Energy Networks Association Limited
Activities of business and employers membership organizations
Contacts of Energy Networks Association Limited: address, phone, fax, email, website, working hours
Address: Dean Bradley House 52 Horseferry Road SW1P 2AF London
Phone: +44-1550 2941009 +44-1550 2941009
Fax: +44-1550 2941009 +44-1550 2941009
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Energy Networks Association Limited"? - Send email to us!
Registration data Energy Networks Association Limited
Get full report from global database of The UK for Energy Networks Association Limited
Addition activities kind of Energy Networks Association Limited
599599. Optical goods stores, nec
735903. Pallet rental services
16239900. Water, sewer, and utility lines, nec
24930000. Reconstituted wood products
26559904. Wastebaskets, fiber: made from purchased material
36130201. Control panels, electric
38299914. Pyrheliometers
51820101. Brandy and brandy spirits
Owner, director, manager of Energy Networks Association Limited
Director - Peter Richard Emery. Address: Dickinson Street, Manchester, M1 4LF, England. DoB: August 1962, British
Director - Andrew Philip Hopkins Roper. Address: Vastern Road, Reading, RG1 8BU, England. DoB: September 1973, British
Director - Philip Graham Sheppard. Address: 52 Horseferry Road, London, SW1P 2AF. DoB: May 1964, British
Director - Colin Clarke Nicol. Address: Waterloo Street, Glasgow, G2 6AY, Scotland. DoB: November 1960, British
Director - Padraic Martin O'connell. Address: 52 Horseferry Road, London, SW1P 2AF. DoB: September 1972, Irish
Director - David Parkin. Address: 52 Horseferry Road, London, SW1P 2AF. DoB: May 1977, British
Director - Nigel Jeremy Turvey. Address: 52 Horseferry Road, London, SW1P 2AF. DoB: September 1962, British
Director - Philip Swift. Address: 52 Horseferry Road, London, SW1P 2AF. DoB: July 1967, British
Director - Paul David Edwards. Address: 52 Horseferry Road, London, SW1P 2AF. DoB: February 1974, British
Director - Basil Scarsella. Address: 237 Southwark Bridge Road, London, SE1 6NP, England. DoB: September 1955, British
Director - Clive Eric Linsdell. Address: 52 Horseferry Road, London, SW1P 2AF. DoB: March 1962, British
Director - Guy Charles Jefferson. Address: Fullarton Drive, Cambuslang, Glasgow, G32 8FA, Scotland. DoB: August 1970, British
Director - Con Francis Feeney. Address: 52 Horseferry Road, London, SW1P 2AF. DoB: August 1968, Irish
Director - Steven James Edwards. Address: 52 Horseferry Road, London, SW1P 2AF. DoB: May 1971, Welsh
Director - Barry Hatton. Address: 52 Horseferry Road, London, SW1P 2AF. DoB: November 1958, British
Director - Paul Royce Bircham. Address: 304 Bridgewater Place, Birchwood Park, London, Cheshire, WA3 6XG. DoB: August 1970, British
Secretary - Alison Heath. Address: 52 Horseferry Road, London, SW1P 2AF. DoB:
Director - David Mark Smith. Address: 52 Horseferry Road, London, SW1P 2AF. DoB: April 1964, British
Director - Mark Drye. Address: 52 Horseferry Road, London, SW1P 2AF. DoB: August 1964, British
Director - James Sutherland. Address: 52 Horseferry Road, London, SW1P 2AF. DoB: August 1966, British
Director - Chris Paul Clarke. Address: 52 Horseferry Road, London, SW1P 2AF. DoB: June 1963, British
Director - Alan Broadbent. Address: 52 Horseferry Road, London, SW1P 2AF. DoB: April 1956, British
Director - John Graham Marsh. Address: East Tyndall Street, Cardiff, CF24 5GT, United Kingdom. DoB: August 1964, British
Director - Neil Edward Shaw. Address: 52 Horseferry Road, London, SW1P 2AF. DoB: April 1962, British
Director - John Paul Barry. Address: Gas Works Road, Cork, Ireland. DoB: June 1958, Irish
Director - Keith David Hutton. Address: Grosvenor Place, Victoria, London, SW1X 7EN, England. DoB: February 1968, British
Director - Ian Foster. Address: Greasbrough Road, Rotherham, South Yorkshire, S61 4QQ, United Kingdom. DoB: May 1966, British
Director - Michael Colin Calviou. Address: Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA. DoB: March 1969, British
Director - Stephen Johnson. Address: Dickinson Street, Manchester, M1 4LF, England. DoB: December 1960, British
Director - Stephen Parker. Address: Century Way, Thorpe Park, Leeds, LS15 8TU, United Kingdom. DoB: February 1960, British
Director - John Colin Glasgow. Address: 52 Horseferry Road, London, SW1P 2AF. DoB: June 1962, British
