Veolia Energy Cleanpower One Uk Limited

All companies of The UKElectricity, gas, steam and air conditioning supplyVeolia Energy Cleanpower One Uk Limited

Steam and air conditioning supply

Production of electricity

Contacts of Veolia Energy Cleanpower One Uk Limited: address, phone, fax, email, website, working hours

Address: 210 Pentonville Road N1 9JY London

Phone: +44-1342 7729400 +44-1342 7729400

Fax: +44-1239 6227020 +44-1239 6227020

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Veolia Energy Cleanpower One Uk Limited"? - Send email to us!

Veolia Energy Cleanpower One Uk Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Veolia Energy Cleanpower One Uk Limited.

Registration data Veolia Energy Cleanpower One Uk Limited

Register date: 1998-12-10
Register number: 03684054
Capital: 550,000 GBP
Sales per year: Approximately 749,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Veolia Energy Cleanpower One Uk Limited

Addition activities kind of Veolia Energy Cleanpower One Uk Limited

249902. Shoe and boot products, wood
20910306. Codfish: packaged in cans, jars, etc.
32610200. Plumbing fixtures, vitreous china
32920400. Asbestos friction materials
39619903. Rosaries and small religious articles, except precious metal
49530102. Chemical detoxification
51130308. Setup paperboard boxes
79480200. Race track operation
95110404. Air, water, and solid waste management, local government

Owner, director, manager of Veolia Energy Cleanpower One Uk Limited

Secretary - Celia Gough. Address: Pentonville Road, London, N1 9JY, England. DoB:

Director - David Mark Thompson. Address: Pentonville Road, London, West Sussex, N1 9JY, England. DoB: April 1969, British

Director - Sinead Isobel Patton. Address: Pentonville Road, London, N1 9JY, England. DoB: December 1975, Irish

Director - Patrick Richard Gilroy. Address: Pentonville Road, London, N1 9JY, England. DoB: November 1971, Irish

Secretary - Deborah Nolan. Address: Pentonville Road, London, N1 9JY, England. DoB:

Director - Richard Michael Bent. Address: Elizabeth House, 56-60 London Road, Staines, Middlesex, TW18 4BQ. DoB: June 1962, English

Director - Kevin Lloyd Korengold. Address: London Road, Staines-Upon-Thames, TW18 4BQ, England. DoB: September 1968, British

Director - Paul Barry Stevens. Address: Elizabeth House, 56-60 London Road, Staines, Middlesex, TW18 4BQ. DoB: December 1966, British

Director - Frederic Georges Michel Pelege. Address: Elizabeth House, 56-60 London Road, Staines, Middlesex, TW18 4BQ. DoB: February 1968, French

Director - Jeffrey Winterbottom. Address: London Road, Staines-Upon-Thames, TW18 4BQ, England. DoB: July 1949, British

Secretary - Paul Barry Stevens. Address: Elizabeth House, 56-60 London Road, Staines, Middlesex, TW18 4BQ. DoB: December 1966, British

Director - Luis Pais Correia. Address: 5 The Chase, Ascot, Berkshire, SL5 7UJ. DoB: July 1963, Portuguese

Director - Martin John Holt. Address: 54 Guildford Road, Horsham, West Sussex, RH12 1LX. DoB: August 1965, British

Secretary - Angela Mary Cunningham. Address: 26 Green Acres, Park Hill, Croydon, Surrey, CR0 5UW. DoB: n\a, British

Director - Peter Charles Bryan. Address: 31 Dowlans Road, Great Bookham, Surrey, KT23 4LF. DoB: November 1964, British

Secretary - Annabel Susan Graham. Address: 9 Manor Mount, London, SE23 3PY. DoB:

Director - Colin Campbell. Address: Yew Tree Farm, Woodditton Road, Kirtling, Newmarket, Suffolk, CB8 9PG. DoB: July 1966, British

Secretary - Marina Louise Thomas. Address: Richmond Lodge, Rhinefield Road, Brockenhurst, Hampshire, SO42 7SQ. DoB: n\a, British

Director - Ian John Isaac. Address: 4 San Luis Drive, Chafford Hundred, Grays, Essex, RM16 6LP. DoB: September 1963, British

Director - Lisa Mccormack. Address: 29 Quarry Gardens, Leatherhead, Surrey, KT22 8UE. DoB: October 1967, British

Director - Timothy William John Longstaff. Address: Pear Tree House, 64 Frenchgate, Richmond, North Yorkshire, DL10 7AG. DoB: July 1971, British

