Edf Energy Plc

All UK companiesElectricity, gas, steam and air conditioning supplyEdf Energy Plc

Production of electricity

Edf Energy Plc contacts: address, phone, fax, email, website, shedule

Address: 40 Grosvenor Place Victoria SW1X 7EN London

Phone: +44-1290 3509277

Fax: +44-1432 8699768

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Edf Energy Plc"? - send email to us!

Edf Energy Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Edf Energy Plc.

Registration data Edf Energy Plc

Register date: 1989-04-01

Register number: 02366852

Type of company: Public Limited Company

Get full report form global database UK for Edf Energy Plc

Owner, director, manager of Edf Energy Plc

Robert Guyler Director. Address: 40 Grosvenor Place, Victoria, London, SW1X 7EN. DoB: December 1966, British

Lisa Deverick Secretary. Address: 40 Grosvenor Place, Victoria, London, SW1X 7EN. DoB:

Vincent De Rivaz Director. Address: Grosvenor Place, Victoria, London, SW1X 7EN. DoB: October 1953, French

Simone Rossi Director. Address: 40 Grosvenor Place, Victoria, London, SW1X 7EN. DoB: October 1968, Italian

Joe Souto Secretary. Address: 40 Grosvenor Place, Victoria, London, SW1X 7EN. DoB:

Jean Elizabeth Macdonald Secretary. Address: n\a. DoB:

Thomas Andreas Kusterer Director. Address: Grosvenor Place, Victoria, London, SW1X 7EN, United Kingdom. DoB: March 1968, German

Daniel Camus Director. Address: Grosvenor Place, Victoria, London, SW1X 7EN, United Kingdom. DoB: April 1952, British

Gerard Menjon Director. Address: 52 Avenue Du Grand Veneur, Le Vesinet, 78110, France. DoB: September 1948, French

Didier Calvez Director. Address: 77 Rue Richelieu 75002, Paris, FOREIGN, France. DoB: May 1953, French

Thibaut Brac De La Perriere Secretary. Address: Blythe Road, London, W14 0HL, United Kingdom. DoB:

Humphrey Alan Edward Cadoux Hudson Director. Address: Grosvenor Place, Victoria, London, SW1X 7EN. DoB: November 1960, British

Yann Ulfranc Raymond Laroche Director. Address: 3 Rue Mademoiselle, Paris, 75015, FOREIGN, France. DoB: May 1945, French

Le Lorier Anne Director. Address: 36 Rue Coquilliere, Paris, 75001, FOREIGN. DoB: October 1952, French

Michel Cremieux Director. Address: 32 Avenue De L'Observatoire, Paris, 75014, FOREIGN, France. DoB: October 1950, French

Creuzet Gerard Director. Address: 22 Avenue De La Sibelle, Paris, 75014, FOREIGN. DoB: March 1953, French

Bo Kallstrand Director. Address: 9 Rue Theodore De Banville, Paris, 75017, FOREIGN, France. DoB: January 1949, Swedish

Philippe Roblique Director. Address: 9 Square Laviosier, Fontenay Le Fleury, 78330, France. DoB: July 1945, French

Marc Guy Pascal Boudier Director. Address: 6 Rue Gustave Guillaumet, Sevres, Ile De France 92310, France. DoB: April 1954, French

Bernard Alexandre Roger Cottrant Director. Address: 42 Bradbourne Street, London, SW6 3TE. DoB: October 1946, French

Michel Francony Director. Address: 50 Rue De Montval, Marly Le Roi, 78160, France. DoB: April 1947, French

Richard Pierre Tavera Director. Address: 19 Parc Du Bearn, Saint-Cloud, 92210, France. DoB: January 1947, French

Marc Riutort Director. Address: 28 Cours Marigny, Vincennes, France 94300, FOREIGN. DoB: April 1938, French

Paul Andrew Cuttill Director. Address: 25 Bushey Avenue, South Woodford, London, E18 2DT. DoB: May 1959, British

Jack Richard Emile Cizain Director. Address: 24 Rue Bertron, Sceaux, 92300 Hauts De Seine, France. DoB: March 1949, French

