The Energy Saving Trust Limited

Environmental consulting activities

Contacts of The Energy Saving Trust Limited: address, phone, fax, email, website, working hours

Address: 21 Dartmouth Street London SW1H 9BP

Phone: +44-1546 8852752 +44-1546 8852752

Fax: +44-1546 8852752 +44-1546 8852752

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Energy Saving Trust Limited"? - Send email to us!

The Energy Saving Trust Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Energy Saving Trust Limited.

Registration data The Energy Saving Trust Limited

Register date: 1991-06-20
Register number: 02622374
Capital: 764,000 GBP
Sales per year: Approximately 325,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic nonprofit
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for The Energy Saving Trust Limited

Addition activities kind of The Energy Saving Trust Limited

5431. Fruit and vegetable markets
31999904. Desk sets, leather
34620200. Pump, compressor, and turbine forgings
51490400. Pasta and rice
79991401. Bath house, independent
94119904. State education department

Owner, director, manager of The Energy Saving Trust Limited

Director - Michael Christopher Thornton. Address: 21 Dartmouth Street, London, SW1H 9BP. DoB: September 1958, British

Director - Roger Brian Ponting. Address: Dartmouth Street, London, SW1H 9BP, England. DoB: February 1965, British

Director - Sir Gerald Hayden Phillips. Address: Homington, Salisbury, Wiltshire, SP5 4NG, England. DoB: February 1943, British

Director - Dame Judith Elizabeth Hackitt. Address: The Green, East Hanney, Oxford, Oxfordshire, OX12 0HQ. DoB: December 1954, British

Director - Michael Edward Fairey. Address: Churchfields House, Hitchin Road, Codicote, Hertfordshire, SG4 8TH. DoB: June 1948, British

Director - Philip Henry George Sellwood. Address: 36 Liphook Road, Haslemere, Surrey, GU27 1PA. DoB: January 1954, British

Director - Edward Forrest Brown. Address: Dartmouth Street, London, SW1H 9BP, England. DoB: August 1951, British

Director - David Ian Green. Address: 21 Dartmouth Street, London, SW1H 9BP. DoB: October 1954, U.K.

Director - David Graham Topping. Address: Main Street, Gilmorton, Leicestershire, LE17 5LT, Uk. DoB: November 1970, British

Director - Garry Brett Felgate. Address: 34 Charlotte Road, London, EC2A 3PB. DoB: September 1959, British

Director - Andrea Cook. Address: Gilesgate, Durham, County Durham, DH1 1QH. DoB: September 1956, British

Director - Dr David Patrick Francis King. Address: Honeybourne Road, Bidford On Avon, Warwickshire, B50 4PD, Uk. DoB: October 1948, British

Secretary - Dr Judith Lesley Abbott. Address: The Pines, Meadow Bank, Hatfield Peverel, Essex, CM3 2DE. DoB: n\a, British

Secretary - Martin Richard Hyland. Address: Hickling Way, Harpenden, Hertfordshire, AL5 4RP. DoB:

Director - Gearoid Martin Lane. Address: 66 Saint Johns Road, Isleworth, Middlesex, TW7 6NW. DoB: August 1964, Irish

Director - Sir Simon Henry Milton. Address: Flat 4 174 Sutherland Avenue, London, W9 1HR. DoB: October 1961, British

Director - Ian Peters. Address: Maidenhead Road, Windsor, Berkshire, SL4 5GD. DoB: October 1958, British

Director - Lois Hedg Peth. Address: 375 Sandycombe Road, Kew, Surrey, TW9 3PR. DoB: July 1956, American

Director - Peter James Mather. Address: 5 Kings Road, Richmond, Surrey, TW10 6NN. DoB: July 1960, British

Director - Edward Barnard Hyams. Address: The Paddock, 70 Lexden Road, Colchester, Essex, CO3 3SP. DoB: May 1951, British

Director - Donald William Macdiarmid. Address: An Gearasdan, Muirton, Auchterarder, PH3 1ND. DoB: February 1961, British

Director - Lesley Jane Mason. Address: Russet House, 1 The Paddock, Godalming, Surrey, GU7 1XD. DoB: November 1955, British

Director - Catherine Gillian Meredith. Address: 6 Kirby Mount, West Kirby, Wirral, CH48 2HU. DoB: December 1944, British

Secretary - Aziz Punja. Address: 198 Cavendish Avenue, Ealing, London, W13 0JW. DoB: n\a, British

Secretary - Timothy John Curtis. Address: 11 Arvon Road, London, N5 1PS. DoB:

Director - Charles Andrew Berry. Address: 5 Grange Road, Bearsden, Glasgow, Lanarkshire, G61 3PL. DoB: April 1952, British

Director - Mark Sydney Clare. Address: Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD. DoB: August 1957, British

Director - Sir Ian Gerald Mcallister. Address: Trevarno House, West Hanningfield, Chelmsford, Essex, CM2 8XG. DoB: August 1943, British

Director - Dr John Graham Mumford. Address: 22 Woodside Road, Cobham, Surrey, KT11 2QR. DoB: August 1948, British

Director - Peter Stephen Hofman. Address: Ditchlings, West Chiltington, West Sussex, RH20 2PW. DoB: October 1956, British

Director - Kenneth Leslie Vowles. Address: Coppice Gate,, Plealey Contesbury, Shrewsbury, SY5 0UY. DoB: March 1942, British

Director - Dr Peter Julian Lehmann. Address: 28 Birchwood Road, London, SW17 9BQ. DoB: October 1944, British

Secretary - Malcolm Twigger Ross. Address: 3 Cranley Road, Guildford, Surrey, GU1 2EH. DoB: n\a, British

Director - William Daniel Landels. Address: 41 Ayr Road, Giffnock, Glasgow, G46 6SD. DoB: October 1943, British

Director - Helena Shovelton. Address: 63 London Road, Tunbridge Wells, Kent, TN1 1DT. DoB: May 1945, British

Director - Sir John Andrew Harman. Address: New North Road, Huddersfield, West Yorkshire, HD1 5NE. DoB: July 1950, British

Director - Edward Barnard Hyams. Address: The Paddock, 70 Lexden Road, Colchester, Essex, CO3 3SP. DoB: May 1951, British

Director - John Michael Kent. Address: 2 Elm Close, Weston Turville, Buckinghamshire, HP22 5SS. DoB: March 1958, British

Director - Joy Elizabeth King. Address: British Gas Supply 17 London Road, Staines, Middlesex, TW18 4AE. DoB: August 1952, British

Director - Robert Aidan Leonard. Address: 25 North Hill, Highgate, London, N6 4BS. DoB: September 1994, British

Director - Michael Richard Alexander. Address: 1 Hibberts Way, Gerrards Cross, Buckinghamshire, SL9 8UD. DoB: November 1947, British

Secretary - Ian Mcilveen Fraser. Address: 18 Beechwood Close, Church Crookham, Fleet, Hampshire, GU13 0PT. DoB:

Secretary - William Robert Abbot. Address: 15 Kevan Drive, Send, Surrey, GU23 7BU. DoB: n\a, British

Director - Dr Eoin Wallace Lees. Address: 4 Silver Lane, West Challow, Wantage, Oxfordshire, OX12 9TX. DoB: August 1947, British

Director - James Gerrard Potter. Address: 42 High Street, Balsham, Cambridge, Cambridgeshire, CB1 6EP. DoB: March 1944, British

Director - Baroness Usha Kumari Prashar. Address: 101 Salisbury Road, Worcester Park, Surrey, KT4 7BZ. DoB: June 1948, British

Director - Sir Francis Ross Gibb. Address: 11 Latchmoor Avenue, Gerrards Cross, Buckinghamshire, SL9 8LJ. DoB: June 1927, British

Director - Henry Roberts Casley. Address: Dogmore Cottage, Stoke Row, Henley On Thames, Oxfordshire, RG9 5PD. DoB: October 1937, British

Director - Malcolm George Faulkner. Address: 14 Sudbury Drive, Lostock, Bolton, Lancashire, BL6 4PP. DoB: August 1944, British

Director - Lord Moore Of Lower Marsh. Address: 85 Church Road, Wimbledon, London, SW19 5AL. DoB:

Director - The Right Honourable Doctor Jesse Dickson Mabon. Address: 57 Hillway, Highgate, London, N6 6AD. DoB: November 1925, British

Secretary - John Michael Sadler. Address: 32 Tewkesbury Avenue, Pinner, Middlesex, HA5 5LH. DoB: n\a, British

Director - Simon Robert Kirk. Address: Penshurst, Wayfarers Park Shootersway Lane, Berkhamsted, Herts, HP4 3UR. DoB: December 1944, British

Director - John Kenneth Lillicrapp. Address: Springfield Fernhill Road, Hawley Green, Camberley, Surrey, GU17 9BW. DoB: December 1938, British

Jobs in The Energy Saving Trust Limited, vacancies. Career and training on The Energy Saving Trust Limited, practic

Now The Energy Saving Trust Limited have no open offers. Look for open vacancies in other companies

