Sse Plc
Activities of head offices
Contacts of Sse Plc: address, phone, fax, email, website, working hours
Address: Inveralmond House 200 Dunkeld Road PH1 3AQ Perth
Phone: +44-1389 2089019 +44-1389 2089019
Fax: +44-1409 4920745 +44-1409 4920745
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Sse Plc"? - Send email to us!
Registration data Sse Plc
Get full report from global database of The UK for Sse Plc
Addition activities kind of Sse Plc
581202. Ice cream, soft drink and soda fountain stands
01749905. Tangelo grove
23539907. Helmets, jungle cloth: wool lined
28690106. Grain alcohol, industrial
33120302. Blooms, steel
33510102. Cups, primer and cartridge: copper and copper alloy
34430208. Heat exchangers, plate type
37319901. Dredges, building and repairing
39530107. Shoe stamps, hand: rubber or metal
51310103. Circular knit fabrics
Owner, director, manager of Sse Plc
Director - Helen Margaret Mahy. Address: Inveralmond House, 200 Dunkeld Road, Perth, Perthshire, PH1 3AQ. DoB: n\a, British
Director - Crawford Scott Gillies. Address: George Street, Edinburgh, EH2 3ES, United Kingdom. DoB: May 1956, British
Secretary - Sally Fairbairn. Address: 200 Dunkeld Road, Perth, PH1 3AQ, Scotland. DoB:
Director - Peter John Lynas. Address: 6 Carlton Gardens, London, SW1Y 5AD, United Kingdom. DoB: March 1958, British
Director - Dame Susan Margaret Bruce. Address: 200 Dunkeld Road, Perth, PH1 3AQ, Scotland. DoB: October 1955, British
Director - Susan Margaret Bruce. Address: 200 Dunkeld Road, Perth, PH1 3AQ, Scotland. DoB: October 1955, British
Director - Kate Bickerstaffe. Address: Maylands Avenue, Hemel Hempstead, HP2 7TG, United Kingdom. DoB: April 1967, British
Director - Jeremy Beeton. Address: - 4 Cockspur Street, London, SW1Y 5DH, United Kingdom. DoB: March 1953, British
Director - Richard Dunnell Gillingwater. Address: 200 Dunkeld Road, Perth, PH1 3AQ, Scotland. DoB: July 1956, British
Director - Fraser Mcgregor Alexander. Address: Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ. DoB: April 1963, British
Director - Paul Morton Alistair Phillips-davies. Address: Inveralmond House, 200 Dunkeld Road, Perth, Perthshire, PH1 3AQ. DoB: July 1967, British
Director - Thomas Thune Andersen. Address: Viggo Rothes Vei 30, Charlottenlund, 2920, Denmark. DoB: March 1955, Danish
Director - Nicholas Peter Baldwin. Address: Norton Close, Worcester, Worcestershire, WR5 3EY. DoB: December 1952, British
Director - Kevin Smith. Address: Berkhampstead House, St Leonard's Hill, Windsor, Berkshire, SL4 4AT. DoB: May 1954, British
Director - Rene Medori. Address: Carlton House Terrace, London, SW1Y 5AN, United Kingdom. DoB: September 1957, French
Director - Lord Robert Haldane Smith Of Kelvin. Address: 200 Dunkeld Road, Perth, PH1 3AQ, Scotland. DoB: August 1944, British
Director - Lady Susan Ilene Rice. Address: Inveralmond House, 200 Dunkeld Road, Perth, Perthshire, PH1 3AQ. DoB: March 1946, American
Director - Colin William Hood. Address: 200 Dunkeld Road, Perth, Perthshire, PH1 3AQ. DoB: April 1955, British
Secretary - Lawrence John Vincent Donnelly. Address: Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ. DoB: n\a, British
Secretary - Hazel Louise Walker. Address: 41a Broughton Street, Edinburgh, Midlothian, EH1 3JU. DoB:
Director - Doctor James Hart. Address: Skerrols East Road, St Georges Hill, Weybridge, Surrey, KT13 0LF. DoB: September 1945, British
Director - Nicholas George Lawrence Timpson. Address: The Croft, Ardington, Wantage, Oxfordshire, OX12 8QA. DoB: February 1941, British
Director - Dr Edwin Bruce Farmer. Address: Weston House Bracken Close, Wonersh, Guildford, Surrey, GU5 0QS. DoB: September 1936, British
Director - Graeme David William Odgers. Address: 5 The Coach House, Springwood Park, Tonbridge, Kent, TN11 9LZ. DoB: March 1934, British
Director - Ian Derek Marchant. Address: Inveralmond House, 200 Dunkeld Road, Perth, Perthshire, PH1 3AQ. DoB: February 1961, British
Director - Henry Roberts Casley. Address: Dogmore Cottage, Stoke Row, Henley On Thames, Oxfordshire, RG9 5PD. DoB: October 1937, British
Director - James Alexander Forbes. Address: Rydale Lodge, 1a Racecourse View, Ayr, Ayrshire, KA7 2TS. DoB: August 1946, British
Director - David Mclaren Gray. Address: Dykeneuk, Butterstone, Dunkeld, Perthshire, PH8 0HA. DoB: November 1951, British
Director - David Hugh Walton Payne. Address: 202 Old Frome Road, Bath, BA2 5RH. DoB: August 1942, British
Director - James Henry Martin. Address: Burn Brae House, East Dron , Bridge Of Earn, Perth, Perthshire, PH2 9HG. DoB: September 1953, British
Director - Ian William Mcmillan. Address: 2 St Marys Drive, Kinnoull, Perth, Tayside, PH2 7BY. DoB: August 1943, British