Director - Robert James Matthews Murray. Address: 52 Horseferry Road, London, SW1P 2AF. DoB: June 1955, British
Director - Stephen James Morris. Address: 52 Horseferry Road, London, SW1P 2AF. DoB: September 1963, British
Director - Stephen John Murray. Address: 52 Horseferry Road, London, SW1P 2AF. DoB: September 1960, British
Director - Brian Harris Popplestone. Address: 52 Horseferry Road, London, SW1P 2AF. DoB: July 1959, British
Director - John Richard O'grady. Address: 52 Horseferry Road, London, SW1P 2AF. DoB: July 1957, British
Director - Paul Jonathan Delamare. Address: 52 Horseferry Road, London, SW1P 2AF. DoB: June 1960, British
Director - Laurence Robert Mackenzie. Address: 22 Craiganboy Park, Glynn, Larne, County Antrim, BT40 3DN. DoB: December 1961, British
Secretary - Jennifer Elizabeth Caroline Skeels. Address: 30 Dunelm Street, Stepney, London, E1 0QQ. DoB:
Director - Mark William Mathieson. Address: Vastern Road, Reading, Berkshire, RG1 8BU, United Kingdom. DoB: September 1966, British
Director - John Michael Barlow. Address: 52 Horseferry Road, London, SW1P 2AF. DoB: April 1954, British
Director - John Philip Barnett. Address: 52 Horseferry Road, London, SW1P 2AF. DoB: October 1965, British
Director - Andrew Jonathan Ashcroft. Address: 52 Horseferry Road, London, SW1P 2AF. DoB: January 1967, British
Director - Alan Paul Raymant. Address: 2 Spring Close, Solihull, West Midlands, B91 1RA, Uk. DoB: December 1963, British
Director - Christopher John Murray. Address: 52 Horseferry Road, London, SW1P 2AF. DoB: April 1956, British
Director - Alan Alexander Bryce. Address: Flat 1l, 15 Kelburn Court, Largs, Ayrshire, KA30 8HN. DoB: September 1960, British
Director - Jeremy Brice Bending. Address: 52 Horseferry Road, London, SW1P 2AF. DoB: July 1954, British
Director - Michael Gregory Ashworth. Address: Greenmoor 29 St Albans Road, Skircoat Green, Halifax, West Yorkshire, HX3 0ND. DoB: n\a, British
Director - Robert Graham Westlake. Address: Harrison Drive, St Mellons, Cardiff, South Glamorgan, CF3 0PW, Wales. DoB: April 1952, British
Director - Basil Scarsella. Address: 14 Fern Chase, Scarcroft, Leeds, West Yorkshire, LS14 3JL. DoB: September 1955, British
Director - John Mark Pettigrew. Address: 28 Pebworth Drive, Hatton, Warwickshire, CV35 7UD. DoB: October 1968, British
Director - Jeremy Brice Bending. Address: 17 The Ryde, Hatfield, Hertfordshire, AL9 5DQ. DoB: July 1954, British
Director - James Sutherland. Address: Alderbank, Sorn, Ayrshire, KA5 6JA. DoB: August 1966, British
Director - Jonathan Mark Guille Carlton. Address: Kingswood House, Barford Road Bloxham, Banbury, Oxfordshire, OX15 4EZ. DoB: July 1956, British
Director - Jeremy Brice Bending. Address: 17 The Ryde, Hatfield, Hertfordshire, AL9 5DQ. DoB: July 1954, British
Director - Jim Timothy Lightfoot. Address: Westwood Way, Westwood Business Park, Coventry, West Midlands, CV4 8LG. DoB: August 1966, British
Director - Andrew Jonathan Ashcroft. Address: Amika, Broad Lane Tanworth In Arden, Solihull, Warwickshire, B94 5DY. DoB: January 1967, British
Director - Stephen Alan Wood. Address: West Priestgill House, Strathaven, ML10 6RB. DoB: December 1949, British
Director - David Rutherford. Address: 9 Ashburnham Loan, South Queensferry, Edinburgh, EH30 9LE. DoB: June 1963, British
Director - Paul Andrew Cuttill. Address: 19 Fallowfields Great, Woodcote Park, Loughton, Essex, IG10 4QP. DoB: May 1959, British
Director - Richard John Roberts. Address: Orchard View, South Farm Close, Rodmell, Lewes, East Sussex, BN7 3HW. DoB: July 1964, British
Director - Alison Jane Winch. Address: 52 Horseferry Road, London, SW1P 2AF. DoB: n\a, British
Director - Eoin Joseph Cooke. Address: 7 Higher Downs, Altrincham, Cheshire, WA14 2QL. DoB: December 1965, Irish American
Director - David Rutherford. Address: 9 Ashburnham Loan, South Queensferry, Edinburgh, EH30 9LE. DoB: June 1963, British
Director - William David Graham. Address: 26 Ballywee Road, Parkgate, Ballyclare, County Antrim, BT39 0DW, Northern Ireland. DoB: July 1954, Northern Irish
Director - Roger Wesley Henderson. Address: 35 Magherafelt Road, Tobermore, Magherafelt, County Londonderry, BT45 5PJ, Northern Ireland. DoB: May 1969, British
