Veolia Energy Cleanpower One Uk Limited

All UK companiesElectricity, gas, steam and air conditioning supplyVeolia Energy Cleanpower One Uk Limited

Steam and air conditioning supply

Production of electricity

Veolia Energy Cleanpower One Uk Limited contacts: address, phone, fax, email, website, shedule

Address: 210 Pentonville Road N1 9JY London

Phone: +44-1342 7729400

Fax: +44-1239 6227020

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Veolia Energy Cleanpower One Uk Limited"? - send email to us!

Veolia Energy Cleanpower One Uk Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Veolia Energy Cleanpower One Uk Limited.

Registration data Veolia Energy Cleanpower One Uk Limited

Register date: 1998-12-10

Register number: 03684054

Type of company: Private Limited Company

Get full report form global database UK for Veolia Energy Cleanpower One Uk Limited

Owner, director, manager of Veolia Energy Cleanpower One Uk Limited

Celia Gough Secretary. Address: Pentonville Road, London, N1 9JY, England. DoB:

David Mark Thompson Director. Address: Pentonville Road, London, West Sussex, N1 9JY, England. DoB: April 1969, British

Sinead Isobel Patton Director. Address: Pentonville Road, London, N1 9JY, England. DoB: December 1975, Irish

Patrick Richard Gilroy Director. Address: Pentonville Road, London, N1 9JY, England. DoB: November 1971, Irish

Deborah Nolan Secretary. Address: Pentonville Road, London, N1 9JY, England. DoB:

Richard Michael Bent Director. Address: Elizabeth House, 56-60 London Road, Staines, Middlesex, TW18 4BQ. DoB: June 1962, English

Kevin Lloyd Korengold Director. Address: London Road, Staines-Upon-Thames, TW18 4BQ, England. DoB: September 1968, British

Paul Barry Stevens Director. Address: Elizabeth House, 56-60 London Road, Staines, Middlesex, TW18 4BQ. DoB: December 1966, British

Frederic Georges Michel Pelege Director. Address: Elizabeth House, 56-60 London Road, Staines, Middlesex, TW18 4BQ. DoB: February 1968, French

Jeffrey Winterbottom Director. Address: London Road, Staines-Upon-Thames, TW18 4BQ, England. DoB: July 1949, British

Paul Barry Stevens Secretary. Address: Elizabeth House, 56-60 London Road, Staines, Middlesex, TW18 4BQ. DoB: December 1966, British

Luis Pais Correia Director. Address: 5 The Chase, Ascot, Berkshire, SL5 7UJ. DoB: July 1963, Portuguese

Martin John Holt Director. Address: 54 Guildford Road, Horsham, West Sussex, RH12 1LX. DoB: August 1965, British

Angela Mary Cunningham Secretary. Address: 26 Green Acres, Park Hill, Croydon, Surrey, CR0 5UW. DoB: n\a, British

Peter Charles Bryan Director. Address: 31 Dowlans Road, Great Bookham, Surrey, KT23 4LF. DoB: November 1964, British

Annabel Susan Graham Secretary. Address: 9 Manor Mount, London, SE23 3PY. DoB:

Colin Campbell Director. Address: Yew Tree Farm, Woodditton Road, Kirtling, Newmarket, Suffolk, CB8 9PG. DoB: July 1966, British

Marina Louise Thomas Secretary. Address: Richmond Lodge, Rhinefield Road, Brockenhurst, Hampshire, SO42 7SQ. DoB: n\a, British

Ian John Isaac Director. Address: 4 San Luis Drive, Chafford Hundred, Grays, Essex, RM16 6LP. DoB: September 1963, British

Lisa Mccormack Director. Address: 29 Quarry Gardens, Leatherhead, Surrey, KT22 8UE. DoB: October 1967, British

Timothy William John Longstaff Director. Address: Pear Tree House, 64 Frenchgate, Richmond, North Yorkshire, DL10 7AG. DoB: July 1971, British

Mark Christopher Moss Director. Address: Punter Folly, Marsham Lane, Gerrards Cross, Buckinghamshire, SL9 8HA. DoB: October 1959, British

Ivor Douglas Catto Director. Address: 12 Burns Drive, Banstead, Surrey, SM7 1PN. DoB: August 1966, British

Michael Moseling Director. Address: 15 Flanchford Road, Reigate Heath, Reigate, Surrey, RH2 8AB. DoB: January 1947, British

Peter Hugh Nelson Director. Address: 14 The Hilders, Farm Lane, Ashtead, Surrey, KT21 1LS. DoB: April 1944, British

Nigel Pearce Director. Address: Willow Trees Hazelwood Lane, Chipstead, Surrey, CR5 3PF. DoB: April 1951, British

