Energy Industries Council

All companies of The UKOther service activitiesEnergy Industries Council

Activities of other membership organizations n.e.c.

Contacts of Energy Industries Council: address, phone, fax, email, website, working hours

Address: 89 Albert Embankment SE1 7TP London

Phone: +44-1487 2452941 +44-1487 2452941

Fax: +44-1487 2452941 +44-1487 2452941

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Energy Industries Council"? - Send email to us!

Energy Industries Council detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Energy Industries Council.

Registration data Energy Industries Council

Register date: 1951-03-30
Register number: 00493459
Capital: 625,000 GBP
Sales per year: Less 598,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Foreign
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Energy Industries Council

Addition activities kind of Energy Industries Council

518200. Wine and distilled beverages
07239902. Seed cleaning
28690317. Tartaric acid and metallic salts
37430104. Heating units, for railroad cars
50990800. Coin-operated machines and mechanisms
80490403. Psychiatric social worker

Owner, director, manager of Energy Industries Council

Director - Stuart Richard Broadley. Address: Albert Embankment, London, SE1 7TP. DoB: January 1967, British

Director - Graham O'hare. Address: Albert Embankment, London, SE1 7TP. DoB: March 1973, British

Director - Ian Robert Molloy. Address: Albert Embankment, London, SE1 7TP. DoB: March 1961, British

Director - Douglas Mcqueen. Address: Garth Road, Sevenoaks, Kent, TN13 1RT, England. DoB: November 1969, British

Director - John Alan Thomas Haslam Emerton. Address: Albert Embankment, London, SE1 7TP, England. DoB: September 1966, British

Secretary - Ian Molloy. Address: Albert Embankment, London, SE1 7TP, England. DoB:

Director - Michael John Bowery. Address: Albert Embankment, London, SE1 7TP, England. DoB: June 1950, British

Director - Paul Lindsey Mitchell. Address: Albert Embankment, London, SE1 7TP, England. DoB: May 1953, English

Director - Stuart John Barry. Address: Albert Embankment, London, SE1 7TP, England. DoB: April 1959, British

Director - Clive Thomas White. Address: Albert Embankment, London, SE1 7TP, England. DoB: May 1962, British

Director - Nigel Russell Carlton. Address: Albert Embankment, London, SE1 7TP, England. DoB: October 1961, British

Director - Stephen John Wildman. Address: Albert Embankment, London, SE1 7TP, England. DoB: April 1958, British

Director - Robert Bianchi. Address: Albert Embankment, London, SE1 7TP, England. DoB: January 1958, British

Director - Elizabeth Marion Ager. Address: Albert Embankment, London, SE1 7TP, England. DoB: September 1964, British

Director - Peter John Cassidy. Address: Albert Embankment, London, SE1 7TP. DoB: June 1959, British

Director - Mark George Stewart. Address: Albert Embankment, London, SE1 7TP, England. DoB: September 1972, British

Director - Oliver Hugh Saville. Address: Albert Embankment, London, SE1 7TP, England. DoB: August 1948, British

Director - Francis Sidney Winter. Address: Albert Embankment, London, SE1 7TP. DoB: October 1951, British

Director - Claire Davina Miller. Address: Albert Embankment, London, SE1 7TP, England. DoB: October 1958, British

Director - Mark William Clark. Address: Albert Embankment, London, SE1 7TP, England. DoB: July 1954, British

Director - Jill Patricia Duggan. Address: Albert Embankment, London, SE1 7TP, England. DoB: July 1957, British

Director - Ian Malcolm Stokes. Address: Albert Embankment, London, SE1 7TP, England. DoB: October 1955, British

Director - Kenneth Stuart Smart. Address: Albert Embankment, London, SE1 7TP, England. DoB: July 1948, British

Director - David Stephen Ellis. Address: Albert Embankment, London, SE1 7TP, England. DoB: May 1952, British

Director - Martin Keith Dronfield. Address: Albert Embankment, London, SE1 7TP, England. DoB: July 1966, British

Director - Tobias Iain Hunt. Address: Albert Embankment, London, SE1 7TP, England. DoB: August 1973, British

Director - Dr Frederick Alexander Bruce Shepherd. Address: 46 Heriot Row, Edinburgh, Midlothian, EH3 6EX. DoB: November 1942, British

Director - David Patrick Francis Newman. Address: Albert Embankment, London, SE1 7TP, England. DoB: March 1957, British

Director - Andrew Alan East. Address: Albert Embankment, London, SE1 7TP, England. DoB: August 1961, British