Director - Paul John Eveleigh. Address: 11 Cotheridge Close, Monkspath, Solihull, West Midlands, B90 4LS. DoB: June 1956, British
Director - Bradbury Kenton. Address: Smithmore, Naunton Village, Upton On Severn, Worcestershire, WR8 0PZ. DoB: January 1970, British
Director - Jonathan Mark Guille Carlton. Address: Kingswood House, Barford Road Bloxham, Banbury, Oxfordshire, OX15 4EZ. DoB: July 1956, British
Director - Dr Philip Antony Jones. Address: Carleton Road, Pontefract, West Yorkshire, WF8 3NF. DoB: October 1968, British
Director - Robert Graham Westlake. Address: 12 Brins Close, Stoke Gifford, Bristol, South Gloucestershire, BS34 8XU. DoB: April 1952, British
Director - Nicholas Paul Winser. Address: New Haven 32 Lillington Road, Royal Leamington Spa, Warwickshire, CV32 5YY. DoB: September 1960, British
Director - Stephen Alan Wood. Address: West Priestgill House, Strathaven, ML10 6RB. DoB: December 1949, British
Director - Nigel Jeremy Turvey. Address: 52 Horseferry Road, London, SW1P 2AF. DoB: September 1962, British
Director - Robert Taylor. Address: 6 Paddock Drive, Dorridge, Solihull, West Midlands, B93 8BZ. DoB: February 1961, British
Director - James Edward Tame. Address: 15 Dyke Road Avenue, Brighton, East Sussex, BN3 6QA. DoB: November 1953, British
Director - Kenton Bradbury. Address: Smithmore, Naunton Village Rn, Upton On Severn, Worcestershire, WR8 0PZ. DoB: January 1970, British
Director - Kevin Morton. Address: 41 Hill Farm Road, Marlow Bottom, Buckinghamshire, SL7 3LX. DoB: September 1958, British
Director - John Victor Morea. Address: 4 Perth Close, Woodley, Reading, RG5 4TU. DoB: May 1964, British
Director - Donald George Bacon. Address: 544 King Edwards Wharf, Sheepcote Street, Birmingham, B16 8AB. DoB: December 1937, Canadian
Director - Brian Armstrong Hoy. Address: 52 Cavendish Road Heaton Mersey, Stockport, Cheshire, SK4 3DP. DoB: May 1966, British
Director - Alan Paul Raymant. Address: 90 Charterhouse Drive, Solihull, West Midlands, B91 3FH. DoB: December 1963, British
Director - John Michael Barlow. Address: By Newlands, Scone, Perth, Perthshire, PH2 6NL, Scotland. DoB: April 1954, British
Director - Nicholas John Goodall. Address: 1 & 2 Little Green Street, London, NW5 1BL. DoB: August 1961, British
Secretary - Andrew Banks. Address: 25 South Vale, Upper Norwood, London, SE19 3BA. DoB:
Director - Mark John Horsley. Address: The Granary St. Giles Farm, Catterick Bridge, Richmond, North Yorkshire, DL10 7PH. DoB: May 1959, British
Director - Professor Robert Francis Bayvel Maclaren. Address: 8m Hazelden Park, Giffnock, Lanarkshire, G44 3HA. DoB: August 1950, British
Jobs in Energy Networks Association Limited, vacancies. Career and training on Energy Networks Association Limited, practic
Now Energy Networks Association Limited have no open offers. Look for open vacancies in other companies
-
Research Fellow (London)
Region: London
Company: University of Greenwich
Department: Systems Management and Strategy
Salary: £26,052 to £37,075 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Human and Social Geography,Languages, Literature and Culture,Cultural Studies
-
Vice Principal (Teaching Excellence & Student Success) (London)
Region: London
Company: N\A
Department: N\A
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Library Services and Information Management,Senior Management
-
Director of Strategy and Culture (12 Months Maternity Cover) (Salford)
Region: Salford
Company: University of Salford Students' Union
Department: N\A
Salary: £39,324 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Student Services
-
Research Assistant/Associate (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Physics
Salary: £25,298 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science
-
Accreditation Manager (Colchester)
Region: Colchester
Company: University of Essex
Department: Essex Business School
Salary: £32,548 to £38,832 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Research Associate (London)
Region: London
Company: University of Westminster
Department: Department of Life Sciences, Faculty of Science and Technology
Salary: £33,847 per annum, inclusive of London Weighting Allowance
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Microbiology,Biochemistry,Other Biological Sciences
-
Head of Learning Enhancement (Academic Skills) (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Academic Services – Library Services
