Uk Power Networks (operations) Limited

All UK companiesElectricity, gas, steam and air conditioning supplyUk Power Networks (operations) Limited

Production of electricity

Uk Power Networks (operations) Limited contacts: address, phone, fax, email, website, shedule

Address: Newington House 237 Southwark Bridge Road SE1 6NP London

Phone: +44-1540 8303161

Fax: +44-1540 8303161

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Uk Power Networks (operations) Limited"? - send email to us!

Uk Power Networks (operations) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Uk Power Networks (operations) Limited.

Registration data Uk Power Networks (operations) Limited

Register date: 1999-11-03

Register number: 03870728

Type of company: Private Limited Company

Get full report form global database UK for Uk Power Networks (operations) Limited

Owner, director, manager of Uk Power Networks (operations) Limited

Kee Ham Chan Director. Address: n\a. DoB: February 1963, British

Loi Shun Chan Director. Address: 19th Floor Hutchison House, 10 Harcourt Road, Hong Kong, Hong Kong. DoB: August 1962, Chinese

Christopher Baker Secretary. Address: 237 Southwark Bridge Road, London, SE1 6NP. DoB:

Basil Scarsella Director. Address: Southwark Bridge Road, London, SE1 6NP. DoB: September 1955, British

Neil Douglas Mcgee Director. Address: Luxembourg Holdings Sarl, 7 Rue Du Marche-Aux-Herbes, Luxembourg, L-1728, Luxembourg. DoB: October 1951, Australian

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

Richard Martin Harpley Director. Address: 237 Southwark Bridge Road, London, SE1 6NP. DoB: January 1958, British

Joe Souto Secretary. Address: 237 Southwark Bridge Road, London, SE1 6NP. DoB:

Thomas Andreas Kusterer Director. Address: Grosvenor Place, Victoria, London, SW1X 7EN, United Kingdom. DoB: March 1968, German

Robert Ian Higson Secretary. Address: Springfield, Calvert Road, Dorking, Surrey, RH4 1LT. DoB: n\a, British

Laurent Ferrari Director. Address: Bowerdean Street, Fulham, London, SW6 3TN. DoB: July 1961, French

Humphrey Alan Edward Cadoux Hudson Director. Address: Grosvenor Place, Victoria, London, SW1X 7EN. DoB: November 1960, British

Michael James Pavia Director. Address: Tolt Coppice Farm, Hillgrove Lurgashall, Petworth, West Sussex, GU28 9EW. DoB: October 1946, British

Paul Andrew Cuttill Director. Address: 19 Fallowfields Great, Woodcote Park, Loughton, Essex, IG10 4QP. DoB: May 1959, British

Robert Ian Higson Secretary. Address: Springfield, Calvert Road, Dorking, Surrey, RH4 1LT. DoB: n\a, British

Vincent De Rivaz Director. Address: Grosvenor Place, Victoria, London, SW1X 7EN. DoB: October 1953, French

Bernard Alexandre Roger Cottrant Director. Address: 42 Bradbourne Street, London, SW6 3TE. DoB: October 1946, French

Gerald Langdon Wingrove Director. Address: 96 Albert Street, London, NW1 7NE. DoB: October 1954, British

Paul Colin Marsh Director. Address: Aldham Old Rectory Whatfield Road, Aldham, Ipswich, Suffolk, IP7 6LJ. DoB: January 1958, British

Bruno Jean Lescoeur Director. Address: 36 Rue De Courcelles, Paris, 75008, France. DoB: November 1953, French

Ian Roger Beament Director. Address: 24 The Grove, Brookmans Park, Hatfield, Hertfordshire, AL9 7RN. DoB: July 1944, British

David George Jefferies Director. Address: Espada 30 Abbots Drive, Virginia Water, Surrey, GU25 4SE. DoB: December 1933, British

Homer Jarrell Gibbs Director. Address: The Shelton No, 1504, 5909 Luther Lane, Dallas, Tx 75225 Texas, Usa. DoB: February 1938, Us

