Aes Ballylumford Limited
Production of electricity
Aes Ballylumford Limited contacts: address, phone, fax, email, website, shedule
Address: Ballylumford Power Station Ballylumford BT40 3RS Islandmagee
Phone: +44-1436 2668823
Fax: +44-1436 2668823
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Aes Ballylumford Limited"? - send email to us!
Registration data Aes Ballylumford Limited
Register date: 1991-10-25
Register number: NI026040
Type of company: Private Limited Company
Get full report form global database UK for Aes Ballylumford LimitedOwner, director, manager of Aes Ballylumford Limited
Mark Eugene Green Director. Address: Claude Debussylaan, 1082 Md Amsterdam, Netherlands. DoB: August 1967, American
Mark Eugene Green Director. Address: Claude Debussylaan, 1082 Md Amsterdam, Netherlands. DoB: August 1967, American
Carla Michelle Tully Director. Address: Larne Road, Carrickfergus, BT38 7LX, United Kingdom. DoB: July 1972, American
Ian Robert Luney Director. Address: Larne Road, Carrickfergus, County Antrim, BT38 7LX, United Kingdom. DoB: August 1968, British
Julie Leeburn Secretary. Address: Larne Road, Carrickfergus, Co Antrim, BT38 7LX, United Kingdom. DoB:
Roger Paul Casement Director. Address: Ballylumford Power Station, Ballylumford, Islandmagee, Larne Co Antrim, BT40 3RS. DoB: June 1963, Irish
Stefan Paul Unna Director. Address: Kew Foot Road, Richmond, Surrey, TW9 2SS, United Kingdom. DoB: August 1967, America
Julian Jose Nebreda Marquez Director. Address: Vinoly Building 4th Floor, Claude Debussylaan 12, 1082 Amsterdam, NW8 9EU, Netherlands. DoB: March 1966, Venezuelan
Paul Austin Hutchinson Secretary. Address: Ballylumford Power Station, Ballylumford, Islandmagee, Larne Co Antrim, BT40 3RS. DoB:
Mark Edward Miller Director. Address: Larne Road, Carrickfergus, County Antrim, BT38 7LX, Northern Ireland. DoB: July 1961, American
Jonathan Mark Collingwood Director. Address: Thames Valley Park Drive, Reading, Berkshire, RG6 1PT, United Kingdom. DoB: August 1964, British
Stephen John Surrall Director. Address: 20 The Avenue, Crowthorne, Crowthorne, Berkshire, RG45 6PB. DoB: April 1960, British
Una Markham Secretary. Address: 4 Milam Close, Arborfield, Berkshire, RG2 9FD. DoB:
Melvyn Hill Director. Address: 12 Orchard Coombe, Whitchurch Hill, Reading, Uk, RG8 7QL. DoB: July 1946, British
Lesley Joyce Hogg Director. Address: 1 Downshire Avenue, Carrickfergus, Co Antrim, BT38 7EL. DoB: September 1969, British
Alan William Mcculloch Secretary. Address: 5 The Old Nursery, Hermitage, Newbury, RG18 9WE. DoB: September 1966, British
Lesley Joyce Hogg Secretary. Address: 1 Downshire Avenue, Carrickfergus, Antrim, BT38 7EL. DoB:
Richard Jack Souchard Director. Address: Wanborough Springs, Wanborough, Suildford, Surrey, GU3 2JR. DoB: July 1954, British
Henry Ten Eyck (Jr) Coolidge Director. Address: 39 Belfast Road, Carrickfergus, BT38 8BY. DoB: October 1959, Us Citizen
Ian Chitty Director. Address: Hannington, Tadley, Hampshire, RG26 5UA. DoB: February 1968, British
Alistair Charles Walter Williams Director. Address: 6 College Drive, Thames Ditton, Surrey, KT7 0LB. DoB: June 1963, British
Paul Anthony Moore Secretary. Address: 1 Homelea Road, Datchet, Berkshire, SL3 9HG. DoB:
Andrew Martin-davis Director. Address: Ballylumford Power Station, Ballylumford, Islandmagee, Larne Co Antrim, BT40 3RS. DoB: November 1961, British
Nigel Robert Darlow Director. Address: The Old Forge, 2 Blacksmiths Lane, Eydon, Northants, NN11 3PF. DoB: June 1966, British
William Harvey Adamson Director. Address: Ombu, Newlands Drive, Maidenhead, Berkshire, SL6 4LL. DoB: October 1948, British
