Rwe Innogy Uk Limited

Production of electricity

Contacts of Rwe Innogy Uk Limited: address, phone, fax, email, website, working hours

Address: Windmill Hill Business Park Whitehill Way SN5 6PB Swindon

Phone: +44-1422 5031158 +44-1422 5031158

Fax: +44-1264 8625885 +44-1264 8625885

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Rwe Innogy Uk Limited"? - Send email to us!

Rwe Innogy Uk Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Rwe Innogy Uk Limited.

Registration data Rwe Innogy Uk Limited

Register date: 1990-10-22
Register number: 02550622
Capital: 267,000 GBP
Sales per year: Less 283,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Rwe Innogy Uk Limited

Addition activities kind of Rwe Innogy Uk Limited

516201. Resins
919999. General government, nec, nec
01829902. Hydroponic crops, grown under cover
14590105. Fuller's earth mining
35770203. Tape print units, computer
36630205. Television closed circuit equipment
39999906. Carpet tackles
51530103. Oats
79419900. Sports clubs, managers, and promoters, nec

Owner, director, manager of Rwe Innogy Uk Limited

Director - Vincent Julian Read. Address: Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, SN5 6PB, England. DoB: October 1965, British

Director - Michael Parker. Address: Whitehill Way, Swindon, Wiltshire, SN5 6PB, England. DoB: October 1976, British

Director - Dr Hans-Christoph Funke. Address: Whitehill Way, Great Western Way, Swindon, Wiltshire, SN5 6PB, England. DoB: November 1956, German

Director - Paul Leslie Cowling. Address: Whitehill Way, Swindon, Wiltshire, SN5 6PB, England. DoB: September 1960, British

Director - Benjamin James Freeman. Address: Whitehill Way, Swindon, Wiltshire, SN5 6PB, England. DoB: September 1977, British

Director - Ian Robert Calvert. Address: Whitehill Way, Great Western Way, Swindon, Wiltshire, SN5 6PB, England. DoB: March 1965, British

Director - Richard Jennings Sandford. Address: Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, SN5 6PB, United Kingdom. DoB: August 1971, British

Director - Keith Moseley. Address: Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, SN5 6PB. DoB: April 1965, British

Secretary - Christopher David Barras. Address: Whitehill Way, Swindon, Wiltshire, SN5 6PB. DoB:

Secretary - Penelope Anne Sainsbury. Address: Whitehill Way, Swindon, Wiltshire, SN5 6PB. DoB: December 1973, British

Director - Peter Russell Sharman. Address: Whitehill Way, Swindon, Wiltshire, SN5 6PB, England. DoB: November 1967, British

Director - Andrew Douglas Billcliff. Address: Lydiard Fields, Great Western Way, Swindon, Wiltshire, SN5 8ZT, England. DoB: February 1959, British

Director - Dr Olaf Heil. Address: Lydiard Fields, Great Western Way, Swindon, Wiltshire, SN5 8ZT, England. DoB: October 1963, German

Director - Philip Charles Piddington. Address: Whitehill Way, Swindon, Wiltshire, SN5 6PB, England. DoB: November 1956, British

Director - Julia Lynch-williams. Address: Whitehill Way, Swindon, Wiltshire, SN5 6PB, England. DoB: December 1967, British

Director - Paul Coffey. Address: Lydiard Fields, Great Western Way, Swindon, Wiltshire, SN5 8ZT, England. DoB: September 1969, British

Director - Dr Martin Skiba. Address: Lydiard Fields, Great Western Way, Swindon, Wiltshire, SN5 8ZT, England. DoB: April 1964, German

Director - Peter Russell Sharman. Address: Whitehill Way, Swindon, Wiltshire, SN5 6PB. DoB: November 1967, British

Director - Peter James Williams. Address: Whitehill Way, Swindon, Wiltshire, SN5 6PB. DoB: June 1958, British

Director - Paul Leslie Cowling. Address: Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, SN5 6PB. DoB: September 1960, British

Director - Nicholas Rigby. Address: 12 Rowden Hill, Chippenham, Wiltshire, SN15 2AF. DoB: July 1951, British

Director - David Charles Murray. Address: Stratton Cottage, West Street, Marlow, Buckinghamshire, SL7 2BS. DoB: May 1963, British

Director - Jonathan Guy Madgwick. Address: Longwell Cottage Longwell Bank, Ebrington, Chipping Campden, Gloucestershire, GL55 6NL. DoB: April 1960, British

Director - Dr Kevin Neal Akhurst. Address: 24 Battery End, Newbury, Berkshire, RG14 6NX. DoB: December 1952, British