Director - David Sigsworth. Address: 9 Station Road, South Queensferry, West Lothian, EH30 9HY. DoB: July 1946, British
Director - Peter Stormonth Darling. Address: 7 Swan Walk, London, SW3 4JJ. DoB: September 1932, British
Secretary - Lawrence John Vincent Donnelly. Address: 31 Hillpark Way, Blackhall, Edinburgh, Midlothian, EH4 7ST. DoB: n\a, British
Director - Lord David Clive Wilson Of Tillyorn. Address: Tillyorn, Finzean, Banchory, Aberdeenshire, AB31 6PN. DoB: February 1935, British
Director - Sir Ian David Grant. Address: Leal House Loyal Road, Alyth, Blairgowrie, Perthshire, PH11 8JQ. DoB: July 1943, British
Director - Arnold Roger Alexander Young. Address: Lossiehall, Liff, Dundee, DD2 5NJ. DoB: January 1944, British
Director - Michael Joughin. Address: Elderslie, Findhorn, Moray, IV30 3TN. DoB: April 1926, British
Director - John Bullard Gray. Address: Highfield, Brae Street, Dunkeld, Perthshire, PH8 0BA. DoB: July 1941, British
Director - Michael Giles Neish Walker. Address: Shanwell House, Kinross, KY13 0RG. DoB: August 1933, British
Secretary - James Francis Cameron Jebson. Address: 11 Essex Road, Edinburgh, Midlothian, EH4 6LF. DoB: n\a, British
Director - Peter Everett. Address: Cluain, Castleton Road, Auchterarder, Perthshire, PH3 1JW. DoB: September 1931, British
Director - Peter James Grant. Address: Mountgerald, Dingwall, Ross-Shire, IV15 9TT. DoB: December 1929, British
Director - Dr Arnold Wadkin Read. Address: 8 Gillespie Road, Edinburgh, Lothian, EH13 0LL. DoB: October 1937, British
Director - Alan Moffat Young. Address: 46 Allan Road, Killearn, Glasgow, Lanarkshire, G63 9QE. DoB: July 1937, British
Director - Secretary Of State For Scotland. Address: New St Andrews House, Edinburgh, EH1 3DG. DoB:
Director - Paul Anthony Brady. Address: 32 Grange Road, Edinburgh, Midlothian, EH9 1UL. DoB: July 1949, British
Secretary - George Cartner Duke. Address: Office Of The Solicitor To The Secretary Of State, Edinburgh, EH1 3. DoB:
Director - George Cartner Duke. Address: 167 Craiglea Drive, Edinburgh, Midlothian, EH10 5PT. DoB: February 1944, British
Director - Agnes Robson. Address: The Lodge House 117 Oxgangs Road, Edinburgh, Midlothian, EH13 9NG. DoB: October 1946, British
Jobs in Sse Plc, vacancies. Career and training on Sse Plc, practic
Now Sse Plc have no open offers. Look for open vacancies in other companies
-
Part-time Hourly Paid Lecturer in Strategic Studies (Cranwell Village)
Region: Cranwell Village
Company: University of Portsmouth
Department: Strategy, Enterprise and Innovation
Salary: £44.85 to £48.99 per hour
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Politics and Government,Historical and Philosophical Studies,Philosophy
-
Academic Registrar (Oxford)
Region: Oxford
Company: University of Oxford
Department: Wolfson College
Salary: £37,670 to £43,270
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication
-
Clinical Research Fellow (London)
Region: London
Company: University College London
Department: Ear Institute
Salary: £34,911 to £43,471 per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Computational Scientist in Fluid Structure Interaction (Daresbury)
Region: Daresbury
Company: STFC - The Science and Technology Facilities Council
Department: N\A
Salary: £37,415 to £41,572 per annum (dependent upon qualifications and experience)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering
-
Administrator (Goetec) (Canterbury)
Region: Canterbury
Company: University of Kent
Department: Information Services
Salary: £22,214 to £24,983
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Finance
-
Postdoctoral Research Associate in Cell Biology (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: School of Biological Sciences
Salary: £32,004 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry
-
Projects Officer (80241-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Strategy and Transformation Group - Strategic Planning
Salary: £29,799 to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Lecturer in Health and Social Care/Early Years 0.5 (Aylesbury)
Region: Aylesbury
Company: Aylesbury College
Department: N\A
Salary: £11,341 to £15,240 per annum
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Work
-
PhD scholarship in Molecular Microbial Ecology (Lyngby - Denmark)
Region: Lyngby - Denmark
Company: Technical University of Denmark
Department: National Food Institute
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Biological Sciences,Microbiology,Molecular Biology and Biophysics,Engineering and Technology,Biotechnology
-
Senior Research Associate/Research Associate in the Physics of Biological Ion Channels (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: Physics
Salary: £27,278 to £38,832 Please see below