Bruno Jean Lescoeur Director. Address: 20 Astell Street, Chelsea, London, SW3. DoB: November 1953, French

Yves Jean Marie Colliou Director. Address: 3 Imfasse Saint Sulpice, Rueil Malmaison, Hauts De Seine France 92500. DoB: June 1945, French

Pierre Lederer Director. Address: 5 Rue De La Sante, Paris, 75013, FOREIGN, France. DoB: July 1949, French

Robert Ian Higson Secretary. Address: Springfield, Calvert Road, Dorking, Surrey, RH4 1LT. DoB: n\a, British

Thomas Joe Wright Director. Address: 45 Albert Hall Mansions, Kensington Gore, London, SW7 2AW. DoB: June 1946, American

Gerald Langdon Wingrove Director. Address: 96 Albert Street, London, NW1 7NE. DoB: October 1954, British

Robert Von Der Luft Director. Address: 700 Fairville Road, Chadds Ford, Pennsylvania 19317, Usa. DoB: July 1935, American

Ronald Barnes Director. Address: Brooklands Bungalow, Philpot Lane, Chobham, Surrey, GU24 8HE. DoB: June 1943, British

Martin Robert Wenban Director. Address: Frith Hall, Dean Street, East Farleigh, Maidstone, Kent, ME15 0PR. DoB: January 1958, British

Charles Brown 111 Director. Address: 3 Leys Road, Oxshott, Leatherhead, Surrey, KT22 0QE. DoB: August 1947, American

Michael Greenwood Thompson Secretary. Address: 830 Brewster Road, Madisonville La 70447, Usa, FOREIGN. DoB: n\a, American

Edwin Adolph Lupberger Director. Address: Entery Power Group 2 George Yard, Lombard Street, London, EC3V 9DH. DoB: June 1936, British

Gerald Mcinvale Director. Address: Entergy Power Group 2 George Yard, Lombard Street, London, EC3V 9DH. DoB: August 1943, British

Michael Bruce Bemis Director. Address: 37 Kensington Park Gardens, London, W11 2QT. DoB: April 1947, American

Terry Layne Ogletree Director. Address: Entergy Group 2 George Yard, Lombard Street, London, EC3V 9DH. DoB: October 1943, British

Judith Christine Hanratty Director. Address: Flat 10, 36 Sloane Court West, London, SW3 4TB. DoB: August 1943, New Zealander

Andrew Bruce Robertson Secretary. Address: 9 Eastor, Welwyn Garden City, Hertfordshire, AL7 1PN. DoB: n\a, British

Michael John Kersey Director. Address: 7 Pennyfathers Lane, Harmer Green, Welwyn, Hertfordshire, AL6 0EN. DoB: October 1941, British

Sir Robert Paul Reid Director. Address: 24 Ashley Gardens, Ambrosden Avenue, London, SW1P 1QD. DoB: May 1934, British

Ian Roger Beament Director. Address: 24 The Grove, Brookmans Park, Hatfield, Hertfordshire, AL9 7RN. DoB: July 1944, British

Michael John Brown Director. Address: The Malt House, Watersfield, Pulborough, West Sussex, RH201NB. DoB: March 1945, British

Esquire Christopher Anthony Prendergast Director. Address: Flat C 52 Warwick Square, London, SW1V 2AT. DoB: May 1931, British

Leslie William Priestley Director. Address: Green Leaves Oakwood Close, Chislehurst, Kent, BR7 5DD. DoB: September 1933, British

Helen Gillian Robinson Preston Director. Address: 18 Doria Road, London, SW6 4UG. DoB: January 1934, British

Alan Victor Towers Director. Address: 6 Talbot Road, Highgate, London, N6 4QR. DoB: March 1942, British

Dr Roger John Urwin Director. Address: Treetops 14 Whitehill Road, Kidderminster, Worcestershire, DY11 6JJ. DoB: February 1946, British

