Corby Power Limited

All UK companiesElectricity, gas, steam and air conditioning supplyCorby Power Limited

Production of electricity

Corby Power Limited contacts: address, phone, fax, email, website, shedule

Address: Mitchell Road Phoenix Parkway NN17 5QT Corby

Phone: +44-1405 9879699

Fax: +44-1405 9879699

Email: n\a

Website:

Shedule:

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

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

Registration data Corby Power Limited

Register date: 1988-12-19

Register number: 02329494

Type of company: Private Limited Company

Get full report form global database UK for Corby Power Limited

Owner, director, manager of Corby Power Limited

Paul Gerard Smith Director. Address: 4th Floor, 50 Mark Lane, London, EC3R 7QR, England. DoB: February 1970, Irish

O'Donnell Kenneth Francis Director. Address: 18-21 Stephens Green, Dublin 2, Dublin 2, Ireland. DoB: October 1972, Irish

Martin Stronge Director. Address: Lr Fitzwilliam St, Dublin 2. DoB: May 1974, Irish

John O'sullivan Director. Address: Morehampton Terrace, Donnybrook, Dublin 4, Dublin, DUBLIN 4, Ireland. DoB: March 1964, Irish

Victoria O'brien Secretary. Address: 18/21 St Stephen's Green, Dublin 2, Dublin 2, Dublin, 2, Ireland. DoB:

Patrick Timothy Keane Director. Address: n\a. DoB: October 1970, Irish

Ciaran Gallagher Director. Address: Silvergrove, Ballybeg, Ennis, Co Clare, Ireland. DoB: October 1963, Irish

Kenneth Johnston Director. Address: Kilmorane Heights, Kilrush Road, Ennis, CO. CLARE, Ireland. DoB: June 1957, Irish

Joseph Scally Director. Address: Brighton Place, Foxrock, Dublin, DUBLIN 18, Ireland. DoB: November 1963, Irish

Joe Lawlor Director. Address: The Watermill, Raheny, Dublin, DUBLIN 5, Ireland. DoB: June 1972, Irish

Peter Davis Director. Address: Cedar Drive, Dunboyne, CO. MEATH, Ireland. DoB: August 1959, Irish

Jennifer Mary Farrelly Director. Address: Mitchell Road, Phoenix Parkway, Corby, Northamptonshire, NN17 5QT. DoB: May 1975, Irish

Michael O'mahony Director. Address: Mitchell Road, Phoenix Parkway, Corby, Northamptonshire, NN17 5QT. DoB: September 1957, Irish

John Patrick Mcmanus Director. Address: Mitchell Road, Phoenix Parkway, Corby, Northamptonshire, NN17 5QT. DoB: September 1964, Irish

David John Morgans Director. Address: Mitchell Road, Phoenix Parkway, Corby, Northamptonshire, NN17 5QT. DoB: May 1970, United Kingdom

Joseph Byrne Director. Address: Mitchell Road, Phoenix Parkway, Corby, Northamptonshire, NN17 5QT. DoB: January 1954, Irish

Jim Timothy Lightfoot Director. Address: Westwood Way, Westwood Business Park, Coventry, West Midlands, CV4 8LG. DoB: August 1966, British

Robert Taylor Director. Address: 6 Paddock Drive, Dorridge, Solihull, West Midlands, B93 8BZ. DoB: February 1961, British

Caitriona O Boyle Director. Address: 194 Charlmont,, Griffith Avenue, Dublion, 9, Ireland. DoB: December 1970, Irish

Patrick Hayes Director. Address: 159 Rathdown Park, Greystones, Co Wicklow, IRISH, Ireland. DoB: May 1965, Irish

Keith Plowman Director. Address: 14 Hanbury Road, Stoke Heath, Bromsgrove, Worcestershire, B60 4LR. DoB: March 1958, British

Padruig Counihan Director. Address: 162 Rathgar Road, Dublin, County Dublin, 6, Ireland. DoB: February 1952, Irish

Mark Robert Draper Director. Address: Dale Hill, Dale Road, Southfleet, Gravesend, Kent, DA13 9NX. DoB: April 1963, British

Dr Timothy John Forrest Director. Address: 53 Woodside, Ashby De La Zouch, Leicester, Leicestershire, LE65 2NL. DoB: June 1964, British

Michael John Stanley Gibbons Director. Address: 6 Cowpers Way, Tewin, Welwyn, Hertfordshire, AL6 0NX. DoB: February 1948, British

Nicholas Wenham Horler Director. Address: The Old Hall Main Street, Hunningham, Leamington Spa, Warwickshire, CV33 9DY. DoB: February 1959, British

