Sse Renewables Developments (uk) Limited

All UK companiesElectricity, gas, steam and air conditioning supplySse 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:

Shedule:

Incorrect data or we want add more details informations for "Sse Renewables Developments (uk) Limited"? - send email to us!

Sse Renewables Developments (uk) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sse Renewables Developments (uk) Limited.

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) Limited

Owner, 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, MySpace

Address 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.