firm SIC and NACE codes are 27900 , that means Manufacture of other electrical equipment. 2015-12-31 is the last time when company accounts were reported. It has been twenty five years for Cogenco Ltd in this particular field, it is not planning to stop growing and is very inspiring for the competition.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the New Forest District Council, with over 79 transactions from worth at least 500 pounds each, amounting to £125,565 in total. The company also worked with the Lichfield District Council (8 transactions worth £46,110 in total) and the Newcastle City Council (7 transactions worth £28,408 in total). Cogenco was the service provided to the Lichfield District Council Council covering the following areas: Maintenance Contracts and Premises Repairs&main' was also the service provided to the New Forest District Council Council covering the following areas: Leisure Major Equipment and Electricity.

This limited company owes its accomplishments and constant improvement to a team of three directors, namely David Mark Thompson, Sinead Isobel Patton and Steven John Guttridge, who have been overseeing it since July 2014. In order to maximise its growth, since 2015 the following limited company has been utilizing the expertise of Celia Rosalind Gough, who's been tasked with making sure that the firm follows with both legislation and regulation.