Director - Graham Lawrence Cribb. Address: Albert Embankment, London, SE1 7TP, England. DoB: October 1961, British

Director - John Joseph James Jeffers. Address: Albert Embankment, London, SE1 7TP, England. DoB: n\a, British

Director - Ian Lindsay. Address: Albert Embankment, London, SE1 7TP, England. DoB: December 1959, British

Secretary - Paul Yaghmourian. Address: Albert Embankment, London, SE1 7TP, England. DoB:

Director - Michael Charles Major. Address: Albert Embankment, London, SE1 7TP, England. DoB: April 1946, British

Director - Stephen Warwick Lee. Address: 6 Chapel Garth, Northallerton, North Yorkshire, DL7 0QF. DoB: April 1950, British

Director - Brenig Williams. Address: 37 Paul's Place, Ashtead, Surrey, KT21 1HN. DoB: October 1942, British

Director - Garry Rankine Black. Address: 20 Craigdimas Grove, Dalgety Bay, Dunfermline, Fife, KY11 9XR. DoB: January 1961, British

Director - Stephen Kenneth Day. Address: Albert Embankment, London, SE1 7TP, England. DoB: August 1963, British

Director - Mark Laurence Howard. Address: 24 Blundell Drive, Birkdale, Southport, Merseyside, PR8 4RG. DoB: March 1963, British

Director - David Neil Wem. Address: 2 Grange View, Wolviston, Cleveland, TS22 5LT. DoB: August 1960, British

Director - Michael Kenneth Robinson. Address: 83 Higher Lane, Lymm, Warrington, Cheshire, WA13 0BZ. DoB: May 1956, British

Director - David John Baughen. Address: 83 Wolsey Road, Moor Park, Middlesex, HA6 2ER. DoB: May 1951, British

Director - Brian Michael Poulter. Address: 30 Macaulay Road, Lutterworth, Leicestershire, LE17 4XB. DoB: November 1947, British

Director - Sandra Isabelle Macdonald Cassels. Address: Albert Embankment, London, SE1 7TP, England. DoB: June 1963, British

Director - Geoffrey Martin Taylor. Address: 31 Sorrel Close, Featherstone, West Midlands, WV10 7TX. DoB: October 1957, British

Director - Michael Kenneth Robinson. Address: 7 Dairy Farm Close, Lymm, Warrington, Cheshire, WA13 9PQ. DoB: May 1956, British

Director - Roderick John Dean. Address: Albert Embankment, London, SE1 7TP, England. DoB: May 1946, British

Director - Stuart Craig Mcleod. Address: 1 Kings Cross Road, Aberdeen, AB15 6BE. DoB: August 1971, British

Director - Rear Admiral Alexander Michael Gregory. Address: Duncryne House, Gartocharn, Alexandria, Dunbartonshire, G83 8RZ. DoB: December 1945, British

Director - Michael Straughen. Address: 68 Rubislaw Den North, Aberdeen, Aberdeenshire, AB15 4AN. DoB: February 1950, British

Director - Robert John Burndred. Address: 4 Dane Close, Alsager, Stoke On Trent, ST7 2HZ. DoB: November 1959, British

Secretary - Ian Godfrey Leitch. Address: 5 Cedar Close, Alveley, Bridgnorth, Shropshire, WV15 6JY. DoB:

Director - Commander Owen David Somerville-jones. Address: Flat 9 Normandie Court, 56-62 Croxted Road, London, SE21 8NP. DoB: May 1937, British

Director - Kenneth James Davies. Address: Newcombe House, 45 Notting Hill Gate, London, W11 3LQ. DoB: December 1946, British

Director - Neil Kirkbride. Address: 41 Elvaston Road, Hexham, Northumberland, NE46 2HD. DoB: January 1960, British

Director - Antill Grundy Clive. Address: 1 Mount Pleasant, Aberdeen, AB23 8ES. DoB: July 1945, British

Director - James Francis Finn. Address: Badger House, Brimpsfield, Gloucester, Gloucestershire, GL4 8LD. DoB: June 1953, British

Director - Alexander James Mainwaring Dunlop. Address: 132 Chantry Road, Disley, Stockport, Cheshire, SK12 2DN. DoB: May 1952, British

Director - Robert John Kennett. Address: Robert Hall Road, Arnesby, Leicestershire, LE8 5UX. DoB: July 1950, British

Director - Peter Anthony Jessup. Address: 6 Allgood Close, Lower Morden, Surrey, SM4 4PA. DoB: April 1949, British

