Sse Renewables Developments (uk) Limited
Distribution of electricity
Sse Renewables Developments (uk) Limited contacts: address, phone, fax, email, website, shedule
Address: Millenium House 17-25 Great Victoria Street BT2 7AQ Belfast
Phone: +44-1327 4107482
Fax: +44-1382 5874084
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Sse Renewables Developments (uk) Limited"? - send email to us!
Registration data Sse Renewables Developments (uk) Limited
Register date: 2002-05-23
Register number: NI043294
Type of company: Private Limited Company
Get full report form global database UK for Sse Renewables Developments (uk) LimitedOwner, director, manager of Sse Renewables Developments (uk) Limited
Jeremy Williamson Director. Address: 200 Dunkeld Road, Perth, PH1 3AQ, Scotland. DoB: April 1966, British
Paul Gerald Cooley Director. Address: South County Business Park, Leopardstown, Dublin, 18, Ireland. DoB: January 1971, Irish
Sally Fairbairn Secretary. Address: 200 Dunkeld Road, Perth, PH1 3AQ, Scotland. DoB:
Yvonne Burke Director. Address: South County Business Park, Leopardstown, Dublin 18, Ireland. DoB: August 1977, Irish
Finlay Alexander Mccutcheon Director. Address: Waterloo Street, Glasgow, G2 6AY, United Kingdom. DoB: November 1977, British
Colin Clarke Nicol Director. Address: Waterloo Street, Glasgow, G2 6AY, United Kingdom. DoB: November 1960, British
Paul Richard Smith Director. Address: 200 Dunkeld Road, Perth, PH1 3GH, Scotland. DoB: January 1963, British
Peter Symons Donaldson Director. Address: n\a. DoB: May 1961, British
Patrick Flynn Director. Address: Ravenscourt Office Park, Sandyford, Dublin 18, Ireland. DoB: November 1979, Irish
Lawrence Donnelly Secretary. Address: 200 Dunkeld Road, Perth, PH1 3AQ, Scotland. DoB:
Nicola Dwyer Director. Address: Ravenscourt Office Park, Sandyford, Dublin, 18, Ireland. DoB: February 1979, Irish
Pamela Walsh Director. Address: South County Business Park, Leopardstown, Dublin, 18, Ireland. DoB: August 1966, Irish
David Gardner Director. Address: 200 Dunkeld Road, Perth, PH1 3AQ, Scotland. DoB: May 1963, British
Caoimhe Mary Giblin Director. Address: South County Business Park, Leopardstown, Dublin, 18, Ireland. DoB: August 1976, Irish
Crescent Trust Co Secretary. Address: One Spencer Dock, North Wall Quay, Dublin 1, Ireland. DoB:
James Isaac Smith Director. Address: 200 Dunkeld Road, Perth, PH1 3AQ, Scotland. DoB: March 1962, British
Simon Murray Heyes Director. Address: 8 Turretbank Road, Creiff, Perthshire, Scotland, PH7 4LN. DoB: October 1963, British
Stephen Wheeler Director. Address: Ormond Road, Ranelagh, Dublin 6, Ireland. DoB: February 1973, Irish
Martin Mcadam Director. Address: 35 Glen Lawn Drive, The Park, Cabinteely, Dublin, Dublin 18, Ireland. DoB: July 1961, Irish
Fraser Mcgregor Alexander Director. Address: Green Yetts, Doune Road, Dunblane, Perthshire, Scotland, FK15 9HR. DoB: April 1963, British
Fraser Mcgergor Alexander Director. Address: Green Yetts, Doune Road, Dunblane, Perthshire, Scotland, FK15 9HR. DoB: April 1963, British
Donal Francis Flynn Director. Address: 3 Whitebeam Avenue, Clonskeagh, Dublin 14. DoB: November 1973, Irish
Alan Baker Director. Address: 16 Harbourside Kip Village, Inverkip, PA16 0BF. DoB: November 1966, Scottish
Steven Alexander Cowie Director. Address: 42 Divert Road, Gourock, Scotland, PA19 1EE. DoB: May 1964, British
Senan Murphy Director. Address: 2 Cranford, Terenure Road, Dublin, Dublin 6 W. DoB: January 1969, Irish
Paul Cyril Dowling Director. Address: Weston, Carrick Brook, Eadestown, Naas, Kildare. DoB: February 1965, Irish
Louis Fitzgerald Director. Address: 32 Stillorgan Grov, Blackrock, Dublin. DoB: November 1948, Irish
Edward O'connor Director. Address: 52 The Palms, Roebuck Road, Clonskeagh, Dublin. DoB: June 1947, Irish
Mark Ennis Director. Address: 26 Old Cultra Road, Cultra, Holywood, BT18 0AE. DoB: April 1956, British
Jobs in Sse Renewables Developments (uk) Limited vacancies. Career and practice on Sse Renewables Developments (uk) Limited. Working and traineeship
Driver. From GBP 1500
Director. From GBP 6300
Other personal. From GBP 1400
Controller. From GBP 2300
Project Co-ordinator. From GBP 1600
Driver. From GBP 1900
Responds for Sse Renewables Developments (uk) Limited on FaceBook
Read more comments for Sse Renewables Developments (uk) Limited. Leave a respond Sse Renewables Developments (uk) Limited in social networks. Sse Renewables Developments (uk) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Sse Renewables Developments (uk) Limited on google map
Other similar UK companies as Sse Renewables Developments (uk) Limited: Rogue Attitude Clothing Ltd | Aitch Tools & Fastners Ltd | Air Fuel Synthesis Ltd | Nicklin Furniture Limited | Prestwick Panels Ltd.
Sse Renewables Developments (uk) came into being in 2002 as company enlisted under the no NI043294, located at BT2 7AQ Belfast at Millenium House. This company has been expanding for fourteen years and its last known state is active. This company is known as Sse Renewables Developments (uk) Limited. Moreover the firm also operated as Airtricity Developments (uk) up till the company name was replaced seven years ago. The enterprise SIC and NACE codes are 35130 and their NACE code stands for Distribution of electricity. Sse Renewables Developments (uk) Ltd filed its account information up to Tue, 31st Mar 2015. The business latest annual return information was released on Sat, 16th Jan 2016. It has been 14 years for Sse Renewables Developments (uk) Ltd in this field of business, it is constantly pushing forward and is an object of envy for the competition.
The data at our disposal that details this specific enterprise's members implies the existence of four directors: Jeremy Williamson, Paul Gerald Cooley, Yvonne Burke and Yvonne Burke who joined the company's Management Board on 2016/01/01, 2015/02/03 and 2013/09/23. In order to increase its productivity, since December 2014 this business has been implementing the ideas of Sally Fairbairn, who has been looking into ensuring efficient administration of this company.