Corona Energy Retail 4 Limited

All UK companiesElectricity, gas, steam and air conditioning supplyCorona Energy Retail 4 Limited

Distribution of gaseous fuels through mains

Corona Energy Retail 4 Limited contacts: address, phone, fax, email, website, shedule

Address: Edward Hyde Building 38 Clarendon Road WD17 1JW Watford

Phone: +44-1566 5007263

Fax: +44-1566 5007263

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Corona Energy Retail 4 Limited"? - send email to us!

Corona Energy Retail 4 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Corona Energy Retail 4 Limited.

Registration data Corona Energy Retail 4 Limited

Register date: 1993-03-11

Register number: 02798334

Type of company: Private Limited Company

Get full report form global database UK for Corona Energy Retail 4 Limited

Owner, director, manager of Corona Energy Retail 4 Limited

Peter Graham Olsen Secretary. Address: 38 Clarendon Road, Watford, WD17 1JW, United Kingdom. DoB: February 1968, British

Matthew Richard Gray Director. Address: 38 Clarendon Road, Watford, WD17 1JW, United Kingdom. DoB: September 1972, British

Paul Christian Plewman Director. Address: 38 Clarendon Road, Watford, WD17 1JW. DoB: December 1972, Irish

Christian James Coles Director. Address: 38 Clarendon Road, Watford, WD17 1JW, United Kingdom. DoB: June 1972, British

Sebastian Barrack Director. Address: 7c Kensington Park Road, London, W11 3BY. DoB: December 1972, Australian

Geoffrey Michael Carroll Director. Address: Flat 5 86-88 Banner Street, London, EC1Y 8JU. DoB: May 1974, British

Benjamin Preston Director. Address: 14 Heaven Tree Close, London, N1 2PW. DoB: April 1972, New Zealander

Simon James Grenfell Director. Address: Elm Lodge, 6 Heath Road, Weybridge, Surrey, KT13 8TB. DoB: February 1972, Australian

Kieron Patrick Farry Director. Address: Tudor Lodge, Lake Road Wentworth, Virginia Water, Surrey, GU25 4QW. DoB: May 1950, British

Nicholas Ansbro Secretary. Address: 9 Madrid Road, London, SW13 9PF. DoB: May 1962, British

Ardavan Farhad Moshiri Director. Address: 56h Randolph Avenue, London, W9 1BE. DoB: May 1955, British

Gary David Russell Secretary. Address: Falcon House, 67a Kings Road, Berkhamsted, Hertfordshire, HP4 3BP. DoB: September 1966, British

Mark Ledlie Hawkesworth Director. Address: The Spring, Standford Dingley, Reading, Berkshire, RG7 6LX. DoB: August 1950, British

John Ashley Spellman Director. Address: Watling Lane, Thaxted, Dunmow, Essex, CM6 2RA. DoB: January 1950, British

Gary Hancox Director. Address: 59 Scalpcliffe Road, Stapenhill, Burton On Trent, Staffordshire, DE15 9AB. DoB: April 1961, British

Charlotte Loid Director. Address: Pilfinksvagln 27, Taby, 183 51, Sweden. DoB: September 1957, Swedish

Jukka Pekka Heiskanen Director. Address: Tiklinkuja 6a, Espoo, 02660, FOREIGN, Finland. DoB: May 1957, Finn

Esko Salosaari Director. Address: 24 Kendal Place, London, SW15 2QZ. DoB: June 1950, Finnish

Jakko Olavi Mustonen Director. Address: Kurjentie 1e, Porvoo, 06100, Finland. DoB: October 1941, Finnish

Bo Lindfors Director. Address: Kuusisaarenkuja 8a2, Helsinki, Fin-00340, FOREIGN, Finland. DoB: January 1944, Finnish

Graham Arthur Hardman Secretary. Address: Winslow, Benacre Road, Whitstable, Kent, CT5 4NY. DoB: June 1953, British

David William Poyntz Kendrick Director. Address: Tyrells Hall, Shepreth, Royston, Hertfordshire, SG8 6QS. DoB: February 1949, British

Darryl Patrick Murphy Director. Address: 3 Saint Marys Close, Wavendon, Milton Keynes, Buckinghamshire, MK17 8LN. DoB: May 1957, British