Director - Thomas Davie Smith. Address: Gushetneuk, 3 Belvidere Street, Aberdeen, AB25 2QS. DoB: October 1952, British

Director - Andrew Ronald Killeen. Address: 10 Palm Court, Skelmersdale, Lancashire, WN8 8PZ. DoB: July 1962, British

Director - Stephen Richard Hoskins. Address: The Copper Beeches, Newbury Road, Headley, Thatcham, Berkshire, RG19 8LF. DoB: March 1953, British

Director - David Charles Edwards. Address: Clova Old Avenue, Weybridge, Surrey, KT13 0PZ. DoB: November 1943, British

Director - Paul Stuart Barron. Address: 2 Squires Place, Nettleham, Lincoln, Lincolnshire, LN2 2WH. DoB: February 1951, British

Director - David Alistair Thomson Inglis. Address: 25 Devonshire Drive, Anston, Sheffield, S25 4AN. DoB: February 1941, British

Director - David William Kenyon Armitage. Address: Nellacre Stock Stile Lane, High Birstwith, Harrogate, North Yorkshire, HG3 2JE. DoB: July 1958, British

Director - Peter Percy Leppard. Address: East Lodge, 18 Church Street Bengeo, Hertford, Hertfordshire, SG14 3DP. DoB: June 1948, British

Director - Archibald Anderson Bethel. Address: 50 Avondale Avenue, East Kilbride, Strathclyde, G74 1NS. DoB: February 1953, British

Director - Robert John Fox. Address: Woodlands North Road, Glossop, Derbyshire, SK13 9AX. DoB: January 1953, British

Director - Douglas Owen Morgan. Address: 75 Marlas Road, Pyle, Bridgend, Mid Glamorgan, CF33 6AT. DoB: February 1921, British

Director - Keith Michael Robert Gorman. Address: 22 Haywarden Place, Hartley Wintney, Basingstoke, Hampshire, RG27 8UA. DoB: December 1941, British

Director - Walter David Markham Ingram. Address: Park Cottage Addington Green, Addington, West Malling, Kent, ME19 5BG. DoB: April 1930, British

Director - Thomas Snedden. Address: 113 Thornhill Road, Steeton, Keighley, West Yorkshire, BD20 6RD. DoB: March 1951, British

Director - Stanley Rowden. Address: 9 Birches Croft Drive, Macclesfield, Cheshire, SK10 3QN. DoB: April 1931, British

Director - Mark Edwin Hopkins. Address: 33 Pensford Avenue, Kew, Surrey, TW9 4HR. DoB: February 1939, British

Director - Laurence Colin Hickman. Address: Beech House 43 Earls Barton Road, Great Doddington, Wellingborough, Northamptonshire, NN29 7TA. DoB: April 1939, British

Director - James Edward Terence Webb. Address: Belmont Sutton Road, Langley, Maidstone, Kent, ME17 3NF. DoB: January 1936, Other

Director - Michael Kirk. Address: Inglewood, 161 Park Close, Walton On Thames, Surrey, KT12 1EW. DoB: May 1956, British

Director - George Herbert Wycherley. Address: The Coach House, Colebrook Stables, Abington By Biggar, ML12 6RN. DoB: April 1933, British

Director - Lewis Graham Bates. Address: 2 Briants Piece, Hermitage, Newbury, Berkshire, RG16 9SX. DoB: June 1947, British

Director - Bernard Francs Cunningham. Address: 22 Dorrington Road, Sale, Cheshire, M33 5EB. DoB: February 1951, British

Director - John Davd Hugill. Address: Tenacres, Lower Netchwood Monkhopton, Bridgnorth, Shropshire, WV16 6TF. DoB: May 1937, British

Director - Eric George Atkins. Address: 2 Estcots Drive, East Grinstead, West Sussex, RH19 3DA. DoB: July 1932, British

Director - Boguslaw Krzysztof Juraszek. Address: 7 Wolverton Gardens, Ealing Common, London, W5 3LJ. DoB: March 1949, British

Director - Michael Kenneth Rolls. Address: Albert Embankment, London, SE1 7TP, England. DoB: March 1948, British

Director - Michael Barry Bovey. Address: Sanford House, Brickhampton Court Farm, Churchdown, Gloucestershire, GL2 9QT. DoB: June 1957, British

Director - Barry William Vincent Bovey. Address: Chadmore House, Willersey, Broadway, Worcestershire, WR12 7PH. DoB: October 1929, British

