Southern Electric Gas Limited
Distribution of gaseous fuels through mains
Southern Electric Gas Limited contacts: address, phone, fax, email, website, shedule
Address: 55 Vastern Road Reading RG1 8BU Berkshire
Phone: +44-1476 8117767
Fax: +44-1476 8117767
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Southern Electric Gas Limited"? - send email to us!
Registration data Southern Electric Gas Limited
Register date: 1992-05-20
Register number: 02716495
Type of company: Private Limited Company
Get full report form global database UK for Southern Electric Gas LimitedOwner, director, manager of Southern Electric Gas Limited
William Kenneth Morris Director. Address: 200 Dunkeld Road, Perth, PH1 3AQ, Scotland. DoB: November 1965, British
Anthony Edward Keeling Director. Address: Centenary House, 10 Winchester Road, Basingstoke, RG21 8UQ, United Kingdom. DoB: September 1972, British
Peter Grant Lawns Secretary. Address: 200 Dunkeld Road, Perth, Perthshire, PH1 3AQ. DoB: n\a, British
Ian Macdonald Manson Director. Address: 200 Dunkeld Road, Perth, PH1 3AQ, Scotland. DoB: July 1951, British
Lawrence John Vincent Donnelly Director. Address: Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ. DoB: August 1955, British
Ailsa Mary Gray Secretary. Address: 27 Saint Magdalenes Road, Perth, PH2 0BT. DoB: n\a, British
David Sigsworth Director. Address: 9 Station Road, South Queensferry, West Lothian, EH30 9HY. DoB: July 1946, British
Lawrence John Vincent Donnelly Secretary. Address: Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ. DoB: August 1955, British
Hazel Louise Walker Secretary. Address: 41a Broughton Street, Edinburgh, Midlothian, EH1 3JU. DoB:
Paul Morton Alistair Phillips-davies Director. Address: Inveralmond House, 200 Dunkeld Road, Perth, Perthshire, PH1 3AQ. DoB: July 1967, British
Peter Geoffrey Hearsey Secretary. Address: 76 Montgomery Street, Hove, BN3 5BE. DoB: n\a, British
Doctor James Hart Director. Address: Skerrols East Road, St Georges Hill, Weybridge, Surrey, KT13 0LF. DoB: September 1945, British
Alan Gordon Evans Director. Address: Bembridge Cannon Lane, Woodlands Park, Maidenhead, Berkshire, SL6 3NR. DoB: September 1964, British
Stephen Prendergast Director. Address: 37 Shortheath Crest, Farnham, Surrey, GU9 8SB. DoB: January 1955, British
Kevin Roger Fabry Director. Address: 3 Hamilton Drive, Sunningdale, Ascot, Berkshire, SL5 9PP. DoB: February 1959, American
Emma Claire Powell Director. Address: 5 Newark Close, Ripley, Woking, Surrey, GU23 6DW. DoB: February 1966, British
James Alexander Forbes Director. Address: Rydale Lodge, 1a Racecourse View, Ayr, Ayrshire, KA7 2TS. DoB: August 1946, British
William Marie Van Der Lee Director. Address: Flat 3 227 Sussex Gardens, London, W2 2RL. DoB: January 1933, British
Stephen Prendergast Director. Address: 37 Shortheath Crest, Farnham, Surrey, GU9 8SB. DoB: January 1955, British
Leslie Charles Ernest Redrup Secretary. Address: Ashlyn House Estate Farm, South Drive Ossemsley, New Milton, Hampshire, BH25 5TL. DoB: n\a, British
Simon Paul White Director. Address: 11 Galloway Close, Fleet, Hampshire, GU13 8TJ. DoB: March 1962, British
Trevor Stewart Harrison Director. Address: Pashley Down Montreal Road, Sevenoaks, Kent, TN13 2EP. DoB: September 1944, British
Doctor James Hart Director. Address: Skerrols East Road, St Georges Hill, Weybridge, Surrey, KT13 0LF. DoB: September 1945, British
David Paul Brown Director. Address: 53 Manor Road, Wokingham, Berkshire, RG41 4AR. DoB: October 1960, British
Ian Derek Marchant Director. Address: South Riding Shoppenhangers Road, Maidenhead, Berkshire, SL6 2PZ. DoB: February 1961, British
Derek Aubrey Goodall Morris Secretary. Address: 98 Braywick Road, Maidenhead, Berkshire, SL6 1DJ. DoB: n\a, British
William Marie Van Der Lee Director. Address: Flat 3 227 Sussex Gardens, London, W2 2RL. DoB: January 1933, British
John Wesley Deane Director. Address: Nottwood Nottwood Lane, Stoke Row, Henley On Thames, Oxfordshire, RG9 5PS. DoB: November 1944, British
Jobs in Southern Electric Gas Limited vacancies. Career and practice on Southern Electric Gas Limited. Working and traineeship
Tester. From GBP 2500
Electrician. From GBP 2100
Project Co-ordinator. From GBP 1300
Cleaner. From GBP 1200
Responds for Southern Electric Gas Limited on FaceBook
Read more comments for Southern Electric Gas Limited. Leave a respond Southern Electric Gas Limited in social networks. Southern Electric Gas Limited on Facebook and Google+, LinkedIn, MySpaceAddress Southern Electric Gas Limited on google map
Other similar UK companies as Southern Electric Gas Limited: My Carry Potty Limited | Cosy Taverns Ltd | Manorsearch Limited | South Downs Design Limited | Total Graphics Solutions Rf Ltd
Southern Electric Gas has been in this business field for 24 years. Established under number 02716495, the company is considered a PLC. You may find the main office of the firm during its opening times at the following address: 55 Vastern Road Reading, RG1 8BU Berkshire. Southern Electric Gas Limited was known twenty years from now as Southern And Phillips Gas. This enterprise is registered with SIC code 35220 , that means Distribution of gaseous fuels through mains. The latest filed account data documents were submitted for the period up to March 31, 2015 and the most current annual return information was filed on November 1, 2015. Ever since the company debuted in this field twenty four years ago, the company has sustained its praiseworthy level of prosperity.
We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Canterbury City Council, with over 209 transactions from worth at least 500 pounds each, amounting to £233,762 in total. The company also worked with the Newcastle City Council (13 transactions worth £17,638 in total) and the Gateshead Council (6 transactions worth £2,852 in total). Southern Electric Gas was the service provided to the Canterbury City Council Council covering the following areas: Electricity was also the service provided to the Newcastle City Council Council covering the following areas: Educ School Planning, Eec Markets and Environment & Regeneration.
William Kenneth Morris and Anthony Edward Keeling are the company's directors and have been managing the firm since 2013. In order to maximise its growth, for the last almost one month this company has been providing employment to Peter Grant Lawns, who has been concerned with ensuring efficient administration of the company.