Sse Contracting Limited

All UK companiesConstructionSse Contracting Limited

Electrical installation

Sse Contracting Limited contacts: address, phone, fax, email, website, shedule

Address: 55 Vastern Road Reading RG1 8BU Berkshire

Phone: +44-1394 4355224

Fax: +44-1435 1118652

Email: n\a

Website:

Shedule:

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

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

Registration data Sse Contracting Limited

Register date: 1988-11-14

Register number: 02317133

Type of company: Private Limited Company

Get full report form global database UK for Sse Contracting Limited

Owner, director, manager of Sse Contracting Limited

Owen Temple Director. Address: Vastern Road, Reading, Berkshire, RG1 8BU, United Kingdom. DoB: October 1979, British

Steven Beveridge Director. Address: Waterloo Street, Glasgow, G2 6AY, United Kingdom. DoB: June 1974, British

Michael O'connor Director. Address: Waterloo Street, Glasgow, G2 6AY, United Kingdom. DoB: January 1966, British

Mark Charles Rough Director. Address: Vastern Road, Reading, Berkshire, RG1 8BU, United Kingdom. DoB: May 1970, British

Andrew Duncan Blincow Director. Address: Vastern Road, Reading, Berkshire, RG1 8BU, United Kingdom. DoB: April 1969, British

Rajeev Kumar Sinha Director. Address: Waterloo Street, Glasgow, G2 6AY, United Kingdom. DoB: January 1968, British

Adrianus Johannes Petrus Maria Breugelmans Director. Address: 200 Dunkeld Road, Perth, PH1 3AQ, Scotland. DoB: January 1981, Dutch

Adrianus Johannes Petrus Maria Breugelmans Director. Address: 200 Dunkeld Road, Perth, PH1 3AQ, Scotland. DoB: January 1981, Dutch

Brian Dominic Sharma Secretary. Address: Vastern Road, Reading, Berkshire, RG1 8BU, United Kingdom. DoB:

Philip Douglas Garnar Director. Address: Vastern Road, Reading, Berkshire, RG1 8BU, United Kingdom. DoB: November 1952, British

Owen Temple Director. Address: Vastern Road, Reading, Berkshire, RG1 8BU, United Kingdom. DoB: October 1979, British

Stuart John Chapman Director. Address: Vastern Road, Reading, Berkshire, RG1 8BU, United Kingdom. DoB: April 1954, British

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

Mark Charles Rough Director. Address: Vastern Road, Reading, Berkshire, RG1 8BU, United Kingdom. DoB: May 1970, British

Brian Dominic Sharma Director. Address: Vastern Road, Reading, Berkshire, RG1 8BU, United Kingdom. DoB: January 1971, British

Elizabeth Anne Tanner Secretary. Address: Vastern Road, Reading, Berkshire, RG1 8BU, United Kingdom. DoB:

Mark William Mathieson Director. Address: Vastern Road, Reading, Berkshire, RG1 8BU, Ireland. DoB: September 1966, British

Stuart John Chapman Director. Address: Vastern Road, Reading, Berkshire, RG1 8BU, Ireland. DoB: April 1954, British

Kevin David Andrew Greenhorn Director. Address: 200 Dunkeld Road, Perth, PH1 3GH, Scotland. DoB: February 1967, British

Christopher Michael Hillman Director. Address: Vastern Road, Reading, Berkshire, RG1 8BU, Ireland. DoB: March 1961, British

Elizabeth Anne Tanner Director. Address: 55 Vastern Road, Reading, Berkshire, RG1 8BU. DoB: n\a, British

Daron Mullineaux Director. Address: Walton Road, Cosham, Portsmouth, Hampshire, PO6 1UJ, United Kingdom. DoB: November 1964, British

Philip Stephen Yates Director. Address: 55 Vastern Road, Reading, Berkshire, RG1 8BU. DoB: February 1956, British

Timothy Payne Director. Address: 55 Vastern Road, Reading, Berkshire, RG1 8BU. DoB: February 1963, British

Paul Culbert Director. Address: 55 Vastern Road, Reading, Berkshire, RG1 8BU. DoB: February 1956, British

Raymond Arthur George Stowell Director. Address: 55 Vastern Road, Reading, Berkshire, RG1 8BU. DoB: July 1948, British

Adrian John Pike Director. Address: 55 Vastern Road, Reading, Berkshire, RG1 8BU. DoB: June 1967, British

Rodney Peter Sharp Director. Address: 55 Vastern Road, Reading, Berkshire, RG1 8BU. DoB: June 1947, British

