Xp Power Plc

All UK companiesManufacturingXp Power Plc

Manufacture of other electrical equipment

Xp Power Plc contacts: address, phone, fax, email, website, shedule

Address: 16 Horseshoe Park Pangbourne RG8 7JW Reading

Phone: +44-1420 4059417

Fax: +44-1420 4059417

Email: n\a

Website:

Shedule:

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

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

Registration data Xp Power Plc

Register date: 2000-01-06

Register number: 03902867

Type of company: Public Limited Company

Get full report form global database UK for Xp Power Plc

Owner, director, manager of Xp Power Plc

Jonathan Simon Rhodes Secretary. Address: 16 Horseshoe Park, Pangbourne, Reading, Berkshire, RG8 7JW. DoB:

Anne Macdonald Honeyman Director. Address: The Cottage Purley Village, Purley On Thames, Reading, Berkshire, RG8 8AF. DoB: September 1969, British

Joseph Michael Lynch Director. Address: 43673 Tonica Road, Fremont, California Ca94539, Usa. DoB: September 1952, Usa

Michael R Laver Director. Address: 6446 Arlington Drive, Pleasanton Ca 945666, Usa. DoB: October 1962, Us

Paul David Broomfield Dolan Director. Address: Llantrithyd House, Llantrithyd, Vale Of Glamorgan, CF71 7UB. DoB: April 1952, British

Anne Macdonald Honeyman Secretary. Address: The Cottage Purley Village, Purley On Thames, Reading, Berkshire, RG8 8AF. DoB: September 1969, British

Frank Joseph Rene Director. Address: 4 Bentas Place, Chelmsford 01824, Massachusetts, Usa. DoB: August 1963, Usa

Paul Christiansen Director. Address: Bergamo Court564, San Jose, Ca 95118, FOREIGN, United States Of America. DoB: February 1955, American

Richard Sakakeeny Director. Address: 1 Highridge Road, Ashland, Massachussetts 01721, Usa. DoB: February 1949, Usa

Steve William Robinson Director. Address: 8 Revelstoke Avenue, Farnborough, Hampshire, GU14 8NQ. DoB: May 1963, British

John Howard Dyson Director. Address: Bodalair, Sandford Lane, Hurst, Berkshire, RG10 0SU. DoB: April 1948, British

Stuart Roland Amos Director. Address: 1506 Phoenix Road, Phoenix, Maryland, 21131 1022, FOREIGN, Usa. DoB: January 1946, British

Roger Anthony John Bartlett Director. Address: The Artair, By Killin, Loch Tayside, Perthshire, FK21 8TX. DoB: February 1945, British

Edward Francis Kramar Director. Address: 317 Montclair Road, Los Gatos, California, 95032, Usa. DoB: January 1943, American

James Edward Peters Director. Address: Lower Stonehams, Pangbourne Hill, Pangbourne, Berkshire, RG8 8JS. DoB: March 1958, British

Lawrence Barry Tracey Director. Address: Sentry Hill Henley Road, Marlow, Buckinghamshire, SL7 2DQ. DoB: August 1947, British

Duncan John Penny Secretary. Address: Oakdean, Dean Lane, Cookham, Maidenhead, Berkshire, SL6 9BQ. DoB: February 1963, British

Martin Edgar Richards Nominee-director. Address: 89 Thurleigh Road, London, SW12 8TY. DoB: February 1943, British

Peter John Charlton Nominee-director. Address: 17 Kirkdale Road, Harpenden, Hertfordshire, AL5 2PT. DoB: December 1955, British

Jobs in Xp Power Plc vacancies. Career and practice on Xp Power Plc. Working and traineeship

Sorry, now on Xp Power Plc all vacancies is closed.

Responds for Xp Power Plc on FaceBook

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

Address Xp Power Plc on google map

Other similar UK companies as Xp Power Plc: Gmi (whitehall Road) Limited | 75 Maxted Road Rtm Company Limited | Lock Load Limited | Colbrook Properties Limited | Yellow Springbok Investments Ltd

Xp Power Plc is established as Public Limited Company, registered in 16 Horseshoe Park, Pangbourne in Reading. The head office located in RG8 7JW This firm was set up on 2000/01/06. The company's reg. no. is 03902867. Up till now Xp Power Plc switched the listed name three times. Until 2003/05/02 the company used the business name Ifx Power PLC. Then the company switched to the business name Ec2f which was used till 2003/05/02 then the current name was agreed on. This firm SIC code is 27900 and their NACE code stands for Manufacture of other electrical equipment. 2015-12-31 is the last time account status updates were filed. Ever since it began in the field sixteen years ago, the company has managed to sustain its impressive level of success.

When it comes to this company's employees list, since 2007/10/01 there have been three directors: Anne Macdonald Honeyman, Joseph Michael Lynch and Michael R Laver. To increase its productivity, since the appointment on 2012/10/01 the following company has been providing employment to Jonathan Simon Rhodes, who's been in charge of ensuring that the Board's meetings are effectively organised.