Sse Services Plc

All UK companiesAdministrative and support service activitiesSse Services Plc

Other business support service activities not elsewhere classified

Sse Services Plc contacts: address, phone, fax, email, website, shedule

Address: 55 Vastern Road Reading RG1 8BU Berkshire

Phone: +44-1464 8114746

Fax: +44-1452 4798248

Email: n\a

Website:

Shedule:

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

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

Registration data Sse Services Plc

Register date: 1989-04-01

Register number: 02366879

Type of company: Public Limited Company

Get full report form global database UK for Sse Services Plc

Owner, director, manager of Sse Services Plc

Peter Grant Lawns Secretary. Address: 200 Dunkeld Road, Perth, PH1 3AQ, Scotland. DoB:

John William Stewart Director. Address: Dunkeld Road, Perth, PH1 3AQ, Scotland. DoB: March 1970, British

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

Paul Morton Alistair Phillips-davies Director. Address: 200 Dunkeld Road, Perth, Perthshire, PH1 3AQ. DoB: July 1967, British

Lawrence John Vincent Donnelly Director. Address: 200 Dunkeld Road, Perth, Perthshire, PH1 3AQ. DoB: n\a, British

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

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

Lawrence John Vincent Donnelly Secretary. Address: Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ. DoB: n\a, British

Peter John Roper Director. Address: 4 Rances Lane, Wokingham, Berkshire, RG40 2LH. DoB: May 1946, British

Fraser Mcgregor Alexander Director. Address: Green Yetts, Doune Road, Dunblane, Perthshire, FK15 9HR. DoB: April 1963, British

Colin William Hood Director. Address: 1 Wharfe Lane, Henley, RG9 2LL. DoB: April 1955, British

Hazel Louise Walker Secretary. Address: 41a Broughton Street, Edinburgh, Midlothian, EH1 3JU. DoB:

Lawrence John Vincent Donnelly Secretary. Address: 31 Hillpark Way, Blackhall, Edinburgh, Midlothian, EH4 7ST. DoB: n\a, British

Dr Edwin Bruce Farmer Director. Address: Weston House Bracken Close, Wonersh, Guildford, Surrey, GU5 0QS. DoB: September 1936, British

Graeme David William Odgers Director. Address: Brome House, High Street, West Malling, Kent, ME19 6NE. DoB: March 1934, British

Hazel Louise Walker Secretary. Address: 41a Broughton Street, Edinburgh, Midlothian, EH1 3JU. DoB:

Peter Geoffrey Hearsey Secretary. Address: 76 Montgomery Street, Hove, BN3 5BE. DoB: n\a, British

Ian Derek Marchant Director. Address: Inveralmond House, 200 Dunkeld Road, Perth, Perthshire, PH1 3AQ. DoB: February 1961, British

Derek Aubrey Goodall Morris Secretary. Address: 98 Braywick Road, Maidenhead, Berkshire, SL6 1DJ. DoB: n\a, British

Duncan Alexander Ross Director. Address: Holly House, Canon Hill Way Bray, Maidenhead, Berkshire, SL6 2EX. DoB: September 1928, British

Doctor James Hart Director. Address: Skerrols East Road, St Georges Hill, Weybridge, Surrey, KT13 0LF. DoB: September 1945, British

Kenneth Howard Coates Director. Address: Lewens, Lewens Lane, Wimborne, Dorset, BH21 1LE. DoB: May 1933, British

Henry Roberts Casley Director. Address: Dogmore Cottage, Stoke Row, Henley On Thames, Oxfordshire, RG9 5PD. DoB: October 1937, British

John Wesley Deane Director. Address: Nottwood Nottwood Lane, Stoke Row, Henley On Thames, Oxfordshire, RG9 5PS. DoB: November 1944, British

Anthony Geoffrey Stoughton-harris Director. Address: Old Farm House Blackmile Lane, Grendon, Wellingborough, Northamptonshire, NN7 1JR. DoB: June 1932, British

Nicholas George Lawrence Timpson Director. Address: The Croft, Ardington, Wantage, Oxfordshire, OX12 8QA. DoB: February 1941, British

The Honourable Geoffrey Hazlitt Wilson Director. Address: Highthorne, Newton Valence, Alton, Hampshire, GU34 3RB. DoB: December 1929, British

James Alexander Forbes Director. Address: Rydale Lodge, 1a Racecourse View, Ayr, Ayrshire, KA7 2TS. DoB: August 1946, British

Jobs in Sse Services Plc vacancies. Career and practice on Sse Services Plc. Working and traineeship

Sorry, now on Sse Services Plc all vacancies is closed.

Responds for Sse Services Plc on FaceBook

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

Address Sse Services Plc on google map

Other similar UK companies as Sse Services Plc: Cowens Limited | Think Sandbox Limited | Allergy Bakes Limited | Sliding Sash Windows Limited | Positive Group (midlands) Limited

Located in 55 Vastern Road, Berkshire RG1 8BU Sse Services Plc is classified as a Public Limited Company issued a 02366879 Companies House Reg No.. It was established twenty seven years ago. The current name is Sse Services Plc. This business previous customers may know it as Southern Electric PLC, which was in use up till 2001-10-04. This business is registered with SIC code 82990 : Other business support service activities not elsewhere classified. Sse Services Plc reported its account information up till 31st March 2015. Its most recent annual return information was submitted on 22nd June 2016. It's been 27 years for Sse Services Plc on the market, it is not planning to stop growing and is an object of envy for it's competition.

Southern Electric Plc is a small-sized vehicle operator with the licence number OG0095106. The firm has one transport operating centre in the country. . The firm directors are David Gray, David Sigsworth, Ian Marchant and 4 others listed below.

We have identified 12 councils and public departments cooperating with the company. The biggest counter party of them all is the London Borough of Hillingdon, with over 1893 transactions from worth at least 500 pounds each, amounting to £1,912,259 in total. The company also worked with the Southampton City Council (766 transactions worth £945,346 in total) and the London Borough of Hounslow (294 transactions worth £659,805 in total). Sse Services PLC was the service provided to the London Borough of Hillingdon Council covering the following areas: Electricity and Fees - Construction Phase was also the service provided to the Solihull Metropolitan Borough Council Council covering the following areas: Planning & Development Services and Children & Education Services.

John William Stewart and James Mcphillimy are registered as the firm's directors and have been managing the firm since 2010-03-22. In order to help the directors in their tasks, since the appointment on 2014-11-26 this specific firm has been utilizing the skills of Peter Grant Lawns, who has been working on ensuring efficient administration of this company.