Mark William Bullock Secretary. Address: Gladwyns Farm House, Sheering, Bishops Stortford, Essex, CM22 7LL. DoB: n\a, British

Paul Colin Marsh Director. Address: Aldham Old Rectory Whatfield Road, Aldham, Ipswich, Suffolk, IP7 6LJ. DoB: January 1958, British

Philip George Turberville Director. Address: 8 River Avenue, Thames Ditton, Surrey, KT7 0RS. DoB: October 1951, British

Alnery Incorporations No 1 Limited Nominee-director. Address: 9 Cheapside, London, EC2V 6AD. DoB:

Alnery Incorporations No 2 Limited Nominee-director. Address: 9 Cheapside, London, EC2V 6AD. DoB:

Jobs in Uk Power Networks (operations) Limited vacancies. Career and practice on Uk Power Networks (operations) Limited. Working and traineeship

Package Manager. From GBP 1900

Fabricator. From GBP 2200

Director. From GBP 5100

Engineer. From GBP 2900

Plumber. From GBP 1600

Welder. From GBP 1600

Fabricator. From GBP 2300

Responds for Uk Power Networks (operations) Limited on FaceBook

Read more comments for Uk Power Networks (operations) Limited. Leave a respond Uk Power Networks (operations) Limited in social networks. Uk Power Networks (operations) Limited on Facebook and Google+, LinkedIn, MySpace

Address Uk Power Networks (operations) Limited on google map

Other similar UK companies as Uk Power Networks (operations) Limited: Rsg Property (bristol) Limited | Oyo Properties Limited | Chelmsford Business Park Management Company Limited | Cyprus Property Limited | European Relocation Company Limited

Uk Power Networks (operations) came into being in 1999 as company enlisted under the no 03870728, located at SE1 6NP London at Newington House. This firm has been expanding for seventeen years and its last known state is active. Up till now Uk Power Networks (operations) Limited switched the listed name four times. Up to Monday 1st November 2010 the company used the business name Edf Energy Networks. Then the company used the business name 24 Seven Utility Services that was used till Monday 1st November 2010 then the currently used name was accepted. This enterprise Standard Industrial Classification Code is 35110 which means Production of electricity. 2014-12-30 is the last time company accounts were reported. It's been 17 years for Uk Power Networks (operations) Ltd on the market, it is not planning to stop growing and is an example for the competition.

Uk Power Networks (operations) Ltd is a medium-sized vehicle operator with the licence number OH1066038. The firm has two transport operating centres in the country. In their subsidiary in Dorchester on Enterprise Park, 5 machines are available. The centre in Wimborne has 5 machines. The firm directors are Paul Andrew Cuttill, Stephen James Date and Vincent De Rivas.

The enterprise's trademark number is UK00003021596. They applied for it on September 11, 2013 and it was registered after three months. The trademark's registration expires on September 11, 2023. The firm's IPO representative is Boult Wade Tennant.

We have identified 10 councils and public departments cooperating with the company. The biggest counter party of them all is the Redbridge, with over 84 transactions from worth at least 500 pounds each, amounting to £274,447 in total. The company also worked with the London Borough of Hillingdon (153 transactions worth £262,280 in total) and the Brighton & Hove City (83 transactions worth £239,700 in total). Uk Power Networks (operations) was the service provided to the Gravesham Borough Council Council covering the following areas: Utilities, Capital Spend - General Site Works and Capital Fees was also the service provided to the Brighton & Hove City Council covering the following areas: New Construction N Conversion, Private Contractors, Services, Repair Maint N Alterations and Level Not Required.

As mentioned in this specific company's employees data, for 4 years there have been five directors including: Kee Ham Chan, Loi Shun Chan and Basil Scarsella. Additionally, the director's assignments are continually helped by a secretary - Christopher Baker, from who was chosen by the following firm in 2010.