Director - Kevin Mccullough. Address: Whitehill Way, Swindon, Wiltshire, SN5 6PB. DoB: September 1965, British

Director - Dr Jurgen Dennersmann. Address: 258 Sheen Lane, East Sheen, London, SW14 8RL. DoB: October 1961, German

Director - Patrick Paul Montanaro. Address: Swallett House, Main Road, Christian Malford, Chippenham, Wiltshire, SN15 4DD. DoB: November 1957, British

Director - Cheryl Joanne Millington. Address: Highwood Hall Farm, Highwood Hall Lane, Pimlico, Hemel Hempstead, Hertfordshire, HP3 8SJ. DoB: July 1966, British

Secretary - Simon John Wells. Address: 3 Farrar Drive, Barton Park, Marlborough, Wiltshire, SN8 1TP. DoB: n\a, British

Director - Patrick Paul Montanaro. Address: Swallett House, Main Road, Christian Malford, Chippenham, Wiltshire, SN15 4DD. DoB: November 1957, British

Director - Alan Geoffrey Moore. Address: Bramble Combe 10 The Street, Cherhill, Calne, Wiltshire, SN11 8XP. DoB: May 1949, British

Secretary - Afshan Ahmed. Address: 7 Balliol Road, Caversham Heights, Reading, Berkshire, RG4 7DT. DoB: n\a, British

Director - Alan Keith Robinson. Address: 4 Mount Close, The Mount Highclere, Newbury, Berkshire, RG20 9QT. DoB: February 1959, British

Director - John Alexander Gaca. Address: 19 Walden Lodge Close, Devires, Wiltshire, SN10 5BU. DoB: November 1948, British

Secretary - Andrew Stephen James Ramsay. Address: The Manse, Langford, Lechlade, Gloucestershire, GL7 3LW. DoB: November 1961, British

Director - Roderick James Jackson. Address: 2 One Tree Lane, Beaconsfield, Buckinghamshire, HP9 2BU. DoB: July 1940, British

Director - Vincent Richard Harris. Address: Ashlea Whiteway View, Stratton, Cirencester, Gloucestershire, GL7 2HY. DoB: May 1951, British

Director - John Reginald Smith. Address: 20 Port Drive, Hillingdon, Uxbridge, Middlesex, UB10 0BJ. DoB: May 1939, British

Secretary - Clare Marie Ann Shepherd. Address: 18 Claremont Road, Highgate, London, N6 5BY. DoB:

Director - Roger Anthony Ogle. Address: Fewster Barn, Fewster Road, Nailsworth, Gloucestershire, GL6 0DH. DoB: April 1947, British

Director - John Alexander Gaca. Address: 19 Walden Lodge Close, Devires, Wiltshire, SN10 5BU. DoB: November 1948, British

Director - Michael Gainey Reynolds. Address: 72 Wentworth Road, Harborne, Birmingham, West Midlands, B17 9SY. DoB: August 1948, British

Director - Dr Peter Francis Chester. Address: Tanglewood, Pyle Hill Mayford, Woking, Surrey, GU22 0SR. DoB: February 1929, British

Director - Dr Carlos Lopez-cacicedo. Address: Chaucers, Ogbourne Maizey, Marlborough, Wiltshire, SN8 1XB. DoB: October 1945, Spanish

Director - David Lindley. Address: Woodfield House, Farm Lane, Jordans, Beaconsfield, Buckinghamshire, HP9 2UP. DoB: June 1939, British

Secretary - Martin Bernard Collingwood. Address: 727 Beverley High Road, Hull, North Humberside, HU6 7ER. DoB: September 1951, British

Director - Gordon Malcolm Knight. Address: Treetops, 38 Hale Road, Wendover, Buckinghamshire, HP22 6NF. DoB: August 1942, British

Jobs in Rwe Innogy Uk Limited, vacancies. Career and training on Rwe Innogy Uk Limited, practic

Now Rwe Innogy Uk Limited have no open offers. Look for open vacancies in other companies

  • Professor Digital Transformation (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: RMIT University

    Department: N\A

    Salary: AU$176,353
    £108,104.39 converted salary* p.a + 17% super

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Economics,Business and Management Studies,Other Business and Management Studies,Media and Communications,Communication Studies

  • Night Cleaning Operative (Reading)

    Region: Reading

    Company: University of Reading

    Department: Campus Services

    Salary: £15,417 Pro rata, per annum (33 weeks per year)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Property and Maintenance

  • Head of Taught Degrees and Student Casework (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Education Policy Support