Director - Mark Christopher Moss. Address: Punter Folly, Marsham Lane, Gerrards Cross, Buckinghamshire, SL9 8HA. DoB: October 1959, British

Director - Ivor Douglas Catto. Address: 12 Burns Drive, Banstead, Surrey, SM7 1PN. DoB: August 1966, British

Director - Michael Moseling. Address: 15 Flanchford Road, Reigate Heath, Reigate, Surrey, RH2 8AB. DoB: January 1947, British

Director - Peter Hugh Nelson. Address: 14 The Hilders, Farm Lane, Ashtead, Surrey, KT21 1LS. DoB: April 1944, British

Director - Nigel Pearce. Address: Willow Trees Hazelwood Lane, Chipstead, Surrey, CR5 3PF. DoB: April 1951, British

Secretary - Angela Mary Cunningham. Address: 26 Green Acres, Park Hill, Croydon, Surrey, CR0 5UW. DoB: n\a, British

Director - Richard Mark Priestman. Address: 31 Hove Park Villas, Hove, Sussex, BN3 6HH. DoB: September 1956, Scottish

Secretary - Heidi Elizabeth Bromley. Address: 1 Snowball Cottages, Swan Lane, Charlwood, Surrey, RH6 0DB. DoB: n\a, British

Director - Jonathan Michael Sweetman. Address: Knole House, Shaw Green Lane Prestbury, Cheltenham, Gloucestershire, GL52 3BP. DoB: January 1951, British

Director - David Russell Clements. Address: The Vineries Lambs Green, Rusper, Horsham, West Sussex, RH12 4RG. DoB: November 1943, British

Director - Richard Harry Cuthbert. Address: Saxons, Meath Green Lane, Horley, Surrey, RH6 8JA. DoB: January 1953, British

Director - Davies Burns Elder. Address: Flat 9 Cathedral Lodge, 110-115 Aldersgate Street, London, EC1A 4JE. DoB: April 1945, British

Secretary - James Mcdonnell. Address: 2 Carwood Crescent, Glengormley, County Antrim, BT36 5LT, N.Ireland. DoB: July 1947, British

Director - John Cole. Address: 7 Kenilworth Close, Saxilby, Lincoln, Lincolnshire, LN1 2FQ. DoB: May 1955, British

Director - Stephen Booth. Address: 43 Waterside, Langthorpe, Boroughbridge, YO51 9GE. DoB: November 1959, British

Secretary - Noreen Ann Wright. Address: 33 Demesne Park, Holywood, County Down, BT18 9NE. DoB: October 1952, British

Director - Keith Eddington. Address: Foxgrove, Ranby Market Rasen, Lincoln, Lincolnshire, LN8 5LN. DoB: June 1946, British

Secretary - James Mcdonnell. Address: 2 Carwood Crescent, Glengormley, County Antrim, BT36 5LT, N.Ireland. DoB: July 1947, British

Director - Peter James Gerald Baillie. Address: 1 Luxor Gardens, Bloomfield, Belfast, BT5 5NB. DoB: May 1962, British

Director - Nigel David Wilson. Address: Oakhill Country House, 59 Dunmurry Lane, Belfast, BT17 9JR. DoB: November 1956, British

Director - James Mcdonnell. Address: 2 Carwood Crescent, Glengormley, County Antrim, BT36 5LT, N.Ireland. DoB: July 1947, British

Secretary - Christopher Boyd. Address: 34 Cyprus Gardens, North Road, Belfast, Northern Ireland, BT5 6FB. DoB:

Jobs in Veolia Energy Cleanpower One Uk Limited, vacancies. Career and training on Veolia Energy Cleanpower One Uk Limited, practic

Now Veolia Energy Cleanpower One Uk Limited have no open offers. Look for open vacancies in other companies

  • UGlobe Chair: Full Professor in Comparative Global History (Utrecht - Netherlands)

    Region: Utrecht - Netherlands

    Company: N\A

    Department: N\A

    Salary: €64,008 to €93,192
    £58,522.51 to £85,205.45 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History,History of Art

  • Associate Dean (Research) (Leicester)

    Region: Leicester

    Company: De Montfort University

    Department: N\A

    Salary: Competitive salary

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management

  • Research Associate (Portsmouth)

    Region: Portsmouth

    Company: University of Portsmouth

    Department: Faculty of Technology

    Salary: £26,495 to £28,936 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering

