Sutton Bridge Power Fund

All UK companiesAdministrative and support service activitiesSutton Bridge Power Fund

Other business support service activities not elsewhere classified

Sutton Bridge Power Fund contacts: address, phone, fax, email, website, shedule

Address: 16 Axis Court Mallard Way Swansea Vale SA7 0AJ Swansea

Phone: +44(0)1792 65 00 00

Fax: +44(0)1792 65 00 00

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Sutton Bridge Power Fund"? - send email to us!

Sutton Bridge Power Fund detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sutton Bridge Power Fund.

Registration data Sutton Bridge Power Fund

Register date: 1999-02-19

Register number: 03719085

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Sutton Bridge Power Fund

Owner, director, manager of Sutton Bridge Power Fund

Kevin Mccullough Director. Address: West Nash Road, Newport, South Wales, NP18 2BZ, Wales. DoB: September 1965, British

Michael David Higginbotham Director. Address: West Nash Road, Nash, Newport, Gwent, NP18 2BZ, Wales. DoB: September 1977, British

Dr Edward Metcalfe Director. Address: 28 Ropemaker Street, London, EC2Y 9HD, England. DoB: October 1947, British

Douglas Stuart Mcleish Director. Address: 28 Ropemaker Street, London, EC2Y 9HD, United Kingdom. DoB: February 1965, British

Jonathan Paul Walbridge Director. Address: 28 Ropemaker Street, London, EC2Y 9HD, United Kingdom. DoB: August 1978, British

Gordon Ian Winston Parsons Director. Address: 28 Ropemaker Street, London, EC2Y 9HD, United Kingdom. DoB: September 1967, British

Ronan Emmanuel Lory Director. Address: 40 Grosvenor Place, Victoria, London, SW1X 7EN. DoB: October 1976, French

Robert Murray Paterson Director. Address: Centenary Way, Sutton Bridge, Spalding, Lincolnshire, PE12 9TF, England. DoB: September 1968, British

Stephen John Hargreaves Director. Address: 40 Grosvenor Place, Victoria, London, SW1X 7EN. DoB: March 1966, British

Stephen John Hargreaves Director. Address: Peacock Lane, Brighton, East Sussex, BN1 6WA, England. DoB: March 1966, British

Gordon Alexander Boyd Director. Address: Brook Farm Road, Surrey, KT11 3AX, United Kingdom. DoB: February 1960, British

Trevor Thorpe Director. Address: High Street, Benwick, March, Cambs, PE15 0XA. DoB: June 1946, British

Alan Timothy Feakins Director. Address: 40 Grosvenor Place, Victoria, London, SW1X 7EN. DoB: October 1961, British

Robert Guyler Director. Address: Manse Street, Kilmacolm, Renfrewshire, PA13 4NH, Scotland. DoB: December 1966, British

Robert Ian Higson Secretary. Address: Clavert Road, Dorking, Surrey, RH4 1LT. DoB:

Jean Baptiste Galland Director. Address: 44 Victoria Road, London, W8 5RQ. DoB: June 1957, French

Angus Tindale Norman Director. Address: Galloway Drive, Kennington, Ashford, Kent, TN25 4QQ, United Kingdom. DoB: July 1950, British

Lisa Anne Deverick Secretary. Address: Flat 3, 27 Elms Road, London, SW4 9ER. DoB:

Vicki Kong Secretary. Address: 6b Parkgate Road, London, SW11 4LL. DoB:

Martin Charles Lawrence Director. Address: 12 Harebell Hill, Cobham, Surrey, KT11 2RS. DoB: February 1958, British

Jessica Swain Secretary. Address: Court Farm, Moor Road Banwell, Weston Super Mare, North Somerset, BS29 6ET. DoB:

Simon Martin Merriweather Director. Address: Hadley Monkton House, West Monkton, Taunton, Somerset, TA2 8QZ. DoB: November 1964, British

Peter Mcgriskin Director. Address: Willowbank House 2 Fox Hollow, Ravenshead, Nottinghamshire, NG15 9AZ. DoB: November 1950, British