Dr Anthony David Cocker Director. Address: Westwood Way, Westwood Business Park, Coventry, West Midlands, CV4 8LG. DoB: April 1959, British

Ann Markey Director. Address: 14 Mather Road North, Mount Merrion, County Dublin, IRISH, Ireland. DoB: August 1966, Irish

Cormac Joseph O'rourke Director. Address: 32 St Helens Road, Booterstown, County Dublin, Ireland, IRISH. DoB: November 1958, Irish

James Truehart Director. Address: 4255 Cheyenne Road, Richmond, Virginia, 23225, Usa. DoB: September 1951, Usa

Thomas Capps Director. Address: 308 Long Lane, Richmond Va 23229, Virginia, IRISH, Usa. DoB: October 1935, American

Thomas Francis Farrell Director. Address: 9019 Norwick Road, Richmond Virginia 23229, Usa, FOREIGN. DoB: January 1954, American

Edgar Mayo Roach Director. Address: 3142 Monument Avenue, Richmond Virginia 23221, Usa. DoB: June 1948, American

Andrew Nigel Halford Director. Address: The Old Post House, Gonalston, Nottingham, Nottinghamshire, NG14 7JA. DoB: March 1959, British

Julie Patricia Pomeroy Director. Address: The Shielings, Highgrove Gardens, Nottingham, Nottinghamshire, NG12 4DF. DoB: September 1955, British

Jerry Sturman Director. Address: 7 Haydock Close, Kimberley, Nottingham, NG16 2TX. DoB: September 1956, British

Kevin Mcnamara Director. Address: 10 Willows, Castletown, Celbridge, County Kildare, IRISH. DoB: January 1955, Irish

Brian Edward Crowther Director. Address: 2 Allens Croft, Marchington, Uttoxeter, Staffordshire, ST14 8PX. DoB: November 1948, British

Christopher John Ryan Director. Address: Btr Plc Intermed House Madeira Walk, Batchelors Acre Windsor, London, Berkshire, W12 9RJ. DoB: September 1945, British

Stanley Killa Williams Director. Address: Silvertown House, Vincent Square, London, SW1P 2PL. DoB: July 1945, British

Lewis Healy Director. Address: Laurleen, Bray Road, Stillorgan, Ireland. DoB: December 1939, Irish

Daniel Joseph Curtin Director. Address: 3 Knocknacree Road, Dalkey, Dublin, County Dublin, Republic Of Ireland. DoB: June 1947, Irish

David Garner Roberts Director. Address: 40 Sanders Road, Quorn, Loughborough, Leicestershire, LE12 8JN. DoB: February 1946, British

Yvonne Doreen Banke Secretary. Address: 9 Chervil Close, Folksworth, Peterborough, Cambs, PE7 3SZ. DoB:

Martin Andrew Read Director. Address: 12 Pinfold Close, Woodborough, Nottingham, Nottinghamshire, NG14 6DP. DoB: August 1951, British

Robert Percy Hampson Director. Address: Kinchley Lodge Kinchley Lane, Rothley, Leicester, Leicestershire, LE7 7SB. DoB: May 1934, British

Stephen Vincent Goalby Director. Address: 30 Lichfield Lane, Mansfield, Nottinghamshire, NG18 4RE. DoB: June 1948, British

Jobs in Corby Power Limited vacancies. Career and practice on Corby Power Limited. Working and traineeship

Package Manager. From GBP 1600

Project Planner. From GBP 3600

Electrician. From GBP 2000

Responds for Corby Power Limited on FaceBook

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

Address Corby Power Limited on google map

Other similar UK companies as Corby Power Limited: Brinsley Brickwork Limited | J R C Carpentry Contractors Ltd | 3d Driveways Ltd. | Supertonic+ Ltd | East Coast Rendering Limited

Corby Power Limited is established as Private Limited Company, with headquarters in Mitchell Road, Phoenix Parkway , Corby. The post code is NN17 5QT The firm has been registered in year 1988. Its registered no. is 02329494. The firm is registered with SIC code 35110 meaning Production of electricity. Corby Power Ltd filed its latest accounts for the period up to 2015-12-31. Its latest annual return information was released on 2016-01-01. It's been 28 years for Corby Power Ltd in this particular field, it is not planning to stop growing and is an example for the competition.

There is a group of four directors running the following business at the current moment, namely Paul Gerard Smith, O'Donnell Kenneth Francis, Martin Stronge and Martin Stronge who have been doing the directors obligations for one year. Another limited company has been appointed as one of the secretaries of this company: Hs Secretarial Limited.