Centrica Storage Limited

All UK companiesElectricity, gas, steam and air conditioning supplyCentrica Storage Limited

Distribution of gaseous fuels through mains

Extraction of natural gas

Transport via pipeline

Other business support service activities not elsewhere classified

Centrica Storage Limited contacts: address, phone, fax, email, website, shedule

Address: 1st Floor 20 Kingston Road TW18 4LG Staines-upon-thames

Phone: +44-1435 1118652

Fax: +44-1435 1118652

Email: n\a

Website:

Shedule:

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

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

Registration data Centrica Storage Limited

Register date: 1996-12-18

Register number: 03294124

Type of company: Private Limited Company

Get full report form global database UK for Centrica Storage Limited

Owner, director, manager of Centrica Storage Limited

Gregory Craig Mckenna Director. Address: 20 Kingston Road, Staines-Upon-Thames, TW18 4LG, United Kingdom. DoB: January 1966, British

Ian Grant Dawson Director. Address: 20 Kingston Road, Staines-Upon-Thames, TW18 4LG, United Kingdom. DoB: March 1959, British

James David Craig Director. Address: 42-54 London Road, Staines, Middlesex, TW18 4HF, United Kingdom. DoB: March 1968, British

Julia Hui Ching Foo Secretary. Address: London Road, Staines, Middlesex, TW18 4HF. DoB:

Matthew Sebastian Lodge Secretary. Address: Avondale Road, Mortlake, London, SW14 8PU. DoB:

Simon Marc Wills Director. Address: Venture House, 42-54 London Road, Staines, Middlesex, TW18 4HF. DoB: August 1967, British

Graeme Stuart Collinson Director. Address: Venture House, 42-54 London Road, Staines, Middlesex, TW18 4HF. DoB: May 1956, British

Julia Hui Ching Foo Secretary. Address: Clarendon Court, 128-132 Clarence Road, Windsor, Berkshire, SL4 5BL. DoB: August 1977, Singaporean

Helen Elizabeth Barker Secretary. Address: Ferry Cottage, Ferry Lane, Wargrave, Berkshire, RG10 8ET. DoB:

Philip William Davies Secretary. Address: 26 Frances Road, Windsor, Berkshire, SL4 3AA. DoB:

Bruce Douglas Walker Director. Address: 90 Kenwood Drive, Beckenham, Kent, BR3 6RA. DoB: July 1953, British

Michael John Garstang Director. Address: Knott Barn, Tatham Fells, Wray, Lancaster, LA2 8PS. DoB: June 1948, British

Jacob Shields Ulrich Director. Address: 74 Drayton Gardens, London, SW10 9SB. DoB: February 1953, British

Adrian Charles Morris Director. Address: 5 Permain Close, Shenley, Radlet, Hertfordshire, WD7 9DR. DoB: April 1967, British

Matthew Giles Scrimshaw Director. Address: Beech Coppice, Woodland Way, Tadworth, Surrey, KT20 6NW. DoB: July 1965, British

Yehuda Cohen Director. Address: 41 Priory Field Drive, Edgware, Middlesex, HA8 9PT. DoB: March 1964, British

J Kevin Blodgett Secretary. Address: 18227 Emerald Stone Lane, Houston, Texas 77094, United States. DoB:

John Richard Oliver Director. Address: Staffield, Carron Lane, Midhurst, West Sussex, GU29 9LB. DoB: March 1960, British

John Matthew Boardman Director. Address: 13 Admiralty Way, Teddington, Middlesex, TW11 0NL. DoB: June 1971, American

Michael Edwin Flinn Director. Address: 8a Eaton Park, Cobham, Surrey, KT11 2JE. DoB: September 1959, American

David Naughton Keane Director. Address: 96 Kings Road, Richmond, Surrey, TW10 6EE. DoB: March 1951, British

Robert Dupre Doty Jr Director. Address: 1 Pine Crescent Court, Houston Texas 77024. DoB: June 1957, American

Nigel John Wakefield Director. Address: 2 Lyford Road, London, SW18 3LG. DoB: April 1966, British

