Sse Plc

All UK companiesProfessional, scientific and technical activitiesSse Plc

Activities of head offices

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

Address: Inveralmond House 200 Dunkeld Road PH1 3AQ Perth

Phone: +44-1389 2089019

Fax: +44-1409 4920745

Email: n\a

Website:

Shedule:

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

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

Registration data Sse Plc

Register date: 1989-04-01

Register number: SC117119

Type of company: Public Limited Company

Get full report form global database UK for Sse Plc

Owner, director, manager of Sse Plc

Helen Margaret Mahy Director. Address: Inveralmond House, 200 Dunkeld Road, Perth, Perthshire, PH1 3AQ. DoB: n\a, British

Crawford Scott Gillies Director. Address: George Street, Edinburgh, EH2 3ES, United Kingdom. DoB: May 1956, British

Sally Fairbairn Secretary. Address: 200 Dunkeld Road, Perth, PH1 3AQ, Scotland. DoB:

Peter John Lynas Director. Address: 6 Carlton Gardens, London, SW1Y 5AD, United Kingdom. DoB: March 1958, British

Dame Susan Margaret Bruce Director. Address: 200 Dunkeld Road, Perth, PH1 3AQ, Scotland. DoB: October 1955, British

Susan Margaret Bruce Director. Address: 200 Dunkeld Road, Perth, PH1 3AQ, Scotland. DoB: October 1955, British

Kate Bickerstaffe Director. Address: Maylands Avenue, Hemel Hempstead, HP2 7TG, United Kingdom. DoB: April 1967, British

Jeremy Beeton Director. Address: - 4 Cockspur Street, London, SW1Y 5DH, United Kingdom. DoB: March 1953, British

Richard Dunnell Gillingwater Director. Address: 200 Dunkeld Road, Perth, PH1 3AQ, Scotland. DoB: July 1956, British

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

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

Thomas Thune Andersen Director. Address: Viggo Rothes Vei 30, Charlottenlund, 2920, Denmark. DoB: March 1955, Danish

Nicholas Peter Baldwin Director. Address: Norton Close, Worcester, Worcestershire, WR5 3EY. DoB: December 1952, British

Kevin Smith Director. Address: Berkhampstead House, St Leonard's Hill, Windsor, Berkshire, SL4 4AT. DoB: May 1954, British

Rene Medori Director. Address: Carlton House Terrace, London, SW1Y 5AN, United Kingdom. DoB: September 1957, French

Lord Robert Haldane Smith Of Kelvin Director. Address: 200 Dunkeld Road, Perth, PH1 3AQ, Scotland. DoB: August 1944, British

Lady Susan Ilene Rice Director. Address: Inveralmond House, 200 Dunkeld Road, Perth, Perthshire, PH1 3AQ. DoB: March 1946, American

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

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

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

Nicholas George Lawrence Timpson Director. Address: The Croft, Ardington, Wantage, Oxfordshire, OX12 8QA. DoB: February 1941, 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: 5 The Coach House, Springwood Park, Tonbridge, Kent, TN11 9LZ. DoB: March 1934, British

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

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

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

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

David Hugh Walton Payne Director. Address: 202 Old Frome Road, Bath, BA2 5RH. DoB: August 1942, British

James Henry Martin Director. Address: Burn Brae House, East Dron , Bridge Of Earn, Perth, Perthshire, PH2 9HG. DoB: September 1953, British

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

David Sigsworth Director. Address: 9 Station Road, South Queensferry, West Lothian, EH30 9HY. DoB: July 1946, British

Peter Stormonth Darling Director. Address: 7 Swan Walk, London, SW3 4JJ. DoB: September 1932, British

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

Lord David Clive Wilson Of Tillyorn Director. Address: Tillyorn, Finzean, Banchory, Aberdeenshire, AB31 6PN. DoB: February 1935, British

Sir Ian David Grant Director. Address: Leal House Loyal Road, Alyth, Blairgowrie, Perthshire, PH11 8JQ. DoB: July 1943, British

Arnold Roger Alexander Young Director. Address: Lossiehall, Liff, Dundee, DD2 5NJ. DoB: January 1944, British

Michael Joughin Director. Address: Elderslie, Findhorn, Moray, IV30 3TN. DoB: April 1926, British

