Cg Power Solutions Uk Limited

All UK companiesElectricity, gas, steam and air conditioning supplyCg Power Solutions Uk Limited

Distribution of electricity

Cg Power Solutions Uk Limited contacts: address, phone, fax, email, website, shedule

Address: 272 Bath Street G2 4JR Glasgow

Phone: +44-1288 2596038

Fax: +44-1288 2596038

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Cg Power Solutions Uk Limited"? - send email to us!

Cg Power Solutions Uk Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cg Power Solutions Uk Limited.

Registration data Cg Power Solutions Uk Limited

Register date: 1999-08-17

Register number: SC198976

Type of company: Private Limited Company

Get full report form global database UK for Cg Power Solutions Uk Limited

Owner, director, manager of Cg Power Solutions Uk Limited

Neelkant Narayanan Kollengode Director. Address: Bath Street, Glasgow, G2 4JR, Scotland. DoB: August 1971, Indian

Venkatesh Vaidyanathapuram Ramamoorthy Director. Address: Bath Street, Inchinnan Business Park, Glasgow, Renfrew, G2 4JR, Scotland. DoB: October 1970, Indian

Matthew Edward Clowery Secretary. Address: Bath Street, Inchinnan Business Park, Glasgow, Renfrew, G2 4JR, Scotland. DoB:

Kevin Munro Director. Address: Cartside Avenue, Inchinnan Business Park, Inchinnan, Renfrew, PA4 9RX. DoB: July 1972, British

Henri Pierre Marie Vincent Emmanuel Gasto Mottar Director. Address: Cartside Avenue, Inchinnan Business Park, Inchinnan, Renfrew, PA4 9RX. DoB: April 1969, Belgian

Eoin Gerard Nolan Director. Address: Cartside Avenue, Inchinnan Business Park, Inchinnan, Renfrew, PA4 9RX. DoB: December 1953, Irish

Henri Pierre Marie Vincent Emmanuel Gasto Mottard Director. Address: Cartside Avenue, Inchinnan Business Park, Inchinnan, Renfrew, PA4 9RX. DoB: April 1969, Belgian

Matthew Clowery Secretary. Address: Cartside Avenue, Inchinnan Business Park, Inchinnan, Renfrew, PA4 9RX. DoB:

Mark Wetton Director. Address: Cartside Avenue, Inchinnan Business Park, Inchinnan, Renfrew, PA4 9RX. DoB: February 1962, British

Jean Steensels Secretary. Address: Ch Holdings Belgium Nv, Antwerpsesteenweg 167, B-2800 MECHELEN, Belgium. DoB:

Martin Kelly Director. Address: Cg Holdings Belgium Nv, Antwerpsesteenweg 167, B-2800 MECHELEN. DoB: December 1960, British

Dileep Sahebrao Patil Director. Address: Ch Holdongs Belbium Cv, Antwerpsesteenwag, B-2800 Mechelen. DoB: February 1956, Indian

Francis Karel Robberechts Director. Address: Cg Holdings Belgium Nv, Antwerpsesteenweg 167, B-2800 MECHELEN. DoB: November 1953, Belgian

Anne Ferguson Director. Address: Meadside Avenue, Kilbarchan, Johnstone, Renfrewshire, PA10 2LB. DoB: January 1945, British

Paul Killilea Director. Address: 31 Lakeside Gardens, Rainford, St. Helens, Merseyside, WA11 8HH. DoB: November 1966, British

Anne Wright Burgon Director. Address: 15 Albert Place, Berwick Upon Tweed, Northumberland, TD15 1LW. DoB: July 1935, British

Patrice Mansfield Director. Address: St Michaels Avenue, Bramhall, Stockport, Cheshire, SK7 2PT. DoB: October 1958, British

Grace Ferguson Director. Address: Ramsay Crescent, Kilbarchan, Johnstone, Renfrewshire, PA10 2AZ. DoB: December 1965, British

Daniel Ferguson Secretary. Address: 1 Ramsay Crescent, Milliken Park, Johnstone, Renfrewshire, PA10 2AZ. DoB: April 1967, British

Michael Mcdermott Director. Address: The Barn Barnevilla, Farm House, Chelford Road, Alderley Edge, Cheshire, SK9 7TL. DoB: July 1955, British

Colin George Barral Secretary. Address: Ardoch Lodge, Eaglesham, Glasgow, Lanarkshire, G76 0PL. DoB: n\a, British

Daniel Ferguson Director. Address: Park Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7DA. DoB: April 1967, British

Duncan Mansfield Director. Address: 18 St Michaels Avenue, Bramhall, Cheshire, SK7 2PT. DoB: April 1959, British

Alan Robert Ward Director. Address: 25 Kingston Road, Handforth, Wilmslow, Cheshire, SK9 3JW. DoB: October 1963, British

Jobs in Cg Power Solutions Uk Limited vacancies. Career and practice on Cg Power Solutions Uk Limited. Working and traineeship

Driver. From GBP 1600

Plumber. From GBP 1700

Administrator. From GBP 2000

Tester. From GBP 3600

Responds for Cg Power Solutions Uk Limited on FaceBook

Read more comments for Cg Power Solutions Uk Limited. Leave a respond Cg Power Solutions Uk Limited in social networks. Cg Power Solutions Uk Limited on Facebook and Google+, LinkedIn, MySpace

Address Cg Power Solutions Uk Limited on google map

Other similar UK companies as Cg Power Solutions Uk Limited: Unilet (west) Ltd | Gasper Management Limited | Molecross Limited | Singleland Limited | Mears Odell Ltd

Cg Power Solutions Uk came into being in 1999 as company enlisted under the no SC198976, located at G2 4JR Glasgow at 272 Bath Street. The company has been expanding for seventeen years and its current status is active. The business name of the firm was replaced in 2010 to Cg Power Solutions Uk Limited. The firm previous registered name was Power Technology Solutions. The firm principal business activity number is 35130 which means Distribution of electricity. The firm's most recent financial reports were filed up to 2015-03-31 and the most current annual return was submitted on 2015-08-17. Since the company began in this field 17 years ago, this company has sustained its great level of prosperity.

The directors currently chosen by this firm include: Neelkant Narayanan Kollengode assigned to lead the company on 2016-04-04 and Venkatesh Vaidyanathapuram Ramamoorthy assigned to lead the company on 2014-01-07. In order to maximise its growth, since the appointment on 2013-02-15 the firm has been utilizing the skills of Matthew Edward Clowery, who's been focusing on ensuring the company's growth.