Salary: £39,324 to £52,793
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Library Services and Information Management,Senior Management,Student Services
-
Lecturer/Senior Lecturer in Instrumentation & Control Engineering (Middlesbrough)
Region: Middlesbrough
Company: Teesside University
Department: School of Science, Engineering & Design
Salary: £30,175 to £48,327 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering
-
Bar Staff x 2 (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: N\A
Salary: £9,548.56 to £10,250.66
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
PhD Studentship: Understanding Insider Threats with Natural Language Processing (Shrivenham)
Region: Shrivenham
Company: Cranfield University
Department: Cranfield Defence and Security
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Engineering and Technology,Other Engineering
-
Senior Trial Manager (London)
Region: London
Company: Intensive Care National Audit & Research Centre - ICNARC
Department: N\A
Salary: Competitive (depending on experience)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Nursing,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Other Biological Sciences
-
Professor / Reader in Experiential Learning and Unmet Legal Needs within the Civil Justice System (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: School of Law
Salary: £57,674 to £61,179
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law
Responds for Energy Networks Association Limited on Facebook, comments in social nerworks
Read more comments for Energy Networks Association Limited. Leave a comment for Energy Networks Association Limited. Profiles of Energy Networks Association Limited on Facebook and Google+, LinkedIn, MySpaceLocation Energy Networks Association Limited on Google maps
Other similar companies of The United Kingdom as Energy Networks Association Limited: Cottle Coaching Ltd | Repairs And Alterations Limited | Prive London Salons Limited | The Cromarty Firth Catering Company Limited | Jones Care Services Ltd
Registered as 04832301 13 years ago, Energy Networks Association Limited was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The firm's current registration address is Dean Bradley House, 52 Horseferry Road London. This enterprise declared SIC number is 94110 which means Activities of business and employers membership organizations. 2015/12/31 is the last time when the company accounts were filed. From the moment the company began in this line of business thirteen years ago, this company has managed to sustain its great level of prosperity.
The trademark number of Energy Networks Association is UK00003083261. It was submitted for registration in November, 2014 and it appeared in the journal number 2014-053.
Currently, the directors listed by the following limited company are: Peter Richard Emery selected to lead the company in 2016 in June, Andrew Philip Hopkins Roper selected to lead the company in 2016, Philip Graham Sheppard selected to lead the company one year ago and 17 remaining, listed below. To maximise its growth, since 2008 the limited company has been implementing the ideas of Alison Heath, who has been responsible for ensuring that the Board's meetings are effectively organised.
Energy Networks Association Limited is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in Dean Bradley House 52 Horseferry Road SW1P 2AF London. Energy Networks Association Limited was registered on 2003-07-14. 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 - 160,000 GBP, sales per year - less 602,000,000 GBP. Energy Networks Association Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Energy Networks Association Limited is Other service activities, including 8 other directions. Director of Energy Networks Association Limited is Peter Richard Emery, which was registered at Dickinson Street, Manchester, M1 4LF, England. Products made in Energy Networks Association Limited were not found. This corporation was registered on 2003-07-14 and was issued with the Register number 04832301 in London, 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 Energy Networks Association Limited, open vacancies, location of Energy Networks Association 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