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
-
Finance Officer (Leeds)
Region: Leeds
Company: University of Leeds
Department: Finance & Procurement
Salary: £26,052 to £31,076 p.a. Grade 6
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Finance
-
Senior Lecturer in Medical Education (Knowledge of Health & Illness and Problem Based Learning) - Multiannual (Limerick)
Region: Limerick
Company: N\A
Department: N\A
Salary: €69,965 to €91,270
£63,703.13 to £83,101.34 converted salary* p.aHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
Responds for Sse Plc on Facebook, comments in social nerworks
Read more comments for Sse Plc. Leave a comment for Sse Plc. Profiles of Sse Plc on Facebook and Google+, LinkedIn, MySpaceLocation Sse Plc on Google maps
Other similar companies of The United Kingdom as Sse Plc: Piping Hot Flynn Services Limited | Victor Ludorum Ltd | Million Chemical Limited | Nac Engineers Ltd | Sakaye Social Worker Limited
This Sse Plc firm has been in this business for at least twenty seven years, having launched in 1989. Started with Registered No. SC117119, Sse PLC was set up as a Public Limited Company with office in Inveralmond House, Perth PH1 3AQ. It 's been five years that This company's business name is Sse Plc, but until 2011 the name was Scottish And Southern Energy PLC and before that, up till 1998-12-14 the firm was known under the name Scottish Hydro-electric PLC. This means it has used three different company names. The firm SIC and NACE codes are 70100 , that means Activities of head offices. 2016-03-31 is the last time when the accounts were reported. Ever since the company began in this field of business 27 years ago, the company has sustained its praiseworthy level of prosperity.
Sse Plc is a small-sized vehicle operator with the licence number OC1079742. The firm has one transport operating centre in the country. In their subsidiary in Liverpool on Stretton Way, 6 machines are available. The firm directors are Alexander Gregor and Alistair Philips Davies.
With 30 recruitment advertisements since Wednesday 3rd June 2015, the enterprise has been among the most active companies on the labour market. Most recently, it was searching for new workers in Perth, Cambridge and Cardiff. They often offer full time jobs under Fixed term contract mode. They search for workers for such posts as: Administration Assistant, Highway Lighting Operatives and Gas and Water Administration Assistant. Out of the available jobs, the highest paid offer is Plant Operator - Utilities/Major Cabling in Perth with £24200 on a yearly basis. More specific information concerning recruitment process and the career opportunity is provided in particular announcements.
We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 25 transactions from worth at least 500 pounds each, amounting to £95,533 in total. The company also worked with the Department for Transport (6 transactions worth £4,752 in total). Sse PLC was the service provided to the Hampshire County Council Council covering the following areas: Non System - Electricity, Footway Repairs, Energy and Electricity Diversion was also the service provided to the Department for Transport Council covering the following areas: Electricity and Utilities.
We have a number of ten directors employed by the following business at the current moment, namely Helen Margaret Mahy, Crawford Scott Gillies, Peter John Lynas and 7 other members of the Management Board who might be found within the Company Staff section of this page who have been performing the directors responsibilities since March 2016. Furthermore, the director's efforts are regularly bolstered by a secretary - Sally Fairbairn, from who was recruited by the business in December 2014.
Sse Plc is a domestic company, located in Perth, The United Kingdom. It is a limited by shares, British proprietary company. Since 2013, the company is headquartered in Inveralmond House 200 Dunkeld Road PH1 3AQ Perth. Sse Plc was registered on 1989-04-01. 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 - 729,000 GBP, sales per year - less 607,000,000 GBP. Sse Plc is Public Limited Company.
The main activity of Sse Plc is Professional, scientific and technical activities, including 10 other directions. Director of Sse Plc is Helen Margaret Mahy, which was registered at Inveralmond House, 200 Dunkeld Road, Perth, Perthshire, PH1 3AQ. Products made in Sse Plc were not found. This corporation was registered on 1989-04-01 and was issued with the Register number SC117119 in Perth, 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 Sse Plc, open vacancies, location of Sse Plc 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