Christopher John Daniels Director. Address: Mistletoe Cottage, 57 Wickham Hill, Hurstpierpoint, West Sussex, BN6 9NR. DoB: March 1947, British

Paul Andrew Cuttill Director. Address: 25 Bushey Avenue, South Woodford, London, E18 2DT. DoB: May 1959, British

Anthony James Gallagher Secretary. Address: 187 Long Lane, Church End Finchley, London, N3 2RE. DoB:

Angus Tindale Norman Director. Address: 11 Granville Road, Walmer, Deal, Kent, CT14 7LU. DoB: July 1950, British

Sarah Jane Threlfall Director. Address: 11 Winckford Close, Little Waltham, Chelmsford, Essex, CM3 3NU. DoB: November 1965, British

Robert Ian Higson Director. Address: Springfield, Calvert Road, Dorking, Surrey, RH4 1LT. DoB: n\a, British

Ian Roger Beament Director. Address: 24 The Grove, Brookmans Park, Hatfield, Hertfordshire, AL9 7RN. DoB: July 1944, British

Avtansini Nath Director. Address: The Orchard 9 The Village, Orton Longueville, Peterborough, PE2 7DN. DoB: May 1960, British

Timothy James Underdown Secretary. Address: 8 Rudby Lea, Hutton Rudby, Yarm, North Yorkshire, TS15 0JZ. DoB: November 1964, British

David John Lewis Director. Address: 46 Sutherland Avenue, Petts Wood, Orpington, Kent, BR5 1RB. DoB: July 1955, British

George Brian Stanley Director. Address: 14 Petworth Avenue, Toton, Nottingham, NG9 6JF. DoB: April 1944, British

Jobs in Sutton Bridge Power Fund vacancies. Career and practice on Sutton Bridge Power Fund. Working and traineeship

Cleaner. From GBP 1000

Helpdesk. From GBP 1500

Electrician. From GBP 2100

Controller. From GBP 2300

Electrician. From GBP 1900

Controller. From GBP 2700

Responds for Sutton Bridge Power Fund on FaceBook

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

Address Sutton Bridge Power Fund on google map

Other similar UK companies as Sutton Bridge Power Fund: 3ecruit Ltd | Vesb Ltd | Chantwood Properties Limited | Robin Aldwood Publications Ltd | Green Surface Protection Ltd

This particular firm is located in Swansea under the following Company Registration No.: 03719085. This company was established in 1999. The main office of this firm is located at 16 Axis Court Mallard Way Swansea Vale. The zip code is SA7 0AJ. The enterprise SIC code is 82990 which stands for Other business support service activities not elsewhere classified. 2015-03-31 is the last time when company accounts were reported. 17 years of competing on the market comes to full flow with Sutton Bridge Power Fund as they managed to keep their customers satisfied through all the years.

The enterprise was registered as a charity on March 18, 1999. It works under charity registration number 1074717. The geographic range of the charity's area of benefit is sutton bridge, lincolnshire and it provides aid in multiple cities around Norfolk, Cambridgeshire and Lincolnshire. The charity's board of trustees features seven representatives: Steve Hargreaves, Alan Timothy Feakins, Robert Murray Paterson, Ronan Emmanuel Lory and Edward Metcalfe, to namea few. As concerns the charity's financial situation, their most successful period was in 2013 when they raised £29,938 and their expenditures were £11,290. Sutton Bridge Power Fund engages in charitable purposes, the area of culture, arts, heritage or science, the area of culture, arts, heritage or science. It strives to help other voluntary organisations or charities, all the people, other charities or voluntary bodies. It tries to help the above beneficiaries by the means of making donations to organisations and donating money to organisations. If you would like to learn anything else about the firm's activity, call them on the following number +44(0)1792 65 00 00 or go to their official website.

That firm owes its well established position on the market and permanent improvement to a group of three directors, specifically Kevin Mccullough, Michael David Higginbotham and Dr Edward Metcalfe, who have been managing it since Tuesday 18th November 2014.