Seabank Power Limited

All UK companiesElectricity, gas, steam and air conditioning supplySeabank Power Limited

Production of electricity

Seabank Power Limited contacts: address, phone, fax, email, website, shedule

Address: Severn Road Hallen BS10 7SP Bristol

Phone: +44-1329 7132843

Fax: +44-1329 7132843

Email: n\a

Website:

Shedule:

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

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

Registration data Seabank Power Limited

Register date: 1991-03-13

Register number: 02591188

Type of company: Private Limited Company

Get full report form global database UK for Seabank Power Limited

Owner, director, manager of Seabank Power Limited

Stuart Michael Mayer Secretary. Address: Severn Road, Hallen, Bristol, BS10 7SP. DoB:

Alexander Hughes Honeyman Director. Address: Dunkeld Road, Perth, PH1 3AQ, Scotland. DoB: February 1960, British

Wendy Tong Barnes Director. Address: Cheung Kong Center, 2 Queen's Road Central, Hong Kong, Hong Kong. DoB: September 1960, British

Duncan Nicholas Macrae Director. Address: Luna Sky, The Cullinan I, 1 Austin Road West Tsim Sha Tsui, Kowloon, Hong Kong. DoB: September 1970, British

Chao Chung Charles Tsai Director. Address: 9/F Hongkong Electric Centre, 44 Kennedy Road, Hong Kong, China. DoB: July 1957, Canadian

Andrew John Hunter Director. Address: G/F. 83 Stewart Terrace, 81 - 95 Peak Road The Peak, Hong Kong, Hong Kong. DoB: October 1958, British

Neil Douglas Mcgee Director. Address: Rue Du Marche-Aux-Herbes, L-1728, Luxembourg, Luxembourg. DoB: October 1951, Australian

John Adam Sutherland Director. Address: Main Street, Methlick, Ellon, Aberdeenshire, AB41 7DT, Scotland. DoB: January 1950, British

Paul Richard Smith Director. Address: Grampian House, 200 Dunkeld Road, Perth, PH1 3GH. DoB: January 1963, British

Martin James Pibworth Director. Address: 200 Dunkeld Road, Perth, PH1 3GH, Scotland. DoB: December 1973, British

Laura Jane Pittam Secretary. Address: 200 Dunkeld Road, Perth, PH1 3AQ, Scotland. DoB:

Laura Mcvean Secretary. Address: 200 Dunkeld Road, Perth, PH1 3AQ, Scotland. DoB:

Joanna Tsien Hua Chen Director. Address: 11/F Heng Fa Villa, Heng Fa Chuen, Hong Kong, Hong Kong. DoB: June 1962, Chinese

Brian John Welsh Director. Address: Severn Road, Hallen, Bristol, BS10 7SP. DoB: June 1957, British

Stephen John Surrall Director. Address: 20 The Avenue, Crowthorne, Berkshire, RG45 6PB, United Kingdom. DoB: April 1960, British

Melvyn Hill Director. Address: Orchard Coombe, Whitchurch Hill, Reading, Berkshire, RG8 7QL. DoB: July 1946, British

Mark Andrew Rollins Director. Address: Chemin Des Racettes, 1297 Founex, Switzerland. DoB: May 1964, British

Graham Brinsley Southall Director. Address: 72a Easthampstead Road, Wokingham, RG40 2EE. DoB: July 1965, British

Alistair Charles Walter Williams Director. Address: 6 College Drive, Thames Ditton, Surrey, KT7 0LB. DoB: June 1963, British

Paul Morton Alistair Phillips-davies Director. Address: 200 Dunkeld Road, Perth, Perthshire, PH1 3GH. DoB: July 1967, British

Peter Burt Director. Address: The Vallance, Callaways Lane, Newington, Sittingbourne, ME9 7LU. DoB: April 1966, British

Henry Ten Eyck Coolidge Director. Address: 39 Belfast Road, Carrickfergus, County Antrim, BT38 8BY. DoB: October 1959, Us Citizen

Richard Jack Souchard Director. Address: Wanborough Springs, Wanborough, Guildford, Surrey, GU3 2JR. DoB: July 1954, British

Roger Anthony Fox Director. Address: Arbor Low, 39 Hainault Road, Chigwell, Essex, IG7 5DQ. DoB: May 1960, British

Carol Susan Inman Secretary. Address: Severn Road, Hallen, Bristol, BS10 7SP. DoB: October 1958, British

William Harvey Adamson Director. Address: Ombu, Newlands Drive, Maidenhead, Berkshire, SL6 4LL. DoB: October 1948, British

Malcolm Sarjeant Director. Address: Leander House 4 Leander Place, Calcot, Reading, Berkshire, RG31 7DS. DoB: January 1947, British

Stephen John Surrall Director. Address: 86 Foxcote, Finchampstead, Wokingham, Berkshire, RG40 3PE. DoB: April 1960, British

Malcolm Archibald Halliday Brown Director. Address: Hill Rising, Green Lane, Pangbourne, Berkshire, RG8 8LD. DoB: May 1953, British

Nigel Richard Shaw Director. Address: 50 Hillmorton Road, Rugby, Warwickshire, CV22 5AD. DoB: October 1954, British

Una Markham Secretary. Address: 18 Howard Road, Wokingham, Berkshire, RG40 2BX. DoB: May 1959, British

John Charles Earl Director. Address: Honeysuckle House, 20 Park View Drive South, Charvil Reading, Berkshire, RG10 9QX. DoB: January 1947, British

