Dong Energy Sales (uk) Limited
Trade of gas through mains
Contacts of Dong Energy Sales (uk) Limited: address, phone, fax, email, website, working hours
Address: 5 Howick Place SW1P 1WG London
Phone: +44-1424 3675170 +44-1424 3675170
Fax: +44-1409 3660614 +44-1409 3660614
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Dong Energy Sales (uk) Limited"? - Send email to us!
Registration data Dong Energy Sales (uk) Limited
Get full report from global database of The UK for Dong Energy Sales (uk) Limited
Addition activities kind of Dong Energy Sales (uk) Limited
232602. Work apparel, except uniforms
515901. Cotton merchants and products
763100. Watch, clock, and jewelry repair
27590901. Schedules, transportation: printing, nsk
34299912. Saddlery hardware
36470101. Automotive lighting fixtures, nec
38410210. Otoscopes, except electromedical
73890402. Apparel pressing service
Owner, director, manager of Dong Energy Sales (uk) Limited
Director - George Pitt. Address: Howick Place, London, SW1P 1WG, England. DoB: June 1977, British
Director - Rick Hitchcock. Address: Howick Place, London, SW1P 1WG, England. DoB: November 1976, Uk
Director - Mikkel Kiil. Address: Teknikerbyen, 2830 Virum, Denmark. DoB: February 1978, Danish
Director - Jeff Whittingham. Address: Howick Place, London, SW1P 1WG, England. DoB: April 1964, British
Director - Mikael Brandt. Address: Teknikerbyen, Virum, DK28 30, Denmark. DoB: April 1966, Denmark
Director - Morten Hultberg Buchgreitz. Address: Dong Energy Nessa Alle 1, Gentoffe, Denmark. DoB: October 1967, Danish
Director - Darren Lennon. Address: Howick Place, London, SW1P 1WG, England. DoB: August 1968, British
Director - Marianne Wiinholt. Address: Dong Energy, Teknikerbyen 25, Virum, Denmark. DoB: July 1965, British
Director - Peter Asboe. Address: Strand, London, WC2N 5EJ. DoB: November 1962, Danish
Director - Lars Clausen. Address: Strand, London, WC2N 5EJ. DoB: May 1959, Danish
Director - Evert Den Boer. Address: Strand, London, WC2N 5EJ. DoB: December 1969, Dutch
Director - Joseph Letras. Address: Strand, London, WC2N 5EJ. DoB: November 1968, Portuguese
Director - Kenneth Snodgrass. Address: Shell Centre, London, SE1 7NA. DoB: January 1958, Us Citizen
Director - Peter Worby. Address: Strand, London, WC2R 0ZA, England. DoB: December 1956, British
Director - Anthony Williamson. Address: Pennyfield, 3a Hacketts Lane, Pyrford, Surrey, GU22 8PJ. DoB: May 1956, British
Director - Michael James Hogg. Address: 27a Duke Street, Chester, Cheshire, CH1 1RP. DoB: April 1954, British
Director - Line Sorensen. Address: 3 Candide Lodge, Edgeley Road, London, SW4 6EP. DoB: August 1971, Norwegian
Director - Casper Eggink. Address: Schouwweg 83, 2243 Bm Wassenaar, Netherlands. DoB: July 1963, Dutch
Director - John Peter Moulton. Address: 24 Knole Way, Sevenoaks, Kent, TN13 3RS. DoB: January 1957, British
Director - Lars Clausen. Address: 11 Ashcroft Park, Cobham, Surrey, KT11 2DN. DoB: May 1959, Danish
Director - Paul Trimmer. Address: Nieuwe Uitleg 8e,, 2514 Bp., The Hague, Netherlands. DoB: March 1956, British
Director - Matthew Richard Gray. Address: Merrow Street, Merrow, Surrey, GU4 7AT. DoB: September 1972, British
Director - Ian Jonathan Bradshaw. Address: 5 Camilla Close, Bookham, Surrey, KT23 4BU. DoB: January 1959, British
Director - Klaus Spiekermann. Address: Flat 8, 106 Park Street, London, W1K 6NT. DoB: January 1950, Germany
Director - Karl Michael O'callaghan. Address: 39 Ossulton Way, London, N2 0JY. DoB: August 1957, Irish
Director - Christopher Sloan. Address: 3 Higher Downs, Knutsford, Cheshire, WA16 8AW. DoB: November 1949, British
Director - Andrew Cates. Address: Ashburton House Winchester Road, Crampmoor, Romsey, Hampshire, SO51 9AL. DoB: December 1965, British
Director - David Hugh Gillon. Address: 25 Glenavon Park, Stoke Bishop, Bristol, Avon, BS9 1RN. DoB: August 1949, British
Director - Tjerk Huysinga. Address: Nassauplein 22,, 2585 Ec, The Hague, Netherlands. DoB: December 1963, Dutch
Director - Engelhardt Marinus Robbe. Address: Hofdijck 32, Oestgeest, 2341 NC, Netherlands. DoB: October 1955, Netherlands
Secretary - Charles James Buchan. Address: 9 Savill Road, Lindfield, Haywards Heath, West Sussex, RH16 2NY. DoB: January 1944, British
Director - Malcolm Arthur Brinded. Address: Shell Centre, London, SE1 7NA. DoB: March 1953, British
Director - Thomas Michael Botts. Address: 4 Wayneflete Tower Avenue, Esher, Surrey, KT10 8QG. DoB: February 1955, American
