Seabank Power Limited
Production of electricity
Contacts of Seabank Power Limited: address, phone, fax, email, website, working hours
Address: Severn Road Hallen BS10 7SP Bristol
Phone: +44-1329 7132843 +44-1329 7132843
Fax: +44-1329 7132843 +44-1329 7132843
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Seabank Power Limited"? - Send email to us!
Registration data Seabank Power Limited
Get full report from global database of The UK for Seabank Power Limited
Addition activities kind of Seabank Power Limited
1742. Plastering, drywall, and insulation
514907. Crackers, cookies, and bakery products
22111204. Chambrays
36410203. Health lamps, infrared or ultraviolet
59990500. Coins and stamps
95120100. Wildlife conservation agencies
Owner, director, manager of Seabank Power Limited
Secretary - Stuart Michael Mayer. Address: Severn Road, Hallen, Bristol, BS10 7SP. DoB:
Director - Alexander Hughes Honeyman. Address: Dunkeld Road, Perth, PH1 3AQ, Scotland. DoB: February 1960, British
Director - Wendy Tong Barnes. Address: Cheung Kong Center, 2 Queen's Road Central, Hong Kong, Hong Kong. DoB: September 1960, British
Director - Duncan Nicholas Macrae. Address: Luna Sky, The Cullinan I, 1 Austin Road West Tsim Sha Tsui, Kowloon, Hong Kong. DoB: September 1970, British
Director - Chao Chung Charles Tsai. Address: 9/F Hongkong Electric Centre, 44 Kennedy Road, Hong Kong, China. DoB: July 1957, Canadian
Director - Andrew John Hunter. Address: G/F. 83 Stewart Terrace, 81 - 95 Peak Road The Peak, Hong Kong, Hong Kong. DoB: October 1958, British
Director - Neil Douglas Mcgee. Address: Rue Du Marche-Aux-Herbes, L-1728, Luxembourg, Luxembourg. DoB: October 1951, Australian
Director - John Adam Sutherland. Address: Main Street, Methlick, Ellon, Aberdeenshire, AB41 7DT, Scotland. DoB: January 1950, British
Director - Paul Richard Smith. Address: Grampian House, 200 Dunkeld Road, Perth, PH1 3GH. DoB: January 1963, British
Director - Martin James Pibworth. Address: 200 Dunkeld Road, Perth, PH1 3GH, Scotland. DoB: December 1973, British
Secretary - Laura Jane Pittam. Address: 200 Dunkeld Road, Perth, PH1 3AQ, Scotland. DoB:
Secretary - Laura Mcvean. Address: 200 Dunkeld Road, Perth, PH1 3AQ, Scotland. DoB:
Director - Joanna Tsien Hua Chen. Address: 11/F Heng Fa Villa, Heng Fa Chuen, Hong Kong, Hong Kong. DoB: June 1962, Chinese
Director - Brian John Welsh. Address: Severn Road, Hallen, Bristol, BS10 7SP. DoB: June 1957, British
Director - Stephen John Surrall. Address: 20 The Avenue, Crowthorne, Berkshire, RG45 6PB, United Kingdom. DoB: April 1960, British
Director - Melvyn Hill. Address: Orchard Coombe, Whitchurch Hill, Reading, Berkshire, RG8 7QL. DoB: July 1946, British
Director - Mark Andrew Rollins. Address: Chemin Des Racettes, 1297 Founex, Switzerland. DoB: May 1964, British
Director - Graham Brinsley Southall. Address: 72a Easthampstead Road, Wokingham, RG40 2EE. DoB: July 1965, British
Director - Alistair Charles Walter Williams. Address: 6 College Drive, Thames Ditton, Surrey, KT7 0LB. DoB: June 1963, British
Director - Paul Morton Alistair Phillips-davies. Address: 200 Dunkeld Road, Perth, Perthshire, PH1 3GH. DoB: July 1967, British
Director - Peter Burt. Address: The Vallance, Callaways Lane, Newington, Sittingbourne, ME9 7LU. DoB: April 1966, British
Director - Henry Ten Eyck Coolidge. Address: 39 Belfast Road, Carrickfergus, County Antrim, BT38 8BY. DoB: October 1959, Us Citizen
Director - Richard Jack Souchard. Address: Wanborough Springs, Wanborough, Guildford, Surrey, GU3 2JR. DoB: July 1954, British
Director - Roger Anthony Fox. Address: Arbor Low, 39 Hainault Road, Chigwell, Essex, IG7 5DQ. DoB: May 1960, British
Secretary - Carol Susan Inman. Address: Severn Road, Hallen, Bristol, BS10 7SP. DoB: October 1958, British
Director - William Harvey Adamson. Address: Ombu, Newlands Drive, Maidenhead, Berkshire, SL6 4LL. DoB: October 1948, British
Director - Malcolm Sarjeant. Address: Leander House 4 Leander Place, Calcot, Reading, Berkshire, RG31 7DS. DoB: January 1947, British
Director - Stephen John Surrall. Address: 86 Foxcote, Finchampstead, Wokingham, Berkshire, RG40 3PE. DoB: April 1960, British
Director - Malcolm Archibald Halliday Brown. Address: Hill Rising, Green Lane, Pangbourne, Berkshire, RG8 8LD. DoB: May 1953, British
Director - Nigel Richard Shaw. Address: 50 Hillmorton Road, Rugby, Warwickshire, CV22 5AD. DoB: October 1954, British
Secretary - Una Markham. Address: 18 Howard Road, Wokingham, Berkshire, RG40 2BX. DoB: May 1959, British