  • Research Associate/Fellow in Computational Biological Science (Fixed-term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Pharmacy

    Salary: £26,052 to £31,076

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Biochemistry,Computer Science,Computer Science

  • General Manager, Confirm Centre for Smart Manufacturing (Limerick)

    Region: Limerick

    Company: N\A

    Department: N\A

    Salary: €84,728 to €112,123
    £78,000.60 to £103,220.43 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Senior Management

  • 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

  • Senior Analyst (Milton Keynes)

    Region: Milton Keynes

    Company: Open University

    Department: Strategy and Information Office

    Salary: £39,992 to £47,722

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Biobanker (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Experimental Medicine, Nuffield Department of Clinical Medicine

    Salary: £28,098 to £33,518 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Other Biological Sciences

  • Mass Spectrometry Data Curator (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: School of Medicine

    Salary: £32,548 to £38,833 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biochemistry,Physical and Environmental Sciences,Chemistry,Computer Science,Computer Science

  • Senior Access Officer (Evaluation) (London)

    Region: London

    Company: University College London

    Department: Access and Widening Participation Office

    Salary: £34,056 to £41,163 per annum, inclusive of London Allowance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Lecturers in Business (London)

    Region: London

    Company: London School of Science and Technology (LSST)

    Department: N\A

    Salary: £28,000 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Business Studies

  • Research Assistant (80770-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Department of Psychology

    Salary: £25,728 to £28,936 per annum.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Psychology,Social Sciences and Social Care,Sociology,Other Social Sciences

  • Lecturer in Law (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: School of Law

    Salary: £32,004 to £46,924 per annum (Grade 7 to Grade 8)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law

  • Lecturer/Senior Lecturer/Associate Professor in Accounting – Taxation (Sarawak - Malaysia)

    Region: Sarawak - Malaysia

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance,Other Business and Management Studies

  • PhD Studentship: Computational Design of Nanomaterials (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Computer Science,Computer Science

Responds for The Energy Saving Trust Limited on Facebook, comments in social nerworks

Read more comments for The Energy Saving Trust Limited. Leave a comment for The Energy Saving Trust Limited. Profiles of The Energy Saving Trust Limited on Facebook and Google+, LinkedIn, MySpace

Location The Energy Saving Trust Limited on Google maps

Other similar companies of The United Kingdom as The Energy Saving Trust Limited: Rhjb Architects Limited | Realwest Limited | Eggborough Newco Limited | Instant Secretaries Limited | Dpm Weld Access Limited

Located in 21 Dartmouth Street, Buckingham Gate SW1H 9BP The Energy Saving Trust Limited is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) issued a 02622374 registration number. The company was founded 25 years ago. The firm SIC and NACE codes are 74901 and their NACE code stands for Environmental consulting activities. The firm's most recent records were submitted for the period up to 2015-03-31 and the latest annual return information was released on 2016-06-20. Twenty five years of presence in this field of business comes to full flow with The Energy Saving Trust Ltd as the company managed to keep their clients satisfied throughout their long history.

The company has two trademarks, all are still protected by law. The Intellectual Property Office representative of The Energy Saving Trust is TLT LLP. The first trademark was granted in 2015. The one that will lose its validity first, that is in June, 2024 is UK00003061815.

Council Sandwell Council can be found among the counter parties that cooperate with the company. In 2011, this cooperation amounted to at least 600 pounds of revenue. Cooperation with the Sandwell Council council covered the following areas: Street Scene.

The info we gathered that details this company's personnel indicates there are six directors: Michael Christopher Thornton, Roger Brian Ponting, Sir Gerald Hayden Phillips and 3 other members of the Management Board who might be found within the Company Staff section of this page who became a part of the team on Friday 7th October 2016, Friday 6th May 2016 and Wednesday 1st December 2010.

The Energy Saving Trust Limited is a domestic nonprofit company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 2010, the company is headquartered in 21 Dartmouth Street London SW1H 9BP. The Energy Saving Trust Limited was registered on 1991-06-20. 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 - 764,000 GBP, sales per year - approximately 325,000 GBP. The Energy Saving Trust Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Energy Saving Trust Limited is Professional, scientific and technical activities, including 6 other directions. Director of The Energy Saving Trust Limited is Michael Christopher Thornton, which was registered at 21 Dartmouth Street, London, SW1H 9BP. Products made in The Energy Saving Trust Limited were not found. This corporation was registered on 1991-06-20 and was issued with the Register number 02622374 in The United Kingdom, 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 The Energy Saving Trust Limited, open vacancies, location of The Energy Saving Trust 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 May 1st, 2024

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