Director - Renger Bierema. Address: Ruxley Mount Mountview Road, Claygate, Esher, Surrey, KT10 0UD. DoB: January 1948, Netherlands
Director - Peter Adrian Ward. Address: 8 Chantry View Road, Guildford, Surrey, GU1 3XR. DoB: March 1944, British
Secretary - Deirdre Mary Alison Watson. Address: 10 Elgar Avenue, Ealing, London, W5 3JU. DoB: n\a, British
Director - Stuart Alan Tester. Address: 3 Coach House Gardens, Fleet, Hampshire, GU51 4QX. DoB: August 1951, British
Director - Dr Christopher Ernest Fay. Address: Merrifield Links Road, Bramley, Guildford, Surrey, GU5 0AL. DoB: April 1945, British
Director - Kerst Klaas Troost. Address: The Beeches Dalmuinzie Road, Bieldside, Aberdeen, AB15 9EB. DoB: November 1951, Netherlands
Director - Francis Cooke. Address: 5 Laurier Road, London, NW5. DoB: August 1945, British
Director - Brian Hamilton. Address: 96 Victoria Street, London, SW1E 5JW. DoB: July 1945, British
Director - Frans Cremers. Address: 10 Riverside, Blackhall, Banchory, AB31 3PS. DoB: February 1952, Dutch
Director - David Sharp. Address: Orchard House Tannery Close, Slinfold, Horsham, West Sussex, RH13 7RW. DoB: March 1946, British
Director - Paul Fair. Address: 3 Meadow Way, Great Bookham, Surrey, KT23 3NY. DoB: May 1950, British
Director - Timothy Guy Sawers. Address: Top Flat 51 Norroy Road, Putney, London, SW15 1PQ. DoB: June 1960, British
Director - John Hamilton Steele. Address: Flat 9e Gloucester Park Apartments, Ashburn Place, London, SW7 4LL. DoB: March 1941, American
Secretary - Peta Lesley Finch. Address: Oakdene 57 The Avenue, Beckenham, Kent, BR3 2EE. DoB:
Director - Gary Vassie. Address: Westwood Cottage Cranford Lodge, Ellesmere Road, Weybridge, Surrey, KT13 0HS. DoB: September 1947, British
Director - Christopher Alden. Address: 41 The Woodlands, Esher, Surrey, KT10 8DD. DoB: June 1953, British
Director - Heinz Rothermund. Address: Pine View, Woodland Drive, East Horsley, Surrey, KT24 5AN. DoB: October 1943, Swiss
Director - Charles Hugh Easton Watson. Address: Olivers, Church Road, Hascombe, Godalming, Surrey, GU8 4JD. DoB: September 1954, British
Director - Paul Fair. Address: 3 Meadow Way, Great Bookham, Surrey, KT23 3NY. DoB: May 1950, British
Director - Philip John Dingle. Address: Apartment 10e Gloucester Park Aptments, Ashbourne Place, London, SW7 4LL. DoB: April 1948, Canadian
Director - Dr Christopher Ernest Fay. Address: Merrifield Links Road, Bramley, Guildford, Surrey, GU5 0AL. DoB: April 1945, British
Director - Denis Ryan. Address: Spreewood 154 Mid Street, South Nutfield, Redhill, Surrey, RH1 5RP. DoB: October 1943, British
Director - Dr Arnold David Boul. Address: Deepdale, Ridgeway, Horsell, Woking, Surrey, GU21 4QR. DoB: July 1946, British
Secretary - Gary Cyril Davies. Address: 5 Saddlewood, Park Road, Camberley, Surrey, GU15 2TG. DoB: n\a, British
Director - Keith Henry Taylor. Address: Southbroom, Westover Road,Milford On Sea, Lymington, Hants, SO41 0PW. DoB: October 1938, British
Director - Ian Wybrew-bond. Address: 37 Bourne End Road, Northwood, Middlesex, HA6 3BP. DoB: September 1941, British
Director - John Erdody. Address: The New House, Aspen Close Stoke D Abernon, Cobham, Surrey, KT11 3AD. DoB: May 1945, British
Director - Christopher Halstead. Address: 57 Binfield Road, Wokingham, Berkshire, RG11 5PT. DoB: October 1940, British
Jobs in Dong Energy Sales (uk) Limited, vacancies. Career and training on Dong Energy Sales (uk) Limited, practic
Now Dong Energy Sales (uk) Limited have no open offers. Look for open vacancies in other companies
-
Lecturer, Accounting (Melbourne - Australia)
Region: Melbourne - Australia
Company: RMIT University
Department: N\A
Salary: AU$92,815 to AU$110,220
£56,895.60 to £67,564.86 converted salary* p.a + 17% superHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
-
Senior Administrator - Examinations (Alternative Provision) (Oxford)
Region: Oxford
Company: Oxford Brookes University
Department: Directorate of Academic and Student Affairs
Salary: £26,495 to £28,936
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,PR, Marketing, Sales and Communication
-
Careers Adviser (Keele)
Region: Keele
Company: Keele University
Department: Student Support and Development Services
Salary: £32,548
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Student Services
-
Research Executive Officer (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: School of Economics & Finance
Salary: £45,577 to £50,881 pro rata, per annum incl. London allowance (grade 6).