Director - John Charles Earl. Address: Honeysuckle House, 20 Park View Drive South, Charvil Reading, Berkshire, RG10 9QX. DoB: January 1947, British
Director - Graham Gerald Juggins. Address: 4 Langley Place, Perth, Perthshire, PH2 7XB. DoB: September 1953, British
Secretary - Mark Edwards. Address: Beechanger 18 Angel Meadows, Odiham, Hampshire, RG29 1AR. DoB: n\a, British
Director - James Henry Martin. Address: Burn Brae House, East Dron , Bridge Of Earn, Perth, Perthshire, PH2 9HG. DoB: September 1953, British
Secretary - Luke Thomas. Address: 94 Watcombe Road, South Norwood, London, SE25 4UZ. DoB: n\a, British
Director - Philip Roy Hampton. Address: Blakeney, Pennymead Rise, East Horsley, Leatherhead, Surrey, KT24 5AL. DoB: October 1953, British
Director - Arnold Roger Alexander Young. Address: Lossiehall, Liff, Dundee, DD2 5NJ. DoB: January 1944, British
Director - Dr Arnold Wadkin Read. Address: 8 Gillespie Road, Edinburgh, Lothian, EH13 0LL. DoB: October 1937, British
Director - Sir Roy Alan Gardner. Address: Old Hall Farm,Gill Hill, Markyate, St Albans, Hertfordshire, AL3 8AR. DoB: August 1945, British
Director - Stephen John Brandon. Address: Grove House, 19 Grove Road, Beaconsfield, Buckinghamshire, HP9 1UR. DoB: June 1947, British
Director - David Sigsworth. Address: 9 Station Road, South Queensferry, West Lothian, EH30 9HY. DoB: July 1946, British
Director - Paul Nicholas Woollacott. Address: Parfitts, Rectory Lane, Aston Tirrold, Oxfordshire, OX11 9DH. DoB: October 1947, British
Director - Philip Raymond Taylor. Address: Beinn Alligin Crutches Lane, Jordans, Beaconsfield, Buckinghamshire, HP9 2TG. DoB: November 1946, British
Secretary - Anne Garrihy. Address: 38 Bunbury Way, Epsom, Surrey, KT17 4JP. DoB: n\a, British
Director - Glenn Smith. Address: 258 Tuddenham Road, Ipswich, Suffolk, IP4 3BH. DoB: December 1959, British
Director - Peter Raymer Thomas Skipp. Address: 81 New Street Hill, Bromley, Kent, BR1 5BA. DoB: July 1940, British
Secretary - Barbara Scott Macaulay. Address: 1 Mayfield Close, Harpenden, Hertfordshire, AL5 3LG. DoB: n\a, British
Director - Dr Roy Wilkins. Address: Flat B, 3 Priors Terrace, Tynemouth, Tyne & Wear, NE30 4BE. DoB: December 1942, British
Director - Philip Jonathan Taylor. Address: Halfway, Foley Terrace, Malvern, Worcestershire, WR14 4RQ. DoB: July 1958, British
Director - Victor John Welch. Address: Hawthorn Lodge, Regil Lane, Winford Bristol, Avon, BS18 8AX. DoB: April 1935, British
Director - David Brooks. Address: Bramleys Orchard Chase, Hurst, Reading, RG10 0SW. DoB: July 1941, British
Director - Michael Alan Hughes. Address: Hillcrest Lea Road, Hixon, Staffordshire, ST18 0NR. DoB: June 1945, British
Director - William Somerville Pretswell. Address: 44 Bradgate Road, Hinckley, Leicestershire, LE10 1LA. DoB: June 1940, British
Secretary - Maria Bernadette Jones. Address: 1 Scriveners Close, Hillfield Road, Hemel Hempstead, Hertfordshire, HP2 4AA. DoB: May 1955, British
Director - Bryan Crossley Smith. Address: Heron Path House, Wendover, Aylesbury, Buckinghamshire, HP22 6NN. DoB: February 1925, British
Director - John Bryant. Address: 105 Home Park Road, Wimbledon, London, SW19 7HT. DoB: June 1946, English
Director - Robert James Brown. Address: The Moat, Tunbridge Wells, Kent, TN2 5HX. DoB: March 1940, British
Jobs in Seabank Power Limited, vacancies. Career and training on Seabank Power Limited, practic
Now Seabank Power Limited have no open offers. Look for open vacancies in other companies
-
Specialist Leaning Mentor (Mental Health) (Royal Leamington Spa)
Region: Royal Leamington Spa
Company: Warwickshire College Group
Department: N\A
Salary: £20,857 to £22,238 per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
NIHR Research Methods Fellowship (Keele)
Region: Keele
Company: Keele University
Department: Research Institute for Primary Care & Health Sciences
Salary: £29,799
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics,Economics
-
Kitchen Porter (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: Campus Services
Salary: Operational Services Grade 1, £8.25 per hour (including The Living Wage Supplement)
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Part-Time Hourly Lecturer: Textile Design (Norwich)
Region: Norwich
Company: Norwich University of the Arts
Department: N\A
Salary: £37.36 per hour
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Creative Arts and Design,Design
-
Research Fellow (LINK Programme Officer) (London, Home Based)
Region: London, Home Based