John Bullard Gray Director. Address: Highfield, Brae Street, Dunkeld, Perthshire, PH8 0BA. DoB: July 1941, British

Michael Giles Neish Walker Director. Address: Shanwell House, Kinross, KY13 0RG. DoB: August 1933, British

James Francis Cameron Jebson Secretary. Address: 11 Essex Road, Edinburgh, Midlothian, EH4 6LF. DoB: n\a, British

Peter Everett Director. Address: Cluain, Castleton Road, Auchterarder, Perthshire, PH3 1JW. DoB: September 1931, British

Peter James Grant Director. Address: Mountgerald, Dingwall, Ross-Shire, IV15 9TT. DoB: December 1929, British

Dr Arnold Wadkin Read Director. Address: 8 Gillespie Road, Edinburgh, Lothian, EH13 0LL. DoB: October 1937, British

Alan Moffat Young Director. Address: 46 Allan Road, Killearn, Glasgow, Lanarkshire, G63 9QE. DoB: July 1937, British

Secretary Of State For Scotland Director. Address: New St Andrews House, Edinburgh, EH1 3DG. DoB:

Paul Anthony Brady Director. Address: 32 Grange Road, Edinburgh, Midlothian, EH9 1UL. DoB: July 1949, British

George Cartner Duke Secretary. Address: Office Of The Solicitor To The Secretary Of State, Edinburgh, EH1 3. DoB:

George Cartner Duke Director. Address: 167 Craiglea Drive, Edinburgh, Midlothian, EH10 5PT. DoB: February 1944, British

Agnes Robson Director. Address: The Lodge House 117 Oxgangs Road, Edinburgh, Midlothian, EH13 9NG. DoB: October 1946, British

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

Sorry, now on Sse Plc all vacancies is closed.

Responds for Sse Plc on FaceBook

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

Address Sse Plc on google map

Other similar UK companies as Sse Plc: Mapex Inspection Ltd | Millvale Limited | Cooper Rigg Limited | Mitchells Printers Limited | Press Tool Services Limited

This Sse Plc firm has been in this business for at least twenty seven years, having launched in 1989. Started with Registered No. SC117119, Sse PLC was set up as a Public Limited Company with office in Inveralmond House, Perth PH1 3AQ. It 's been five years that This company's business name is Sse Plc, but until 2011 the name was Scottish And Southern Energy PLC and before that, up till 1998-12-14 the firm was known under the name Scottish Hydro-electric PLC. This means it has used three different company names. The firm SIC and NACE codes are 70100 , that means Activities of head offices. 2016-03-31 is the last time when the accounts were reported. Ever since the company began in this field of business 27 years ago, the company has sustained its praiseworthy level of prosperity.

Sse Plc is a small-sized vehicle operator with the licence number OC1079742. The firm has one transport operating centre in the country. In their subsidiary in Liverpool on Stretton Way, 6 machines are available. The firm directors are Alexander Gregor and Alistair Philips Davies.

With 30 recruitment advertisements since Wednesday 3rd June 2015, the enterprise has been among the most active companies on the labour market. Most recently, it was searching for new workers in Perth, Cambridge and Cardiff. They often offer full time jobs under Fixed term contract mode. They search for workers for such posts as: Administration Assistant, Highway Lighting Operatives and Gas and Water Administration Assistant. Out of the available jobs, the highest paid offer is Plant Operator - Utilities/Major Cabling in Perth with £24200 on a yearly basis. More specific information concerning recruitment process and the career opportunity is provided in particular announcements.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 25 transactions from worth at least 500 pounds each, amounting to £95,533 in total. The company also worked with the Department for Transport (6 transactions worth £4,752 in total). Sse PLC was the service provided to the Hampshire County Council Council covering the following areas: Non System - Electricity, Footway Repairs, Energy and Electricity Diversion was also the service provided to the Department for Transport Council covering the following areas: Electricity and Utilities.

We have a number of ten directors employed by the following business at the current moment, namely Helen Margaret Mahy, Crawford Scott Gillies, Peter John Lynas and 7 other members of the Management Board who might be found within the Company Staff section of this page who have been performing the directors responsibilities since March 2016. Furthermore, the director's efforts are regularly bolstered by a secretary - Sally Fairbairn, from who was recruited by the business in December 2014.