Malcolm Waters Saunders Secretary. Address: Ty Newydd Grange Road, Ash, Aldershot, Hampshire, GU12 6HB. DoB: n\a, British

Gordon Michael William Owen Director. Address: Little Hawksfold, Vann Road, Fernhurst, West Sussex, GU27 3NS. DoB: December 1937, British

John James Wilson Director. Address: Heathlands, The Hatch Burghfield Village, Reading, Berks, RG3 3TH. DoB: February 1932, British

Clive Leon Myers Director. Address: 2 Eagle House, 2 Chigwell Road, London, E18 1LS. DoB: November 1938, British

Jobs in Edf Energy Plc vacancies. Career and practice on Edf Energy Plc. Working and traineeship

Assistant. From GBP 2000

Director. From GBP 5200

Other personal. From GBP 1000

Electrical Supervisor. From GBP 1800

Carpenter. From GBP 2200

Package Manager. From GBP 1600

Director. From GBP 5300

Welder. From GBP 1800

Helpdesk. From GBP 1400

Responds for Edf Energy Plc on FaceBook

Read more comments for Edf Energy Plc. Leave a respond Edf Energy Plc in social networks. Edf Energy Plc on Facebook and Google+, LinkedIn, MySpace

Address Edf Energy Plc on google map

Other similar UK companies as Edf Energy Plc: Will Stone Historic Cars Ltd | Sports Education Academy Ltd | Green Window Systems Limited | Contemporary Ceremonies Ltd | The Garage Door Centre (orpington) Limited

1989 signifies the beginning of Edf Energy Plc, a company registered at 40 Grosvenor Place, Victoria , London. That would make twenty seven years Edf Energy PLC has been in the UK, as it was started on 1989-04-01. The firm Companies House Registration Number is 02366852 and the post code is SW1X 7EN. It 's been thirteen years from the moment The firm's name is Edf Energy Plc, but until 2003 the name was London Electricity Group PLC and before that, until 2001-10-01 the firm was known as London Electricity PLC. It means this company used three different names. This enterprise principal business activity number is 35110 which means Production of electricity. The business latest financial reports were filed up to 2015-12-31 and the most current annual return information was filed on 2016-05-15. 27 years of experience in this line of business comes to full flow with Edf Energy Plc as they managed to keep their customers satisfied throughout their long history.

Edf Energy Plc is a small-sized vehicle operator with the licence number OB1004771. The firm has one transport operating centre in the country. In their subsidiary in Retford on West Burton, 2 machines are available. The firm directors are Ann Le Lorier, Gerard Creuzet, Ian Roger Beament and 2 others listed below.

With 12 job announcements since Thu, 1st Sep 2016, the firm has been among the most active enterprise on the labour market. Most recently, it was employing candidates in Kent, Bristol and Hove. They look for candidates for such positions as for instance: Personal Assistant (Corporate Finance), Organisational Learning Lead and Legal Internship / Industrial Placement. Out of the available posts, the highest paid post is IS Test Assurance Manager - Bristol in Bristol with £60000 per year. Candidates who would like to apply for this post ought to send the application to EDF Energy.

The corporation has obtained six trademarks, all are active. The Intellectual Property Office representative of Edf Energy PLC is Lewis Silkin LLP. The first trademark was registered in 2013 and the last one in 2014. The trademark that will expire sooner, i.e. in February, 2023 is VISI.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Norwich, with over 34 transactions from worth at least 500 pounds each, amounting to £173,650 in total. The company also worked with the Dartford Borough Council (4 transactions worth £2,483 in total) and the Hampshire County Council (1 transaction worth £609 in total). Edf Energy PLC was the service provided to the Norwich Council covering the following areas: Electricity 2810 was also the service provided to the Dartford Borough Council Council covering the following areas: Energy.

Given the company's constant growth, it became unavoidable to employ new members of the board of directors: Robert Guyler and Vincent De Rivaz who have been assisting each other since March 2015 to exercise independent judgement of the following company. Furthermore, the director's efforts are constantly bolstered by a secretary - Lisa Deverick, from who was chosen by the following company 2 years ago.