Gary Thomas Cardone Director. Address: Southington Mill House, The Lynch Overton, Basingstoke, Hampshire, RG25 3DQ. DoB: March 1958, American

Lisa Quick Metts Secretary. Address: 247 Saddle Ridge, The Woodlands, Texas 77380, Usa. DoB: n\a, American

David R Roth Director. Address: 20 St Christopher Court, Sugarland, Texas, 77479, Usa. DoB: December 1965, American

Nigel Richard Shaw Director. Address: 50 Hillmorton Road, Rugby, Warwickshire, CV22 5AD. DoB: October 1954, British

Alistair George Sinclair Geddes Director. Address: 18 Cromar Gardens, Kingswells, Aberdeen, Grampian, AB15 8TF. DoB: April 1962, British

Linda Anderson Secretary. Address: 104 Wokingham Road, Reading, Berkshire, RG6 1JL. DoB:

William Michael Friedrich Director. Address: Eagle House, 108-110 Jermyn Street, London, SW1Y 6RP. DoB: January 1949, American

Martin Colum Francis Kinoulty Director. Address: 1 Park House, Church Road, Snitterfield, Warwickshire, CV37 0LE. DoB: December 1955, British

Howard Charles Higgins Director. Address: Church Farm, Glasshouse Lane Hockley Heath, Solihull, West Midlands, B94 6PU. DoB: March 1953, British

James Gordon Ward Director. Address: 42a Clifton Gardens, London, W9 1AU. DoB: n\a, British

Lloyd Mark Pitchford Director. Address: Hollies Farm Cottage, Coton Road, Marston, Sutton Coldfield, West Midlands, B76 0DN. DoB: August 1971, British

William Paterson Russell Director. Address: Le Rosla, Cedar Drive, Snitterfield, Stratford Upon Avon, Warwickshire, CV37 0LJ. DoB: November 1954, British

Andrew Philip Poole Secretary. Address: Flat 28 2 Lansdowne Drive, London, E8 3EZ. DoB: n\a, British

Luke Thomas Director. Address: 94 Watcombe Road, South Norwood, London, SE25 4UZ. DoB: June 1966, British

Waterlow Nominees Limited Corporate-nominee-director. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

John Edward Henry Griffin Director. Address: 155 Cannon Lane, Pinner, Middlesex, HA5 1HU. DoB: January 1949, British

Waterlow Secretaries Limited Corporate-nominee-secretary. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Una Markham Director. Address: 18 Howard Road, Wokingham, Berkshire, RG40 2BX. DoB: May 1959, British

Jobs in Centrica Storage Limited vacancies. Career and practice on Centrica Storage Limited. Working and traineeship

Electrician. From GBP 2200

Engineer. From GBP 2300

Manager. From GBP 3400

Helpdesk. From GBP 1300

Helpdesk. From GBP 1400

Other personal. From GBP 1200

Responds for Centrica Storage Limited on FaceBook

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

Address Centrica Storage Limited on google map

Other similar UK companies as Centrica Storage Limited: Dhol N Bass Limited | Mike Jakeways Ict Limited | Sublyme Creative Solutions Limited | Leanperiod Limited | Red Films Limited

This Centrica Storage Limited firm has been offering its services for at least 20 years, as it's been founded in 1996. Registered with number 03294124, Centrica Storage is categorised as a Private Limited Company located in 1st Floor, Staines-upon-thames TW18 4LG. This firm has a history in business name change. Previously the firm had three other names. Up to 2002 the firm was run under the name of Dynegy Storage and up to that point the company name was Bg Storage. The firm SIC code is 35220 , that means Distribution of gaseous fuels through mains. 2015/12/31 is the last time account status updates were filed. It has been twenty years for Centrica Storage Ltd in this field, it is still in the race and is very inspiring for it's competition.

This company owes its success and constant growth to exactly two directors, who are Gregory Craig Mckenna and Ian Grant Dawson, who have been controlling the firm for one year. Another limited company has been appointed as one of the secretaries of this company: Centrica Secretaries Limited.