  • Electronic Resources Officer (Farnham)

    Region: Farnham

    Company: University for the Creative Arts

    Department: N\A

    Salary: £25,728 to £28,936 pro rata per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management

  • Anaesthesia Assistant (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Small Animal Hospital, Royal (Dick) School of Veterinary Studies

    Salary: £16,618 to £18,412

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science,Property and Maintenance

  • Process Change Administrator (Fixed Term, Part Time) (Bath)

    Region: Bath

    Company: University of Bath

    Department: Finance & Procurement

    Salary: £21,220 rising to £24,565 Pro Rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,IT

  • Marie Curie Early Stage Researcher in Data-driven Machine Learning with Gaussian Processes to Eliminate Thermoacoustic Instability (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Engineering

    Salary: £44,895.96

    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,Artificial Intelligence

  • Lecturer/Senior Lecturer/Reader in Accounting (Colchester)

    Region: Colchester

    Company: N\A

    Department: N\A

    Salary: £39,993 to £56,951 per annum (see advert text for details)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Robertson Fellow in Biomedical Data Science (Headington, Oxford)

    Region: Headington, Oxford

    Company: University of Oxford

    Department: Big Data Institute, NDPH, Old Road Campus

    Salary: £76,761 to £103,490 per annum (E82)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems

  • Lecturer in Quantum Engineering (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Physics

    Salary: £36,001 to £40,523 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Other Engineering

  • Faculty Position in Respiratory Medicine (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Salary commensurate with qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Faculty Director of Partnerships and Business Engagement (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Faculty of Science and Technology

    Salary: £51,260 to £55,998

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Senior Management

Responds for Veolia Energy Cleanpower One Uk Limited on Facebook, comments in social nerworks

Read more comments for Veolia Energy Cleanpower One Uk Limited. Leave a comment for Veolia Energy Cleanpower One Uk Limited. Profiles of Veolia Energy Cleanpower One Uk Limited on Facebook and Google+, LinkedIn, MySpace

Location Veolia Energy Cleanpower One Uk Limited on Google maps

Other similar companies of The United Kingdom as Veolia Energy Cleanpower One Uk Limited: Bl Solar 4 Limited | Solo Renewables (coagh) Ltd | Mulard Renewables Limited | Orrell Hill Solar Limited | Crofthead Hydroelectricity Limited

Started with Reg No. 03684054 18 years ago, Veolia Energy Cleanpower One Uk Limited was set up as a PLC. The firm's official mailing address is 210 Pentonville Road, London. Up till now Veolia Energy Cleanpower One Uk Limited switched the official name three times. Up to 2014-12-16 the company used the registered name Dalkia Cleanpower One. Then the company used the registered name Ts4i (power Resources 1) which was used up till 2014-12-16 then the currently used name was adopted. This firm is registered with SIC code 35300 , that means Steam and air conditioning supply. Veolia Energy Cleanpower One Uk Ltd filed its latest accounts up until 2015-12-31. The firm's most recent annual return information was released on 2015-12-10. Ever since the company started in this line of business eighteen years ago, the company has managed to sustain its praiseworthy level of prosperity.

The info we gathered detailing the following enterprise's executives shows the existence of three directors: David Mark Thompson, Sinead Isobel Patton and Patrick Richard Gilroy who assumed their respective positions on 2014-07-30, 2013-10-01 and 2013-08-15. In order to help the directors in their tasks, since 2014 the following company has been implementing the ideas of Celia Gough, who's been in charge of ensuring efficient administration of this company.

Veolia Energy Cleanpower One Uk Limited is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1985, the company is headquartered in 210 Pentonville Road N1 9JY London. Veolia Energy Cleanpower One Uk Limited was registered on 1998-12-10. 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 - 550,000 GBP, sales per year - approximately 749,000 GBP. Veolia Energy Cleanpower One Uk Limited is Private Limited Company.
The main activity of Veolia Energy Cleanpower One Uk Limited is Electricity, gas, steam and air conditioning supply, including 9 other directions. Secretary of Veolia Energy Cleanpower One Uk Limited is Celia Gough, which was registered at Pentonville Road, London, N1 9JY, England. Products made in Veolia Energy Cleanpower One Uk Limited were not found. This corporation was registered on 1998-12-10 and was issued with the Register number 03684054 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 Veolia Energy Cleanpower One Uk Limited, open vacancies, location of Veolia Energy Cleanpower One 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 May 1st, 2024

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