Centrica 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: n\a
Shedule:
Incorrect data or we want add more details informations for "Centrica Storage Limited"? - send email to us!
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 LimitedOwner, 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, MySpaceAddress 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.