Sgn Connections Limited

All UK companiesElectricity, gas, steam and air conditioning supplySgn Connections Limited

Distribution of gaseous fuels through mains

Sgn Connections Limited contacts: address, phone, fax, email, website, shedule

Address: St Lawrence House Station Approach RH6 9HJ Horley

Phone: +44-1397 1046691

Fax: +44-1520 6221801

Email: n\a

Website:

Shedule:

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

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

Registration data Sgn Connections Limited

Register date: 2005-11-10

Register number: 05618886

Type of company: Private Limited Company

Get full report form global database UK for Sgn Connections Limited

Owner, director, manager of Sgn Connections Limited

Neil Patrick Fleming Director. Address: Yonge Street, Toronto, Ontario, M2M 4H5, Canada. DoB: December 1982, Canadian

John James Mcmanus Director. Address: New Street Square, New Fetter Lane, London, EC4A 3BF, United Kingdom. DoB: December 1959, Canadian

Natalie Michaela Flageul Director. Address: Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA, United Kingdom. DoB: August 1975, British

Nicola Anne Shand Secretary. Address: Station Approach, Horley, Surrey, RH6 9HJ, United Kingdom. DoB:

Olivia Penelope Steedman Director. Address: St Lawrence House, Station Approach, Horley, Surrey, RH6 9HJ. DoB: October 1971, Canadian

Sebastien Bernard Sherman Director. Address: New Fetter Lane, London, EC4A 3BF, England. DoB: November 1972, Canadian

Robert Mcdonald Director. Address: 200 Dunkeld Road, Perth, PH1 3AQ. DoB: November 1971, British

Fraser Mcgregor Alexander Director. Address: Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ. DoB: April 1963, British

James Mcphillimy Director. Address: 200 Dunkeld Road, Perth, PH1 3AQ, Scotland. DoB: February 1964, British

Juzar Pirbhai Director. Address: Yonge Street, Toronto, Ontario, M2M 4H5, Canada. DoB: October 1973, Canadian

Jonathan Jeffrey Adams Secretary. Address: Station Approach, Horley, Surrey, RH6 9HJ, United Kingdom. DoB:

Debbie Mary Harding Secretary. Address: Dunkeld Road, Perth, PH1 3AQ. DoB:

John Michael Rolland Director. Address: 200 Bay Street Suite 2100 PO BOX 56, Royal Bank Plaza South Tower, Toronto Ontario, M5j 2j2, Canada. DoB: September 1957, Canadian

Stephen Donald Dowd Director. Address: St Lawrence House, Station Approach, Horley, Surrey, RH6 9HJ. DoB: June 1964, British

Alisa Mary Gray Secretary. Address: 27 St Magdalenes Road, Perth, Perthshire, PH2 0BT. DoB:

Tanya Maria Covassin Director. Address: 31 Anderson Avenue, Toronto, Ontario, M5P 1H5, Canada. DoB: December 1970, Canadian

Colin William Hood Director. Address: 200 Dunkeld Road, Perth, Perthshire, PH1 3AQ. DoB: April 1955, British

Graham Gerald Juggins Director. Address: 4 Langley Place, Perth, Perthshire, PH2 7XB. DoB: September 1953, British

Ronald Kenneth Lepin Director. Address: 66 Howland Avenue, Upper Floor, Toronto, Ontario M5r 3b3, M5R 3B3, Canada. DoB: September 1965, Canadian

Michael Nobrega Director. Address: 130 Roxborough Drive, Toronto, Ontario, M4w 1x4, Canada. DoB: January 1944, Canadian

Robert Watters Director. Address: 6601 Tenth Line West, Mississauga, Ontario, L5n 5l5, Canada. DoB: September 1953, British

Jobs in Sgn Connections Limited vacancies. Career and practice on Sgn Connections Limited. Working and traineeship

Sorry, now on Sgn Connections Limited all vacancies is closed.

Responds for Sgn Connections Limited on FaceBook

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

Address Sgn Connections Limited on google map

Other similar UK companies as Sgn Connections Limited: Cawthorne Training & Development Limited | Abbymajuta Ltd Limited | Care Plus Essex Limited | World Mission Society Church Of God | Sussex Medical Centre Ltd

Sgn Connections Limited could be found at St Lawrence House, Station Approach in Horley. Its zip code is RH6 9HJ. Sgn Connections has been actively competing in this business since it was set up in 2005. Its Companies House Reg No. is 05618886. It is recognized under the name of Sgn Connections Limited. Moreover it also operated as Dunwilco (1297) until the name was changed 10 years from now. This firm SIC code is 35220 which stands for Distribution of gaseous fuels through mains. Sgn Connections Ltd reported its latest accounts up to 2015-03-31. The business latest annual return was submitted on 2015-11-30. Eleven years of experience in this field of business comes to full flow with Sgn Connections Ltd as the company managed to keep their clients happy through all this time.

We have identified 7 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 3 transactions from worth at least 500 pounds each, amounting to £53,498 in total. The company also worked with the New Forest District Council (15 transactions worth £43,532 in total) and the Dartford Borough Council (18 transactions worth £21,653 in total). Sgn Connections was the service provided to the Brighton & Hove City Council covering the following areas: New Construction N Conversion, Repair Maint N Alterations and Level Not Required was also the service provided to the Hampshire County Council Council covering the following areas: Hired And Contracted Services and Rechargeable Costs.

In order to be able to match the demands of their clientele, this particular limited company is permanently being led by a team of eight directors who are, to enumerate a few, Neil Patrick Fleming, John James Mcmanus and Natalie Michaela Flageul. Their constant collaboration has been of pivotal importance to the limited company since 2015. Moreover, the managing director's duties are supported by a secretary - Nicola Anne Shand, from who was hired by the limited company in July 2011.