Vpi Ichp Limited

All UK companiesElectricity, gas, steam and air conditioning supplyVpi Ichp Limited

Production of electricity

Vpi Ichp Limited contacts: address, phone, fax, email, website, shedule

Address: Belgrave House 76 Buckingham Palace Road SW1W 9TQ London

Phone: +44-1436 2668823

Fax: +44-1436 2668823

Email: n\a

Website:

Shedule:

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

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

Registration data Vpi Ichp Limited

Register date: 2000-08-07

Register number: 04047993

Type of company: Private Limited Company

Get full report form global database UK for Vpi Ichp Limited

Owner, director, manager of Vpi Ichp Limited

Jonathan Robert Marsh Secretary. Address: Buckingham Palace Road, London, SW1W 9TQ. DoB:

Simon Robert Hale Director. Address: 76 Buckingham Palace Road, London, SW1W 9TQ, Uk. DoB: April 1983, British

David Brignall Director. Address: Buckingham Palace Road, London, SW1W 9TQ, Uk. DoB: November 1966, British

Elizabeth Jane Essex Secretary. Address: Buckingham Palace Road, London, SW1W 9TQ, Uk. DoB: n\a, British

Sean Alexander Neely Director. Address: Buckingham Palace Road, London, SW1W 9TQ, Uk. DoB: May 1965, British

David Robert Blakemore Director. Address: Buckingham Palace Road, London, SW1W 9TQ. DoB: December 1954, British

Kirstie Emma Dobson Director. Address: Buckingham Palace Road, London, SW1W 9TQ. DoB: October 1974, British

David Brignall Director. Address: 2 Portman Street, London, W1H 6DU, England. DoB: November 1966, British

Joanna Elise Lee Director. Address: Buckingham Palace Road, London, SW1W 9TQ. DoB: October 1968, British

Stephen Gerald William Lingard Director. Address: Portman House, 2 Portman Street, London, W1H 6DU. DoB: July 1962, British

Dale Anthony Huntington Director. Address: Portman House, 2 Portman Street, London, W1H 6DU. DoB: December 1961, British

George Huvelle Armistead Director. Address: Portman House, 2 Portman Street, London, W1H 6DU. DoB: February 1946, United States

Daniel Green Oglesby Director. Address: 9a The Avenue, Healing, South Humberside, DN41 7NA. DoB: December 1967, Usa

Ross Graham Stalker Director. Address: Thornley Lodge 9 Smithfield, North Thoresby, Lincolnshire, DN36 5RU. DoB: October 1964, British

Edith Jeannie Stirrup Secretary. Address: Buckingham Palace Road, London, SW1W 9TQ. DoB:

Carole Watts Poulter Director. Address: Pens Place, Lower Pound Lane, Marlow, Buckinghamshire, SL7 2AE. DoB: May 1960, United States

Ruth Maretta White Secretary. Address: Portman House, 2 Portman Street, London, W1H 6DU, England. DoB:

John Peter Galbraith Director. Address: 22 Hacketts Lane, Woking, Surrey, GU22 8PP. DoB: February 1947, British

Jeffrey Howard Tetlow Director. Address: 18 Sydenham Hill, London, SE26 6SR. DoB: March 1946, British

James Deas Mcmorran Director. Address: 5 Somers Crescent, London, W2 2PN. DoB: July 1957, British

George Huvelle Armistead Director. Address: Rose Bank, Burrow Hill, Pirbright, Woking, Surrey, GU24 0JS. DoB: February 1946, American

Gisle Eriksen Director. Address: 1 Westerton Place, Cults, Aberdeen, AB15 9NS. DoB: May 1963, Norwegian

Malcolm David Griffiths Director. Address: Orchard Hey, Ballinger Road South Heath, Great Missenden, Buckinghamshire, HP16 9QH. DoB: December 1951, British

George Edward Watkins Director. Address: 12 Rubislaw Den South, Aberdeen, Aberdeenshire, AB15 4BB. DoB: August 1943, British

Sol Michael Philip Stokeld Secretary. Address: 35 The Meadows, Milltimber, Aberdeen, AB13 0JT. DoB: n\a, British

David Paul Bolen Director. Address: 8 Angusfield Avenue, Aberdeen, AB15 6AQ. DoB: December 1958, Us Citizen

Combined Nominees Limited Nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NA. DoB:

Combined Secretarial Services Limited Corporate-nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NG. DoB:

Jobs in Vpi Ichp Limited vacancies. Career and practice on Vpi Ichp Limited. Working and traineeship

Package Manager. From GBP 2400

Project Co-ordinator. From GBP 1200

Responds for Vpi Ichp Limited on FaceBook

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

Address Vpi Ichp Limited on google map

Other similar UK companies as Vpi Ichp Limited: Easy Properties London Limited | Gerridge Limited | Abidins Limited | Ryan Andrew Estates Ltd | Hanlon Clark Lettings Limited

The Vpi Ichp Limited business has been offering its services for at least sixteen years, as it's been established in 2000. Started with Registered No. 04047993, Vpi Ichp is categorised as a Private Limited Company with office in Belgrave House 76, London SW1W 9TQ. The firm has a history in registered name changing. Previously this firm had six other names. Up to 2013 this firm was run under the name of Phillips 66 Ichp and before that the official company name was Conocophillips Ichp. The enterprise is registered with SIC code 35110 meaning Production of electricity. 31st December 2015 is the last time when the company accounts were reported. 16 years of competing in this field of business comes to full flow with Vpi Ichp Ltd as they managed to keep their clients happy through all this time.

This firm owes its well established position on the market and unending progress to a team of two directors, namely Simon Robert Hale and David Brignall, who have been supervising the firm for three years. What is more, the director's tasks are regularly helped by a secretary - Jonathan Robert Marsh, from who joined the following firm on 2015-07-10.