Angela Mary Cunningham Secretary. Address: 26 Green Acres, Park Hill, Croydon, Surrey, CR0 5UW. DoB: n\a, British

Richard Mark Priestman Director. Address: 31 Hove Park Villas, Hove, Sussex, BN3 6HH. DoB: September 1956, Scottish

Heidi Elizabeth Bromley Secretary. Address: 1 Snowball Cottages, Swan Lane, Charlwood, Surrey, RH6 0DB. DoB: n\a, British

Jonathan Michael Sweetman Director. Address: Knole House, Shaw Green Lane Prestbury, Cheltenham, Gloucestershire, GL52 3BP. DoB: January 1951, British

David Russell Clements Director. Address: The Vineries Lambs Green, Rusper, Horsham, West Sussex, RH12 4RG. DoB: November 1943, British

Richard Harry Cuthbert Director. Address: Saxons, Meath Green Lane, Horley, Surrey, RH6 8JA. DoB: January 1953, British

Davies Burns Elder Director. Address: Flat 9 Cathedral Lodge, 110-115 Aldersgate Street, London, EC1A 4JE. DoB: April 1945, British

James Mcdonnell Secretary. Address: 2 Carwood Crescent, Glengormley, County Antrim, BT36 5LT, N.Ireland. DoB: July 1947, British

John Cole Director. Address: 7 Kenilworth Close, Saxilby, Lincoln, Lincolnshire, LN1 2FQ. DoB: May 1955, British

Stephen Booth Director. Address: 43 Waterside, Langthorpe, Boroughbridge, YO51 9GE. DoB: November 1959, British

Noreen Ann Wright Secretary. Address: 33 Demesne Park, Holywood, County Down, BT18 9NE. DoB: October 1952, British

Keith Eddington Director. Address: Foxgrove, Ranby Market Rasen, Lincoln, Lincolnshire, LN8 5LN. DoB: June 1946, British

James Mcdonnell Secretary. Address: 2 Carwood Crescent, Glengormley, County Antrim, BT36 5LT, N.Ireland. DoB: July 1947, British

Peter James Gerald Baillie Director. Address: 1 Luxor Gardens, Bloomfield, Belfast, BT5 5NB. DoB: May 1962, British

Nigel David Wilson Director. Address: Oakhill Country House, 59 Dunmurry Lane, Belfast, BT17 9JR. DoB: November 1956, British

James Mcdonnell Director. Address: 2 Carwood Crescent, Glengormley, County Antrim, BT36 5LT, N.Ireland. DoB: July 1947, British

Christopher Boyd Secretary. Address: 34 Cyprus Gardens, North Road, Belfast, Northern Ireland, BT5 6FB. DoB:

Jobs in Veolia Energy Cleanpower One Uk Limited vacancies. Career and practice on Veolia Energy Cleanpower One Uk Limited. Working and traineeship

Administrator. From GBP 2400

Helpdesk. From GBP 1400

Project Planner. From GBP 4000

Responds for Veolia Energy Cleanpower One Uk Limited on FaceBook

Read more comments for Veolia Energy Cleanpower One Uk Limited. Leave a respond Veolia Energy Cleanpower One Uk Limited in social networks. Veolia Energy Cleanpower One Uk Limited on Facebook and Google+, LinkedIn, MySpace

Address Veolia Energy Cleanpower One Uk Limited on google map

Other similar UK companies as Veolia Energy Cleanpower One Uk Limited: Arvinder Baishya Limited | Mondays Child Ltd | Gs Dentistry Limited | The Physio Joint Ltd. | Haywardcare Ltd

Started with Reg No. 03684054 18 years ago, Veolia Energy Cleanpower One Uk Limited was set up as a PLC. The firm's official mailing address is 210 Pentonville Road, London. Up till now Veolia Energy Cleanpower One Uk Limited switched the official name three times. Up to 2014-12-16 the company used the registered name Dalkia Cleanpower One. Then the company used the registered name Ts4i (power Resources 1) which was used up till 2014-12-16 then the currently used name was adopted. This firm is registered with SIC code 35300 , that means Steam and air conditioning supply. Veolia Energy Cleanpower One Uk Ltd filed its latest accounts up until 2015-12-31. The firm's most recent annual return information was released on 2015-12-10. Ever since the company started in this line of business eighteen years ago, the company has managed to sustain its praiseworthy level of prosperity.

The info we gathered detailing the following enterprise's executives shows the existence of three directors: David Mark Thompson, Sinead Isobel Patton and Patrick Richard Gilroy who assumed their respective positions on 2014-07-30, 2013-10-01 and 2013-08-15. In order to help the directors in their tasks, since 2014 the following company has been implementing the ideas of Celia Gough, who's been in charge of ensuring efficient administration of this company.