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

Ian William Mcmillan Director. Address: 2 St Marys Drive, Kinnoull, Perth, Tayside, PH2 7BY. DoB: August 1943, British

David Mclaren Gray Director. Address: Dykeneuk, Butterstone, Dunkeld, Perthshire, PH8 0HA. DoB: November 1951, British

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

Stewart Frederick Franklin Director. Address: Forces Farm, Butterleigh, Cullompton, Devon, EX15 1PJ. DoB: November 1945, British

Colin Barnes Director. Address: Sheen, Old Odiham Road, Alton, Hampshire, GU34 4BW. DoB: July 1947, British

Douglas Edward Nicol Director. Address: Sandylane, Strathaven, Lanarkshire, ML10 7PN. DoB: May 1952, British

Ian Derek Marchant Director. Address: South Riding Shoppenhangers Road, Maidenhead, Berkshire, SL6 2PZ. DoB: February 1961, British

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

Malcolm Trevor Vine Director. Address: Culham Lodge Abingdon Road, Culham, Abingdon, Oxfordshire, OX14 3BN. DoB: June 1960, British

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

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

Stephen Godfrey Pollard Director. Address: 41 Common Close, Horsell, Woking, Surrey, GU21 4DB. DoB: January 1951, British

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

Brian Law Director. Address: 14 Oaks Road, Shiplake, Henley On Thames, Oxfordshire, RG9 3JH. DoB: November 1936, British

Raymond Murawski Director. Address: 385 Wokingham Road, Earley, Reading, Berkshire, RG6 2EH. DoB: July 1954, British

David Michael Gauntlett Director. Address: 1 Poplar Close, Baughurst, Basingstoke, Hampshire, RG26 5LH. DoB: February 1939, British

Robert Michael Hall Director. Address: 55 Vastern Road, Reading, Berkshire, RG1 8BU. DoB: October 1948, British

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

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

Jobs in Sse Contracting Limited vacancies. Career and practice on Sse Contracting Limited. Working and traineeship

Electrician. From GBP 2200

Engineer. From GBP 2300

Manager. From GBP 3400

Helpdesk. From GBP 1300

Helpdesk. From GBP 1400

Other personal. From GBP 1200

Responds for Sse Contracting Limited on FaceBook

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

Address Sse Contracting Limited on google map

Other similar UK companies as Sse Contracting Limited: Omni Kut Ltd | Custom Stock Limited | Blueshell Mussels Limited | Crowcon Detection Instruments Limited | Crestline Promotional Products Limited

Located at 55 Vastern Road, Berkshire RG1 8BU Sse Contracting Limited is categorised as a Private Limited Company with 02317133 Companies House Reg No.. It has been set up 28 years ago. The firm is known as Sse Contracting Limited. However, it also was listed as Southern Electric Contracting until the company name was changed 5 years from now. This enterprise SIC and NACE codes are 43210 , that means Electrical installation. 31st March 2015 is the last time account status updates were reported. Twenty eight years of presence on the local market comes to full flow with Sse Contracting Ltd as the company managed to keep their clients satisfied through all the years.

Having 30 recruitment advert since 2014/12/09, the company has been one of the most active employers on the employment market. Recently, it was seeking candidates in Slough, Perth and Havant. They look for applicants for such positions as for example: Project Cost Controller, Operational Performance Engineer (Training) and Personal Administrator - 12 Month Fixed Term Contract. Out of the offered posts, the best paid offer is Cable Jointer in Slough with £30200 per year. More specific information concerning recruitment and the job vacancy can be found in particular announcements.

We have identified 17 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 3697 transactions from worth at least 500 pounds each, amounting to £15,785,957 in total. The company also worked with the Sandwell Council (60 transactions worth £3,019,774 in total) and the South Gloucestershire Council (309 transactions worth £2,130,101 in total). Sse Contracting was the service provided to the South Gloucestershire Council Council covering the following areas: Building Works was also the service provided to the Hampshire County Council Council covering the following areas: Engineering - Main Contract, Electrical Test & Inspections, Lighting Mntce Contract and Electricity Provision.

Regarding to this specific company, all of director's duties have been executed by Owen Temple, Steven Beveridge, Michael O'connor and 5 other members of the Management Board who might be found within the Company Staff section of this page. As for these eight people, Adrianus Johannes Petrus Maria Breugelmans has been an employee of the company the longest, having become one of the many members of company's Management Board in 2015-07-10. What is more, the managing director's efforts are continually helped by a secretary - Brian Dominic Sharma, from who was hired by the following company on 2013-08-08.