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Senior Management
-
Research Co-ordinator (Norwich)
Region: Norwich
Company: University of East Anglia
Department: School Support Team – School of Psychology
Salary: £21,585 to £24,983 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,PR, Marketing, Sales and Communication
-
Research Associate/Fellow (fixed term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Computer Science
Salary: £26,052 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering
-
HR Shared Services Team Leader (London)
Region: London
Company: Imperial College London
Department: N\A
Salary: £45,400 to £53,400 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources,Senior Management
-
Research Nurse Facilitators - The I-WOTCH study: Improving the Wellbeing of People Living With Opioid-Treated Chronic Pain (London)
Region: London
Company: University of Warwick
Department: N\A
Salary: Not specified
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
Lecturer/Senior Lecturer in Pharmaceutics (Hertfordshire)
Region: Hertfordshire
Company: University of Hertfordshire
Department: Life and Medical Sciences - Pharmacy, Pharmacology and Postgraduate medicine
Salary: £32,004 to £48,327 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy
-
Lecturer in Accounting & Finance - B81377A (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Faculty of Humanities and Social Sciences - Newcastle University Business School
Salary: £29,301 to £46,924 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
-
Head of Operations and Projects / IAD Assistant Director (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Institute for Academic Development
Salary: £39,992 to £47,722 UE08
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance,Human Resources,IT,PR, Marketing, Sales and Communication
-
Departmental Technician (London, Camden Town)
Region: London, Camden Town
Company: The Royal Veterinary College, University of London
Department: N\A
Salary: £28,000 to £32,900 per annum (approximately), inclusive of London Allowance.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Veterinary Science,Biological Sciences,Biology,Zoology
Responds for Dong Energy Sales (uk) Limited on Facebook, comments in social nerworks
Read more comments for Dong Energy Sales (uk) Limited. Leave a comment for Dong Energy Sales (uk) Limited. Profiles of Dong Energy Sales (uk) Limited on Facebook and Google+, LinkedIn, MySpaceLocation Dong Energy Sales (uk) Limited on Google maps
Other similar companies of The United Kingdom as Dong Energy Sales (uk) Limited: Synnove Limited | Rashmika Limited | M Field Limited | Philippa Scoones Ltd | Clarke Energy Holdings Limited
Dong Energy Sales (uk) Limited is officially located at London at 5 Howick Place. You can look up the company by its zip code - SW1P 1WG. This enterprise has been in business on the English market for 27 years. This enterprise is registered under the number 02405635 and company's status at the time is active. Even though recently referred to as Dong Energy Sales (uk) Limited, the name previously was known under a different name. This company was known as Shell Gas Direct until 2012-05-01, when the name was changed to Quadrant Gas. The definitive was known as occurred in 1998-01-01. This enterprise SIC and NACE codes are 35230 , that means Trade of gas through mains. The company's latest records were filed up to 2015-12-31 and the latest annual return was submitted on 2015-10-31. It has been twenty seven years for Dong Energy Sales (uk) Ltd in this particular field, it is doing well and is an example for the competition.
We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Cornwall Council, with over 16 transactions from worth at least 500 pounds each, amounting to £28,708 in total. The company also worked with the Norwich (3 transactions worth £3,324 in total) and the Department for Transport (1 transaction worth £815 in total). Dong Energy Sales (uk) was the service provided to the Cornwall Council Council covering the following areas: 22003-gas, 24001-water and Gas was also the service provided to the Department for Transport Council covering the following areas: Property Management - Dla.
Our info that details the following firm's personnel reveals that there are six directors: George Pitt, Rick Hitchcock, Mikkel Kiil and 3 other members of the Management Board who might be found within the Company Staff section of this page who were appointed to their positions on 2015-06-02, 2015-01-08 and 2014-11-03.
Dong Energy Sales (uk) Limited is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1999, the company is headquartered in 5 Howick Place SW1P 1WG London. Dong Energy Sales (uk) Limited was registered on 1989-07-18. 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 - 498,000 GBP, sales per year - approximately 814,000,000 GBP. Dong Energy Sales (uk) Limited is Private Limited Company.
The main activity of Dong Energy Sales (uk) Limited is Electricity, gas, steam and air conditioning supply, including 8 other directions. Director of Dong Energy Sales (uk) Limited is George Pitt, which was registered at Howick Place, London, SW1P 1WG, England. Products made in Dong Energy Sales (uk) Limited were not found. This corporation was registered on 1989-07-18 and was issued with the Register number 02405635 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 Dong Energy Sales (uk) Limited, open vacancies, location of Dong Energy Sales (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 April 1st, 2024