South Tyne & Wear Energy Recovery Holdings Ltd
Treatment and disposal of non-hazardous waste
South Tyne & Wear Energy Recovery Holdings Ltd contacts: address, phone, fax, email, website, shedule
Address: Lend Lease, Adamson House Towers Business Park Wilmslow Road M20 2YY Manchester
Phone: +44-1435 1336730
Fax: +44-1435 1336730
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "South Tyne & Wear Energy Recovery Holdings Ltd"? - send email to us!
Registration data South Tyne & Wear Energy Recovery Holdings Ltd
Register date: 2010-10-25
Register number: 07418181
Type of company: Private Limited Company
Get full report form global database UK for South Tyne & Wear Energy Recovery Holdings LtdOwner, director, manager of South Tyne & Wear Energy Recovery Holdings Ltd
Belinda Faith Knox Director. Address: Towers Business Park, Wilmslow Road, Manchester, M20 2YY. DoB: July 1972, British
Gregor Scott Jackson Director. Address: Towers Business Park, Wilmslow Road, Manchester, M20 2YY, England. DoB: December 1974, Australian
Eiichiro Higashiyama Director. Address: Towers Business Park, Wilmslow Road, Manchester, M20 2YY, England. DoB: November 1970, Japanese
Barry Paul Millsom Director. Address: Towers Business Park, Wilmslow Road, Manchester, M20 2YY, England. DoB: June 1974, British
Graham Arthur Mckenna-mayes Director. Address: Towers Business Park, Wilmslow Road, Manchester, M20 2YY, England. DoB: November 1968, British
Johan Hendrik Potgieter Director. Address: Towers Business Park, Wilmslow Road, Manchester, M20 2YY, England. DoB: March 1981, South African
Steven Marc Prior Director. Address: Towers Business Park, Wilmslow Road, Manchester, M20 2YY, England. DoB: September 1972, British
Ian Anthony Sexton Director. Address: Towers Business Park, Wilmslow Road, Manchester, M20 2YY, England. DoB: May 1956, British
Ailison Mitchell Secretary. Address: Towers Business Park, Wilmslow Road, Manchester, M20 2YY, England. DoB:
Amanda Padfield Director. Address: Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England. DoB: February 1968, British
Steven Paul Fraser Director. Address: The Venus, 1 Old Park Lane Trafford, Manchester, M41 7HG. DoB: May 1963, British
Barry Paul Millsom Director. Address: The Venus, 1 Old Park Lane Trafford, Manchester, M41 7HG. DoB: June 1974, British
Johan Hendrik Potgieter Director. Address: The Venus, 1 Old Park Lane Trafford, Manchester, M41 7HG, United Kingdom. DoB: March 1981, South African
Helen Mary Murphy Director. Address: The Venus, 1 Old Park Lane Trafford, Manchester, M41 7HG, United Kingdom. DoB: April 1981, Irish
Tsuneharu Hibino Director. Address: Towers Business Park, Wilmslow Road, Manchester, M20 2YY, England. DoB: July 1976, Japanese
Moira Turnbull-fox Director. Address: The Venus, 1 Old Park Lane Trafford, Manchester, M41 7HG, United Kingdom. DoB: June 1971, British
Barry Paul Millsom Director. Address: The Venus, 1 Old Park Lane Trafford, Manchester, M41 7HG, United Kingdom. DoB: June 1974, British
Paul Richard Lonsdale Director. Address: The Venus, 1 Old Park Lane Trafford, Manchester, M41 7HG, United Kingdom. DoB: October 1964, British
Hajime Ichishi Director. Address: 20 Primrose Street, London, London, EC2A 2EW, England. DoB: April 1975, Japanese
Bevan William Watson Director. Address: Regent's Place, London, NW1 3BF, England. DoB: March 1979, American
Steven Paul Fraser Director. Address: Regent's Place, London, London, NW1 3BF, England. DoB: May 1963, British
Paul Gavin Director. Address: Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England. DoB: January 1966, British
Graham Arthur Mckenna-mayes Director. Address: Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England. DoB: n\a, British
Christophe Andre Bernard Chapron Director. Address: Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England. DoB: October 1964, French
Jobs in South Tyne & Wear Energy Recovery Holdings Ltd vacancies. Career and practice on South Tyne & Wear Energy Recovery Holdings Ltd. Working and traineeship
Tester. From GBP 2200
Project Planner. From GBP 2000
Electrical Supervisor. From GBP 1800
Fabricator. From GBP 2900
Responds for South Tyne & Wear Energy Recovery Holdings Ltd on FaceBook
Read more comments for South Tyne & Wear Energy Recovery Holdings Ltd. Leave a respond South Tyne & Wear Energy Recovery Holdings Ltd in social networks. South Tyne & Wear Energy Recovery Holdings Ltd on Facebook and Google+, LinkedIn, MySpaceAddress South Tyne & Wear Energy Recovery Holdings Ltd on google map
Other similar UK companies as South Tyne & Wear Energy Recovery Holdings Ltd: Alezar Limited | Dargavel Cleaning Services Limited | Attitudes For Success Limited | Resource Hospitality Ltd. | Boutique Accommodation Ltd
This South Tyne & Wear Energy Recovery Holdings Ltd company has been on the market for at least six years, as it's been established in 2010. Started with Registered No. 07418181, South Tyne & Wear Energy Recovery Holdings was set up as a Private Limited Company located in Lend Lease, Adamson House Towers Business Park, Manchester M20 2YY. This firm switched its registered name already two times. Until 2015 this firm has provided the services it's been known for under the name of Sita South Tyne & Wear Holdings but now this firm is registered under the business name South Tyne & Wear Energy Recovery Holdings Ltd. This company declared SIC number is 38210 - Treatment and disposal of non-hazardous waste. Thursday 31st March 2016 is the last time the accounts were filed. South Tyne & Wear Energy Recovery Holdings Limited has been on the local market for 6 years.
For this specific company, a variety of director's duties have been met by Belinda Faith Knox, Gregor Scott Jackson, Eiichiro Higashiyama and 6 other directors have been described below. Out of these nine managers, Amanda Padfield has worked for the company the longest, having become a vital part of company's Management Board since five years ago. Moreover, the managing director's responsibilities are supported by a secretary - Ailison Mitchell, from who was chosen by this company on 2011-03-23.