Director - Geoffrey Guy Trenchard Blanford. Address: High Ridge 12 Oak Drive, Highworth, Swindon, Wiltshire, SN6 7BP. DoB: July 1946, British

Director - Peter Floyd. Address: 21 Mansfield Place, North Ascot, Berkshire, SL5 8ND. DoB: December 1940, British

Director - John Arthur Baker. Address: 11 Overslade Manor Drive, Rugby, Warwickshire, CV22 6EB. DoB: December 1937, British

Director - Peter Terence Mannion. Address: 5 Greenhill Gardens, Alveston, Bristol, BS35 3PD. DoB: July 1954, British

Director - Angus John Mcgready. Address: 109 Henley Road, Ipswich, Suffolk, IP1 4NG. DoB: December 1941, British

Director - Keith Haverland Millard. Address: Berrywood, Ivy Lane, Woking, Surrey, GU22 7BY. DoB: November 1942, British

Director - Stephen Nicholas Rowley. Address: Pond Farm House Midway, South Crosland, Huddersfield, HD4 7DA. DoB: October 1948, British

Director - Lionel James Deering. Address: Fieldway Goose Lane, Wrights Green Little Hallingbury, Bishops Stortford, Hertfordshire, CM22 7RG. DoB: March 1939, British

Director - David Wardlaw. Address: The Thimbles, Wootton Rivers, Marlborough, Wiltshire, SN8 4NJ. DoB: May 1955, British

Director - Anthony Wilson. Address: The Farthings Rysley, Little Baddow, Chelmsford, CM3 4DD. DoB: October 1936, British

Secretary - Commander Owen David Somerville-jones. Address: Flat 9 Normandie Court, 56-62 Croxted Road, London, SE21 8NP. DoB: May 1937, British

Director - Vice President General Manager Peter Frederick Down. Address: Kimberley 17 Widworthy Hayes, Hutton Mount, Brentwood, Essex, CM13 2NL. DoB: May 1940, British

Director - Ronald Charles Coultrup. Address: Pantiles Bedlars Green, Great Hallingbury, Bishops Stortford, Hertfordshire, CM22 7TL. DoB: January 1930, British

Director - William Reynold Sewell. Address: Rylstone 12 Well Lane, Heswall, Wirral, Merseyside, L60 8NE. DoB: December 1939, British

Director - Denis George Palmer. Address: 27 Station Road, Tiptree, Colchester, Essex, CO5 0BB. DoB: May 1936, British

Director - Anthony Norman Taylor. Address: 11 Ladbroke Grove, London, W11 3BD. DoB: September 1943, British

Director - Leigh Anne Radclife. Address: The Old Gardeners Cottage, Girsby Wainton, Lincoln, Lincs, LN38 6LA. DoB: December 1956, American

Director - Eur Ing John Griffiths. Address: 7 Westview Road, Warlingham, Surrey, CR6 9JD. DoB: November 1939, British

Director - Ian William Greenwood. Address: 3 Merton Avenue, Fulwood, Preston, Lancashire, PR2 8HX. DoB: September 1936, British

Director - Peter Stuart Jones. Address: 4 Acorn Lane, Cuffley, Potters Bar, Hertfordshire, EN6 4JQ. DoB: September 1939, British

Secretary - Antony Lister Southorn. Address: 24 Winston Avenue, Colchester, Essex, CO3 4NQ. DoB:

Director - James Andrew Roberts. Address: The Granary Piece Barn Farm, Leamington Road, Bubbenhall, Warwickshire, CV8 3BP. DoB: July 1946, British

Director - David Alistair Thomson Inglis. Address: 25 Devonshire Drive, Anston, Sheffield, S25 4AN. DoB: February 1941, British

Director - David John Womersley Reynolds. Address: Bucksfield House, Woolbeding, Midhurst, West Sussex, GU29 0QB. DoB: June 1953, British

Director - Peter David Terry. Address: 15 Fort Road, Guildford, Surrey, GU1 3TD. DoB: August 1939, British

Director - Christine Joy Etherington. Address: Pantiles Bedlars Green, Great Hallingbury, Bishops Stortford, Hertfordshire, CM22 7TL. DoB: October 1942, British

Director - William Bruce. Address: Berclair Passage Lane, Warsash, Southampton, Hampshire, SO31 9FW. DoB: April 1921, British

Director - Timothy Martin Evans. Address: 8 Broadlands Close, Calcot Park, Reading, Berkshire, RG31 7RP. DoB: April 1935, British