    Salary: £46,336 to £53,691 Grade 9 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management,Student Services

  • Part time Assessor in Mechanical / Electrical Engineering (Saint Albans)

    Region: Saint Albans

    Company: Oaklands College

    Department: N\A

    Salary: £28,843 to £31,094 per annum, pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

  • Partnerships Officer (Quality) (Leicester)

    Region: Leicester

    Company: De Montfort University

    Department: Department of Academic Quality

    Salary: £26,495 to £32,548 (Grade E)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Student Services

  • School Receptionist (Term Time And Limited Holiday Work) (London)

    Region: London

    Company: St Paul's School

    Department: N\A

    Salary: Salary dependent upon experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Postdoctoral Scientist – Structural Studies (Cambridge)

    Region: Cambridge

    Company: MRC Laboratory of Molecular Biology

    Department: N\A

    Salary: £30,162 to £32,975 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Computer Science,Computer Science,Information Systems

  • Research Development Manager (2 posts) (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Research Services

    Salary: £34,520 to £41,212 per annum, depending on qualifications and experience.

    Hours: Full Time

    Contract type: Permanent, Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Postgraduate Research Opportunity: Operation and Control of Smart Grids (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: School of Electronic and Electrical Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Mathematics and Statistics,Mathematics,Engineering and Technology,Electrical and Electronic Engineering

  • Clinical Data Manager (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Primary Care Health Sciences

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • UFP Tutor - Physics (Cambridge)

    Region: Cambridge

    Company: Bell

    Department: N\A

    Salary: £30.89 to £40.47 per hour

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • PhD Project: Printing of Organic Electronic Displays (Durham)

    Region: Durham

    Company: Durham University

    Department: Department of Chemistry

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Engineering and Technology,Chemical Engineering

Responds for Rwe Innogy Uk Limited on Facebook, comments in social nerworks

Read more comments for Rwe Innogy Uk Limited. Leave a comment for Rwe Innogy Uk Limited. Profiles of Rwe Innogy Uk Limited on Facebook and Google+, LinkedIn, MySpace

Location Rwe Innogy Uk Limited on Google maps

Other similar companies of The United Kingdom as Rwe Innogy Uk Limited: James Moore Electrical Limited | The Coventry And Solihull Waste Disposal Company Limited | Higher Hill Farm (solar Power) Ltd | Led Your Property Limited | Water Power Enterprises Community Interest Company

Rwe Innogy Uk Limited with Companies House Reg No. 02550622 has been in this business field for 26 years. This particular PLC can be contacted at Windmill Hill Business Park, Whitehill Way in Swindon and their zip code is SN5 6PB. This particular Rwe Innogy Uk Limited firm was known under three different names before it adapted the current name. This firm was originally established under the name of Rwe Npower Renewables and was switched to Npower Renewables on 2014-01-31. Its third business name was present name up till 2004. The enterprise Standard Industrial Classification Code is 35110 - Production of electricity. 2014-12-31 is the last time company accounts were filed. Twenty six years of presence on the local market comes to full flow with Rwe Innogy Uk Ltd as the company managed to keep their clients happy through all the years.

As mentioned in the enterprise's employees register, since April 2015 there have been eight directors to name just a few: Vincent Julian Read, Michael Parker and Dr Hans-Christoph Funke. In order to maximise its growth, since July 2006 this specific company has been utilizing the skills of Christopher David Barras, who has been in charge of making sure that the firm follows with both legislation and regulation.

Rwe Innogy Uk Limited is a domestic nonprofit company, located in Swindon, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in Windmill Hill Business Park Whitehill Way SN5 6PB Swindon. Rwe Innogy Uk Limited was registered on 1990-10-22. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 267,000 GBP, sales per year - less 283,000 GBP. Rwe Innogy Uk Limited is Private Limited Company.
The main activity of Rwe Innogy Uk Limited is Electricity, gas, steam and air conditioning supply, including 9 other directions. Director of Rwe Innogy Uk Limited is Vincent Julian Read, which was registered at Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, SN5 6PB, England. Products made in Rwe Innogy Uk Limited were not found. This corporation was registered on 1990-10-22 and was issued with the Register number 02550622 in Swindon, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Rwe Innogy Uk Limited, open vacancies, location of Rwe Innogy Uk Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on June 1st, 2024

Detailed data about Rwe Innogy Uk Limited from yellow pages of The United Kingdom. Find address Rwe Innogy Uk Limited, phone, email, website credits, responds, Rwe Innogy Uk Limited job and vacancies, contacts finance sectors Rwe Innogy Uk Limited