Graham Gerald Juggins Director. Address: 4 Langley Place, Perth, Perthshire, PH2 7XB. DoB: September 1953, British

Mark Edwards Secretary. Address: Beechanger 18 Angel Meadows, Odiham, Hampshire, RG29 1AR. DoB: n\a, British

James Henry Martin Director. Address: Burn Brae House, East Dron , Bridge Of Earn, Perth, Perthshire, PH2 9HG. DoB: September 1953, British

Luke Thomas Secretary. Address: 94 Watcombe Road, South Norwood, London, SE25 4UZ. DoB: n\a, British

Philip Roy Hampton Director. Address: Blakeney, Pennymead Rise, East Horsley, Leatherhead, Surrey, KT24 5AL. DoB: October 1953, British

Arnold Roger Alexander Young Director. Address: Lossiehall, Liff, Dundee, DD2 5NJ. DoB: January 1944, British

Dr Arnold Wadkin Read Director. Address: 8 Gillespie Road, Edinburgh, Lothian, EH13 0LL. DoB: October 1937, British

Sir Roy Alan Gardner Director. Address: Old Hall Farm,Gill Hill, Markyate, St Albans, Hertfordshire, AL3 8AR. DoB: August 1945, British

Stephen John Brandon Director. Address: Grove House, 19 Grove Road, Beaconsfield, Buckinghamshire, HP9 1UR. DoB: June 1947, British

David Sigsworth Director. Address: 9 Station Road, South Queensferry, West Lothian, EH30 9HY. DoB: July 1946, British

Paul Nicholas Woollacott Director. Address: Parfitts, Rectory Lane, Aston Tirrold, Oxfordshire, OX11 9DH. DoB: October 1947, British

Philip Raymond Taylor Director. Address: Beinn Alligin Crutches Lane, Jordans, Beaconsfield, Buckinghamshire, HP9 2TG. DoB: November 1946, British

Anne Garrihy Secretary. Address: 38 Bunbury Way, Epsom, Surrey, KT17 4JP. DoB: n\a, British

Glenn Smith Director. Address: 258 Tuddenham Road, Ipswich, Suffolk, IP4 3BH. DoB: December 1959, British

Peter Raymer Thomas Skipp Director. Address: 81 New Street Hill, Bromley, Kent, BR1 5BA. DoB: July 1940, British

Barbara Scott Macaulay Secretary. Address: 1 Mayfield Close, Harpenden, Hertfordshire, AL5 3LG. DoB: n\a, British

Dr Roy Wilkins Director. Address: Flat B, 3 Priors Terrace, Tynemouth, Tyne & Wear, NE30 4BE. DoB: December 1942, British

Philip Jonathan Taylor Director. Address: Halfway, Foley Terrace, Malvern, Worcestershire, WR14 4RQ. DoB: July 1958, British

Victor John Welch Director. Address: Hawthorn Lodge, Regil Lane, Winford Bristol, Avon, BS18 8AX. DoB: April 1935, British

David Brooks Director. Address: Bramleys Orchard Chase, Hurst, Reading, RG10 0SW. DoB: July 1941, British

Michael Alan Hughes Director. Address: Hillcrest Lea Road, Hixon, Staffordshire, ST18 0NR. DoB: June 1945, British

William Somerville Pretswell Director. Address: 44 Bradgate Road, Hinckley, Leicestershire, LE10 1LA. DoB: June 1940, British

Maria Bernadette Jones Secretary. Address: 1 Scriveners Close, Hillfield Road, Hemel Hempstead, Hertfordshire, HP2 4AA. DoB: May 1955, British

Bryan Crossley Smith Director. Address: Heron Path House, Wendover, Aylesbury, Buckinghamshire, HP22 6NN. DoB: February 1925, British

John Bryant Director. Address: 105 Home Park Road, Wimbledon, London, SW19 7HT. DoB: June 1946, English

Robert James Brown Director. Address: The Moat, Tunbridge Wells, Kent, TN2 5HX. DoB: March 1940, British

Jobs in Seabank Power Limited vacancies. Career and practice on Seabank Power Limited. Working and traineeship

Electrician. From GBP 2200

Carpenter. From GBP 2300

Electrician. From GBP 2200

Other personal. From GBP 1400

Plumber. From GBP 2100

Responds for Seabank Power Limited on FaceBook

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

Address Seabank Power Limited on google map

Other similar UK companies as Seabank Power Limited: So-me Ltd. | Alcentra Mezzanine Nominee Limited | M J Wilson (fastenings) Ltd | Design Eye Publishing Limited | The Robinson Group Of Companies Limited

Seabank Power is a business situated at BS10 7SP Bristol at Severn Road. This business has been in existence since 1991 and is established under the identification number 02591188. This business has been active on the English market for twenty five years now and its official state is is active. This business SIC code is 35110 and their NACE code stands for Production of electricity. 2015/12/31 is the last time when the company accounts were filed. Since the firm started on this market 25 years ago, this firm has sustained its great level of prosperity.

From the data we have, this particular limited company was created in March 1991 and has been governed by fourty eight directors, and out this collection of individuals eight (Alexander Hughes Honeyman, Wendy Tong Barnes, Duncan Nicholas Macrae and 5 others listed below) are still employed in the company. Additionally, the director's responsibilities are aided by a secretary - Stuart Michael Mayer, from who found employment in the limited company in July 2015.