Mynydd Clogau Windfarm Limited

All UK companiesElectricity, gas, steam and air conditioning supplyMynydd Clogau Windfarm Limited

Production of electricity

Mynydd Clogau Windfarm Limited contacts: address, phone, fax, email, website, shedule

Address: First Floor 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton

Phone: +44-1463 1522949

Fax: +44-1463 1522949

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Mynydd Clogau Windfarm Limited"? - send email to us!

Mynydd Clogau Windfarm Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Mynydd Clogau Windfarm Limited.

Registration data Mynydd Clogau Windfarm Limited

Register date: 1998-01-15

Register number: 03493417

Type of company: Private Limited Company

Get full report form global database UK for Mynydd Clogau Windfarm Limited

Owner, director, manager of Mynydd Clogau Windfarm Limited

Jacqueline Long Secretary. Address: Northampton Business Park, Northampton, NN4 7YJ, United Kingdom. DoB:

Thomas Edward Hinton Director. Address: Northampton Business Park, Northampton, NN4 7YJ, England. DoB: March 1979, British

Stephen Shane Pickering Director. Address: Northampton Business Park, Northampton, NN4 7YJ, England. DoB: October 1969, British

Paul Jonathan Gregson Director. Address: 500 Pavilion Drive, Northampton Business Park, Northampton, NN4 7YJ. DoB: May 1964, British

Steven Neville Hardman Director. Address: 500 Pavilion Drive, Northampton Business Park, Northampton, NN4 7YJ, United Kingdom. DoB: May 1968, British

Dr Eric Philippe Marianne Machiels Director. Address: 500 Pavilion Drive, Northampton Business Park, Northampton, NN4 7YJ. DoB: July 1966, Belgian

Karen Lorraine Atterbury Secretary. Address: Northampton Business Park, Northampton, NN4 7YJ, England. DoB:

Graham Ferguson Bisset Secretary. Address: Northampton Business Park, Northampton, Northamptonshire, NN4 7YJ, United Kingdom. DoB:

Gordon Alexander Boyd Director. Address: 500 Pavilion Drive, Northampton Business Park, Northampton, NN4 7YJ, United Kingdom. DoB: February 1960, British

Samantha Jane Calder Secretary. Address: 500 Pavilion Drive, Northampton Business Park, Northampton, NN4 7YJ. DoB: n\a, British

Stewart Charles Gibbins Director. Address: 500 Pavilion Drive, Northampton Business Park, Northampton, NN4 7YJ. DoB: August 1948, British

Elizabeth Jane Aikman Director. Address: 500 Pavilion Drive, Northampton Business Park, Northampton, NN4 7YJ. DoB: December 1965, British

John Francis Hewson Director. Address: 30 Bedford Street, London, WC2E 9ED. DoB: February 1959, British

Richard Calvin Round Director. Address: Elimbriar 8 Station Road, Stanbridge, Leighton Buzzard, Beds, LU7 9JF. DoB: April 1958, British

Rory John Quinlan Director. Address: Flat 12 25 Queen's Gate Gardens, South Kensington, London, SW7 5RP. DoB: December 1971, Australian

David Stephen Fitzsimmons Director. Address: Hammer Tower, Penshurst, Tonbridge, Kent, TN11 8HZ. DoB: September 1955, British

Mark Simon Edwards Director. Address: 2 Brook House Court, Lakeside Road, Lymm, Cheshire, WA13 0GR. DoB: May 1970, British

David Muir Miller Director. Address: The Old Boat House Inn, 1 Warrington Lane, Lymm, Cheshire, WA13 0UH. DoB: July 1954, British

John Ernest Brown Director. Address: 10 Stonegate Fold, Heath Charnock, Chorley, Lancashire, PR6 9DX. DoB: June 1944, British

Elizabeth Alexandra Oldroyd Secretary. Address: 19 Middle Stoke, Limpley Stoke, Bath, BA2 7GF. DoB:

Shane Michael Gannon Director. Address: 42 Riverside Drive, Sandringham, New South Wales 2219, Australia. DoB: December 1959, Australian

Ian Andrew Kay Director. Address: 17 Jenner Street, Seaforth, New South Wales 2092, Australia. DoB: December 1959, British

Martin Stephen William Stanley Director. Address: Pytches Road, Woodbridge, Suffolk, IP12 1EX. DoB: June 1963, British

Robert Wilde Director. Address: Litchfield House, Mill Road Kislingbury, Northampton, NN7 4BB. DoB: July 1964, British

David Andrew Scaysbrook Director. Address: 7 Durrington Park Road, Wimbledon, London, SW20 8NU. DoB: March 1963, Australian

Andrew Malcolm Paine Director. Address: 12a Percival Road, Rugby, Warwickshire, CV22 5JP. DoB: July 1961, British

Michael Robert O'neill Director. Address: Langley Vale, 134 Chipperfield Road, Kings Langley, Hertfordshire, WD4 9JD. DoB: January 1968, British

James Brian Tapper Director. Address: 30 Cranbury Road, London, SW6 2NT. DoB: July 1957, American

Christine Wyn Hulley Secretary. Address: 2 Felltop Drive, Reddish Vale, Stockport, Cheshire, SK5 6YS. DoB: n\a, British

Shane Michael Gannon Director. Address: 42 Riverside Drive, Sandringham, New South Wales 2219, Australia. DoB: December 1959, Australian

Stephen Leonard Bart Director. Address: 311 Lakeside Greens Court, Chestermere, Alberta T1x 1c8, Canada. DoB: July 1960, Canadian

Dr Ian David Mays Director. Address: 8 Kings Close, Chipperfield, Kings Langley, Hertfordshire, WD4 9ES. DoB: August 1953, British

Gerard Joseph Swarbrick Director. Address: 39 Upper Cranbrook Road, Westbury Park, Bristol, BS6 7UR. DoB: November 1956, British

Jane Caroline Oakland Director. Address: The Old Stables, The Street Alveston, Bristol, BS35 3SX. DoB: November 1954, British

Christopher John Mitchell Director. Address: 53 Stoke Lane, Westbury On Trym, Bristol, BS9 3DW. DoB: October 1957, British

Fncs Secretaries Limited Nominee-secretary. Address: 16 Churchill Way, Cardiff, CF1 4DX. DoB:

Fncs Limited Nominee-director. Address: 16 Churchill Way, Cardiff, CF1 4DX. DoB:

Jobs in Mynydd Clogau Windfarm Limited vacancies. Career and practice on Mynydd Clogau Windfarm Limited. Working and traineeship

Sorry, now on Mynydd Clogau Windfarm Limited all vacancies is closed.

Responds for Mynydd Clogau Windfarm Limited on FaceBook

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

Address Mynydd Clogau Windfarm Limited on google map

Mynydd Clogau Windfarm came into being in 1998 as company enlisted under the no 03493417, located at NN4 7YJ Northampton at First Floor 500 Pavilion Drive. It has been expanding for eighteen years and its last known state is active. Launched as Majorspan, this business used the name until 1998/01/23, then it got changed to Mynydd Clogau Windfarm Limited. This company principal business activity number is 35110 which stands for Production of electricity. The company's most recent filed account data documents were filed up to March 31, 2016 and the most current annual return information was submitted on June 30, 2015. 18 years of competing in the field comes to full flow with Mynydd Clogau Windfarm Ltd as they managed to keep their clients happy throughout their long history.

In order to satisfy their customer base, the following business is continually being supervised by a unit of five directors who are, amongst the rest, Thomas Edward Hinton, Stephen Shane Pickering and Paul Jonathan Gregson. Their work been of prime use to this specific business for one year. To help the directors in their tasks, since December 2015 this specific business has been making use of Jacqueline Long, who's been in charge of ensuring efficient administration of this company.