Garry Looker Director. Address: Willowhale, Broadford Bridge Road, Adversane, Billinghurst, West Sussex, RH14 9JN. DoB: May 1958, British
Malcolm Sarjeant Director. Address: Leander House, 4 Leander Place, Calcot, Reading, RG31 7DS. DoB: January 1947, British
Stephen John Surrall Director. Address: 86 Foxcote, Finchampstead, Wokingham, Berkshire, RG40 3PE. DoB: April 1960, British
Peter John Andrew Smith Director. Address: Rosebank, 77 Watermoor Road, Cirencester, Glos., GL71LB. DoB: May 1964, Irish
Nigel Richard Shaw Director. Address: 50 Hillmorton Road, Rugby, Warwickshire, CV22 5AD. DoB: October 1954, British
Ashley Martin Almanza Director. Address: Laurel Heath, Heath Rise, Virginia Water, Surrey, GU25 4AX. DoB: March 1963, Irish
Carol Susan Inman Secretary. Address: 11 Privet Close, Lower Earley, Reading, Berkshire, RG6 4NY. DoB: n\a, British
Brian Ralph Thornley Director. Address: 18 Roopers, Speldhurst, Kent, TN3 0QL. DoB: November 1946, British
Melvyn Hill Director. Address: 12 Orchard Coombe, Whitchurch Hill, Reading, Berkshire, RG8 7QL. DoB: July 1946, British
Desmond Brian King Director. Address: 4 York Avenue, Whitehead, Carrickfergus, Co Antrim, BT38 9QT. DoB: June 1948, British
Martin William Plackett Director. Address: 6a Sunderland Terrace, London, W2 5PA. DoB: August 1953, British
John Charles Earl Director. Address: Honeysuckle House, 20 Park View Drive South, Charvil, Twyford, RG10 9QX. DoB: January 1947, British
Jobs in Aes Ballylumford Limited vacancies. Career and practice on Aes Ballylumford Limited. Working and traineeship
Package Manager. From GBP 2400
Project Co-ordinator. From GBP 1200
Responds for Aes Ballylumford Limited on FaceBook
Read more comments for Aes Ballylumford Limited. Leave a respond Aes Ballylumford Limited in social networks. Aes Ballylumford Limited on Facebook and Google+, LinkedIn, MySpaceAddress Aes Ballylumford Limited on google map
Other similar UK companies as Aes Ballylumford Limited: Mm Energy (uk) Ltd | Aldridge Metals & Recycling Ltd | Mastercut Cutting Systems Limited | Lynxpro Limited | Sapphire Av Manufacturing Ltd
This enterprise is known under the name of Aes Ballylumford Limited. The company first started twenty five years ago and was registered under NI026040 as the registration number. The office of the company is based in Islandmagee. You may find them at Ballylumford Power Station, Ballylumford. The listed name change from Premier Power to Aes Ballylumford Limited came in Tue, 2nd Nov 2010. This enterprise principal business activity number is 35110 meaning Production of electricity. 2014/12/31 is the last time the company accounts were reported. From the moment it started on the local market 25 years ago, it has sustained its impressive level of success.
Aes Ballylumford Limited is a small-sized vehicle operator with the licence number ON1128656. The firm has one transport operating centre in the country. In their subsidiary in Larne on Ferris Bay Road, 2 machines and 1 trailer are available. The firm directors are Julian Nebreda, Mark Miller, Roger Casement and Stefan Unna.
In order to satisfy its customer base, this specific firm is continually being improved by a number of five directors who are, to enumerate a few, Mark Eugene Green, Mark Eugene Green and Carla Michelle Tully. Their joint efforts have been of critical importance to this firm since April 2016. In order to maximise its growth, for the last almost one month this firm has been utilizing the expertise of Julie Leeburn, who's been concerned with successful communication and correspondence within the firm.