Company: London School of Hygiene & Tropical Medicine
Department: Faculty of Infectious & Tropical Diseases
Salary: £38,533 to £43,759 per annum inclusive
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy
-
Restaurant Manager (Blackpool)
Region: Blackpool
Company: Blackpool and The Fylde College
Department: N\A
Salary: £19,412 to £21,172 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
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 Researcher in Computer Science - Foundations of Distributed Computing for Big Data. Prof. Keijo Heljanko. (Espoo - Finland)
Region: Espoo - Finland
Company: Aalto University
Department: N\A
Salary: €41,976 to €44,076
£38,832 to £40,774.71 converted salary* per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence
-
Research Fellow in Virtual Power Plants with Energy Storage (Falmer)
Region: Falmer
Company: University of Sussex
Department: Department of Engineering and Design
Salary: £32,548 and rising to £38,833 per annum (salary will be set according to skills and abilities).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Software Engineering,Engineering and Technology,Civil Engineering,Electrical and Electronic Engineering,Other Engineering
-
(IHS) Research Methodologist (70%FTE) - A82248R (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: N\A
Salary: £39,324 to £46,924 per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Policy,Anthropology
-
PhD Studentship in Point-Of-Care (POC) Diagnostics Platform Engineered through Biosensors (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medical Technology,Biological Sciences,Biology,Molecular Biology and Biophysics,Engineering and Technology,Electrical and Electronic Engineering,Biotechnology,Other Engineering
-
PhD Studentship - Design of a Compact Cyclotron for Proton Therapy (Manchester)
Region: Manchester
Company: The University of Manchester
Department: Physics and Astronomy
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science
Responds for Seabank Power Limited on Facebook, comments in social nerworks
Read more comments for Seabank Power Limited. Leave a comment for Seabank Power Limited. Profiles of Seabank Power Limited on Facebook and Google+, LinkedIn, MySpaceLocation Seabank Power Limited on Google maps
Other similar companies of The United Kingdom as Seabank Power Limited: Green Farm Energy (ireland) Limited | Spaldington Airfield Wind Energy Limited | Suncredit International Ltd. | Air-conomy Ltd | Se10 Pep Limited
Seabank Power is a business situated at BS10 7SP Bristol at Severn Road. This business has been in existence since 1991 and is established under the identification number 02591188. This business has been active on the English market for twenty five years now and its official state is is active. This business SIC code is 35110 and their NACE code stands for Production of electricity. 2015/12/31 is the last time when the company accounts were filed. Since the firm started on this market 25 years ago, this firm has sustained its great level of prosperity.
From the data we have, this particular limited company was created in March 1991 and has been governed by fourty eight directors, and out this collection of individuals eight (Alexander Hughes Honeyman, Wendy Tong Barnes, Duncan Nicholas Macrae and 5 others listed below) are still employed in the company. Additionally, the director's responsibilities are aided by a secretary - Stuart Michael Mayer, from who found employment in the limited company in July 2015.
Seabank Power Limited is a foreign company, located in Bristol, The United Kingdom. It is a limited by shares, British proprietary company. Since 1996, the company is headquartered in Severn Road Hallen BS10 7SP Bristol. Seabank Power Limited was registered on 1991-03-13. 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 - 348,000 GBP, sales per year - approximately 885,000,000 GBP. Seabank Power Limited is Private Limited Company.
The main activity of Seabank Power Limited is Electricity, gas, steam and air conditioning supply, including 6 other directions. Secretary of Seabank Power Limited is Stuart Michael Mayer, which was registered at Severn Road, Hallen, Bristol, BS10 7SP. Products made in Seabank Power Limited were not found. This corporation was registered on 1991-03-13 and was issued with the Register number 02591188 in Bristol, 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 Seabank Power Limited, open vacancies, location of Seabank Power 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 April 1st, 2024