Renewables East

All UK companiesPublic administration and defence; compulsory socialRenewables East

General public administration activities

Renewables East contacts: address, phone, fax, email, website, shedule

Address: Room 22, West Site A Norwich Research Park NR4 7GJ Norwich

Phone: +44-1239 6227020

Fax: +44-1239 6227020

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Renewables East"? - send email to us!

Renewables East detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Renewables East.

Registration data Renewables East

Register date: 2003-10-30

Register number: 04948149

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 Renewables East

Owner, director, manager of Renewables East

Antony Neil Gough Director. Address: Norwich Research Park, Norwich, Norfolk, NR4 7GJ, England. DoB: August 1974, British

Colin Carl Allard Director. Address: Norwich Research Park, Norwich, Norfolk, NR4 7GJ, England. DoB: April 1964, British

John Edward Reynolds Director. Address: 4 Hollytrees, Bar Hill, Cambridge, Cambridgeshire, CB3 8SF. DoB: April 1945, British

James John Beal Director. Address: Norwich Research Park, Norwich, Norfolk, NR4 7GJ, England. DoB: December 1969, Uk

Peter Edwin Rolton Director. Address: Midland Road, Higham Ferrers, Rushden, Northamptonshire, NN10 8DN, England. DoB: October 1962, British

Peter George Raftery Director. Address: 5 Crown Court, Woolley Street, Bradford On Avon, Wiltshire, BA15 1BG. DoB: December 1968, British

Corinne Anne Meakins Director. Address: Montana, Pidley Road, Somersham, Huntingdon, Cambridgeshire, PE28 3ES. DoB: May 1953, British

David Riches Director. Address: Salisbury Avenue, St Albans, Hertfordshire, AL1 4UB. DoB: September 1967, British

Paula Jennings Director. Address: 21 Cam Drive, Ely, CB6 2WH. DoB: October 1967, British

Christopher Joseph Hill Director. Address: Carlton Park Avenue, London, SW20 8BJ. DoB: September 1968, British

Simon Patrick Bishop Director. Address: 16 Chandos Road, Buckingham, Buckinghamshire, MK18 1AH. DoB: May 1966, British

Professor Jim Skea Director. Address: 76 Springfield Road, Brighton, East Sussex, BN1 6DE. DoB: September 1953, British

Ian Taylor Director. Address: 124 Constable Road, Ipswich, Suffolk, IP4 2XA. DoB: December 1964, British

Paul Richard Burall Director. Address: 3 Sugar Lane, Dersingham, Kings Lynn, Norfolk, PE31 6HX. DoB: February 1940, British

Dr Ian David Mays Director. Address: The Shires, Chapel Croft, Chipperfield, Hertfordshire, WD4 9DR. DoB: August 1953, British

Stephen John Critchley Director. Address: 2 Little Green Close, Gislingham, Eye, Suffolk, IP23 8JQ. DoB: June 1955, British

David James Gray Director. Address: Highsett House, 3 Swan Lane, Exning, Newmarket, Suffolk, CB8 7EN. DoB: March 1952, British

Stephen Charles Castle Director. Address: 4 George Close, Canvey Island, Essex, SS8 9PU. DoB: July 1964, English

John William Roy Best Director. Address: 3 Dove Close, Bradwell, Great Yarmouth, Norfolk, NR31 8QY. DoB: June 1955, British

Dr Micheal John Bullard Director. Address: 3a Cambridge Road, Coton, Cambridge, Cambridgeshire, CB3 7PJ. DoB: February 1966, British

Professor Trevor David Davies Director. Address: Church Cottage Runhall Road, Runhall, Norwich, NR9 4DR. DoB: March 1946, British

Richard Charles Powell Director. Address: Holly House Carter's Loke, Darngate Lane Acle, Norwich, Norfolk, NR13 3DS. DoB: July 1959, British

Susan Elizabeth Sida Lockett Director. Address: Poplar Farm, Dandy Corner, Cotton, Stowmarket, Suffolk, IP14 4QX. DoB: November 1941, British

Richard Charles Wells Director. Address: 19 Church View, Northborough, Peterborough, Cambs, PE6 9DQ. DoB: July 1963, British

Megan Jane Arnold Director. Address: 8 Becclesgate, Bridge Street, Beccles, Suffolk, NR34 9ED. DoB: April 1972, British

Peter Graham Lee Secretary. Address: 2 Nene Way, Sutton, Peterborough, Cambridgeshire, PE5 7XB. DoB: May 1947, British

Steve Clarke Director. Address: 11 Rydal Court, Gunthorpe, Peterborough, Cambridgeshire, PE4 7TF. DoB: December 1967, British

Jobs in Renewables East vacancies. Career and practice on Renewables East. Working and traineeship

Administrator. From GBP 2400

Helpdesk. From GBP 1400

Project Planner. From GBP 4000

Responds for Renewables East on FaceBook

Read more comments for Renewables East. Leave a respond Renewables East in social networks. Renewables East on Facebook and Google+, LinkedIn, MySpace

Address Renewables East on google map

This business is widely known under the name of Renewables East. This company was started 13 years ago and was registered with 04948149 as its company registration number. The office of the company is registered in Norwich. You may visit it at Room 22, West Site A, Norwich Research Park. This business SIC code is 84110 - General public administration activities. The company's most recent filed account data documents were filed up to 2014-06-30 and the most current annual return was released on 2013-10-30.

From the information we have gathered, this specific firm was created in 2003 and has been led by twenty six directors, and out this collection of individuals four (Antony Neil Gough, Colin Carl Allard, John Edward Reynolds and John Edward Reynolds) are still active. Another limited company has been appointed as one of the secretaries of this company: Birketts Secretaries Limited.