Anthony Gerald Pressland Director. Address: 57 Colesbourne Drive, Downhead Park, Milton Keynes, MK15 9AW. DoB: December 1941, British

Graham Arthur Hardman Director. Address: Winslow, Benacre Road, Whitstable, Kent, CT5 4NY. DoB: June 1953, British

Rodger Riadore Evans Director. Address: 5 York Place, Wetherby, West Yorkshire, LS22 6NZ. DoB: January 1959, British

Ian Carysfort Buckley Director. Address: 6 Southacre Drive, Chaucer Road, Cambridge, CB2 2EE. DoB: May 1955, British

Alan Wyatt Director. Address: 19 Broomwater, Teddington, TN11 9QY. DoB: April 1955, British

Jonathan Lambden Director. Address: Lincoln Cottage 66 Abbots Road, Abbots Langley, Hertfordshire, WD5 0BH. DoB: September 1955, British

Stephen Peter Sanderson Director. Address: 55 Colesbourne Drive, Donnhead, Milton Keynes, Bugkinghamshire, MK15 9AW. DoB: August 1947, British

Anthony Gerald Pressland Director. Address: 57 Colesbourne Drive, Downhead Park, Milton Keynes, MK15 9AW. DoB: December 1941, British

Veronica Janina Sanderson Director. Address: 908 North Row, Downhead Park, Milton Keynes, Buckinghamshire, MK9 3NS. DoB: June 1955, British

Susan Elizabeth Apps Director. Address: 11 Honiton Way, Bedford, Bedfordshire, MK40 3AN. DoB: January 1959, British

Dennis Alfred Silverton Director. Address: 63a Salford Road, Aspley Guise, Milton Keynes, Buckinghamshire, MK17 8HY. DoB: n\a, British

Jobs in Corona Energy Retail 4 Limited vacancies. Career and practice on Corona Energy Retail 4 Limited. Working and traineeship

Electrical Supervisor. From GBP 1700

Helpdesk. From GBP 1200

Welder. From GBP 1900

Project Planner. From GBP 3600

Cleaner. From GBP 1100

Responds for Corona Energy Retail 4 Limited on FaceBook

Read more comments for Corona Energy Retail 4 Limited. Leave a respond Corona Energy Retail 4 Limited in social networks. Corona Energy Retail 4 Limited on Facebook and Google+, LinkedIn, MySpace

Address Corona Energy Retail 4 Limited on google map

Other similar UK companies as Corona Energy Retail 4 Limited: Mpm Real Estate Limited | Clola Properties Ltd. | Mosaica Properties Ltd | Irsha Limited | Park Road East Developments Limited

Corona Energy Retail 4 has been in this business for at least twenty three years. Established under 02798334, it operates as a Private Limited Company. You may find the main office of the company during office hours under the following location: Edward Hyde Building 38 Clarendon Road, WD17 1JW Watford. The firm has a history in business name changes. Previously it had three different names. Until 2003 it was prospering as Aurora Energy Retail 4 and before that the registered company name was Fortum Energy Plus. This enterprise declared SIC number is 35220 meaning Distribution of gaseous fuels through mains. Its most recent filed account data documents were submitted for the period up to 2015-03-31 and the most recent annual return was filed on 2016-02-21. It's been 23 years for Corona Energy Retail 4 Ltd on this market, it is constantly pushing forward and is an object of envy for it's competition.

We have identified 5 councils and public departments cooperating with the company. The biggest counter party of them all is the Cornwall Council, with over 1974 transactions from worth at least 500 pounds each, amounting to £3,440,694 in total. The company also worked with the Department for Transport (130 transactions worth £215,461 in total) and the Borough Council of King's Lynn & West Norfolk (9 transactions worth £26,796 in total). Corona Energy Retail 4 was the service provided to the Cornwall Council Council covering the following areas: 22003-gas was also the service provided to the Brighton & Hove City Council covering the following areas: Energy Costs.

The firm owes its accomplishments and constant growth to a team of two directors, who are Matthew Richard Gray and Paul Christian Plewman, who have been leading the firm since 2008. Furthermore, the director's tasks are regularly backed by a secretary - Peter Graham Olsen, age 48, from who was chosen by this specific firm in 2008.