Npower Business And Social Housing Limited

All UK companiesConstructionNpower Business And Social Housing Limited

Electrical installation

Plumbing, heat and air-conditioning installation

Npower Business And Social Housing Limited contacts: address, phone, fax, email, website, shedule

Address: Windmill Hill Business Park Whitehill Way SN5 6PB Swindon

Phone: +44-1322 1340576

Fax: +44-1322 1340576

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Npower Business And Social Housing Limited"? - send email to us!

Npower Business And Social Housing Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Npower Business And Social Housing Limited.

Registration data Npower Business And Social Housing Limited

Register date: 1966-12-08

Register number: 00893718

Type of company: Private Limited Company

Get full report form global database UK for Npower Business And Social Housing Limited

Owner, director, manager of Npower Business And Social Housing Limited

Andrew Martin Tannock Director. Address: Whitehill Way, Swindon, Wiltshire, SN5 6PB. DoB: May 1963, British

James William Mccarthy Director. Address: Whitehill Way, Swindon, Wiltshire, SN5 6PB. DoB: September 1976, British

David George Titterton Director. Address: Bridgwater Road, Worcester, WR4 9FP, England. DoB: February 1960, British

Richard Lee Rose Director. Address: Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, SN5 6PB, England. DoB: September 1975, British

Jason Anthony Keene Secretary. Address: Whitehill Way, Swindon, Wiltshire, SN5 6PB. DoB: March 1970, British

Richard Spencer Director. Address: Whitehill Way, Swindon, Wiltshire, SN5 6PB. DoB: May 1974, British

Anthony Slade Director. Address: Whitehill Way, Swindon, Wiltshire, SN5 6PB. DoB: August 1956, British

Andrew John Pearce Director. Address: Whitehill Way, Swindon, Wiltshire, SN5 6PB. DoB: March 1967, British

Paul John Tudor Director. Address: Whitehill Way, Swindon, Wiltshire, SN5 6PB. DoB: March 1961, British

Jodie Eaton Director. Address: Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, SN5 6PB, England. DoB: May 1971, British

Christopher Peter Wall Director. Address: Whitehill Way, Swindon, Wiltshire, SN5 6PB. DoB: April 1962, British

David Peter Lewis Director. Address: Whitehill Way, Swindon, Wiltshire, SN5 6PB. DoB: March 1968, British

Richard William Jemmett Director. Address: Whitehill Way, Swindon, Wiltshire, SN5 6PB. DoB: April 1959, British

Paul Joseph Massara Director. Address: Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, SN5 6PB, England. DoB: July 1965, British

Jason Lee Clark Director. Address: Whitehill Way, Swindon, Wiltshire, SN5 6PB, England. DoB: February 1972, British

Julia Lynch-williams Director. Address: Whitehill Way, Swindon, Wiltshire, SN5 6PB. DoB: December 1967, British

Simon Stacey Director. Address: Whitehill Way, Swindon, Wiltshire, SN5 6PB, England. DoB: July 1965, British

Kevin Miles Director. Address: Oak House, Bridgwater Road, Worcester, WR4 9FP. DoB: June 1955, British

Michael Geoffrey Kane Director. Address: Falstaff Close, Walmley, Sutton Coldfield, B76 1YG. DoB: April 1967, British

Stephen George Huxley Director. Address: Manor Farm House 33 High Street, Ketton, Stamford, Lincolnshire, PE9 3TA. DoB: May 1958, British

Nigel Ralph Seddon Director. Address: Shandon Lodge, 14 Tarvin Road Littleton, Chester, Cheshire, CH3 7DG. DoB: July 1963, British

Paul Dillion Secretary. Address: Belmont Cottage, Bar Lane Barton Under Needwood, Burton On Trent, Staffordshire, DE13 8AL. DoB:

Barry Cooke Secretary. Address: 3 Broome Close, Kings Bromley, Burton On Trent, Staffordshire, DE13 7JR. DoB:

Barry Cooke Director. Address: Broome Manor 5 Broome Close, Kings Bromley, Burton On Trent, Staffordshire, DE13 7JR. DoB: n\a, British

Kim Toney Shears Director. Address: 16 Peel Close, Drayton Bassett, Tamworth, Staffordshire, B78 3UE. DoB: January 1954, British

Mark John Dillon Director. Address: 14 Hereford Way, Fazeley, Tamworth, Staffordshire, B78 3XT. DoB: February 1968, British

Paul John Dillon Director. Address: Shaw Lane, Bromley Hayes, Nr Lichfield, Staffs, WS13 8HN. DoB: July 1969, British

John Dillon Director. Address: Gorsey Hill Farm, Bar Lane, Barton Under Needwood, Burton On Trent, Staffordshire, DE13 8AJ. DoB: April 1966, British

John Dillon Director. Address: 15 Gisborne Close, Yoxall, Burton On Trent, Staffordshire, DE13 8NU. DoB: November 1943, British

Roger Frederick Ferriday Director. Address: 1 Oregan Gardens, Chase Terrace, Burntwood, Staffordshire, WS7 8BB. DoB: July 1939, British

Patricia Dillon Director. Address: 15 Gisborne Close, Yoxall, Burton On Trent, Staffordshire, DE13 8NU. DoB: March 1945, British

Jobs in Npower Business And Social Housing Limited vacancies. Career and practice on Npower Business And Social Housing Limited. Working and traineeship

Sorry, now on Npower Business And Social Housing Limited all vacancies is closed.

Responds for Npower Business And Social Housing Limited on FaceBook

Read more comments for Npower Business And Social Housing Limited. Leave a respond Npower Business And Social Housing Limited in social networks. Npower Business And Social Housing Limited on Facebook and Google+, LinkedIn, MySpace

Address Npower Business And Social Housing Limited on google map

Other similar UK companies as Npower Business And Social Housing Limited: Markminster (1989) Limited | Myland Management Ltd | Standrate Investments Limited | Togher Ltd. | Carlton Hill Properties Limited

00893718 is a reg. no. of Npower Business And Social Housing Limited. The firm was registered as a Private Limited Company on 1966-12-08. The firm has been on the British market for the last 50 years. This company could be contacted at Windmill Hill Business Park Whitehill Way in Swindon. The zip code assigned to this place is SN5 6PB. The name of the firm was replaced in the year 2013 to Npower Business And Social Housing Limited. This company previous name was Superior Plumbing Installations. This company SIC and NACE codes are 43210 meaning Electrical installation. 2014-12-31 is the last time when account status updates were filed. Ever since the company began in this field fifty years ago, the company managed to sustain its great level of success.

12 transactions have been registered in 2015 with a sum total of £697,586. In 2014 there were less transactions (exactly 7) that added up to £576,695. The Council conducted 3 transactions in 2013, this added up to £33,624. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 24 transactions and issued invoices for £1,319,154. Cooperation with the Sandwell Council council covered the following areas: Housing Revenue Account (hra) Capital, Sandwell Homes Capital, Homes And Comm + Hra Capital, Street Scene Capital and Street Scene.

As for this firm, most of director's responsibilities have been carried out by Andrew Martin Tannock, James William Mccarthy, David George Titterton and David George Titterton. As for these four managers, Richard Lee Rose has been an employee of the firm for the longest time, having been a vital part of the Management Board since 3 years ago. Additionally, the director's responsibilities are continually backed by a secretary - Jason Anthony Keene, age 46, from who was recruited by the firm in January 2009.