Director - Gregory Richard Unsworth. Address: 167 Old Woking Road, Woking, Surrey, GU22 8NZ. DoB: October 1941, British

Director - Julian Gerald Masters. Address: 76 The Common, Parbold, Wigan, Lancashire, WN8 7EA. DoB: February 1946, British

Director - Jeffrey Howard Maurer. Address: 6 St Brannocks Close, Barry, South Glamorgan, CF62 7NH. DoB: April 1943, British

Director - Thomas Mowbray. Address: 119 Oxgangs Road, Fairmilehead, Edinburgh, Midlothian, EH13 9NG. DoB: December 1942, British

Director - Graham Hugh Rutherford. Address: 22 Avenue Road, St Albans, Hertfordshire, AL1 3QB. DoB: June 1936, British

Director - Anthony John Cookson. Address: Stonehurst Elm Lane, Copdock, Ipswich, Suffolk, IP8 3ET. DoB: June 1940, British

Director - David Radcliffe Stone. Address: 618 Abbey Lane, Sheffield, South Yorkshire, S11 9NA. DoB: September 1935, British

Secretary - Commander Owen David Somerville-jones. Address: Flat 9 Normandie Court, 56-62 Croxted Road, London, SE21 8NP. DoB: May 1937, British

Director - William Joseph Friel. Address: Mabrel House 1 Concra Park, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8NS. DoB: May 1947, British

Director - James Gilbert Beckett. Address: Kingsburn, Drumbeg Road, Turnberry, Ayrshire, KA26 9LW. DoB: December 1935, British

Director - Brian Alan Jenkins. Address: Old Rectory Cottage Rectory Road, Padworth, Reading, Berks, RG7 4JD. DoB: August 1940, British

Jobs in Energy Industries Council, vacancies. Career and training on Energy Industries Council, practic

Now Energy Industries Council have no open offers. Look for open vacancies in other companies

  • Legal and Contracts - Administrator (London)

    Region: London

    Company: The Francis Crick Institute

    Department: N\A

    Salary: £25,100 per annum, subject to skills and experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • School Assistant (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Modern Languages

    Salary: £18,263 to £20,411

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Learning Support Assistant Level 2 (Saint Helens)

    Region: Saint Helens

    Company: St Helens College

    Department: N\A

    Salary: £11,186.57 to £11,435.61 per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Senior Information Analyst (HESA returns) (Preston)

    Region: Preston

    Company: University of Central Lancashire

    Department: Corporate Development

    Salary: £29,301 to £33,943 Grade: G

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Computer Science,Information Systems,Information Management and Librarianship,Information Science

  • Placement Team Leader (Leeds)

    Region: Leeds

    Company: Leeds Beckett University

    Department: Business Engagement

    Salary: £32,958 to £37,075 Grade 6

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Teaching and Learning Coordinator (80801-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Warwick Business School - Teaching and Learning Support

    Salary: £21,585 to £24,983 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,IT

  • Research Development Advisor (Edinburgh)

    Region: Edinburgh

    Company: Heriot-Watt University

    Department: Research and Enterprise Services

    Salary: £31,604 to £38,883

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Skills Developer (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Management School

    Salary: £30,688 to £38,833 per annum. Potential to progress to £42,418 per annum through sustained exceptional contribution.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Computer Science,Software Engineering,Business and Management Studies,Management,Other Business and Management Studies,Human Resources

  • Lecturer in Clinical Pharmacy Practice (Birmingham)

    Region: Birmingham

    Company: Aston University

    Department: Life & Health Sciences

    Salary: £34,520 to £47,722 Grade 8 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy

  • Tutor in Counselling (Scarborough)

    Region: Scarborough

    Company: CU Scarborough

    Department: N\A

    Salary: £33,930 to £37,088 per annum plus up to 10% discretionary performance bonus

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work

  • Lecturer in Psychology - GAB0020-1 (Uxbridge)

    Region: Uxbridge

    Company: Brunel University London

    Department: Department of Life Sciences

    Salary: £38,167 to £49,091 per annum incl. London Weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology

  • ERDF Knowledge Exchange Research Fellow in Thermal Energy Storage Devices and Processes (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Chemical Engineering

    Salary: £29,301 to £40,523 a year

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Chemical Engineering

Responds for Energy Industries Council on Facebook, comments in social nerworks

Read more comments for Energy Industries Council. Leave a comment for Energy Industries Council. Profiles of Energy Industries Council on Facebook and Google+, LinkedIn, MySpace

Location Energy Industries Council on Google maps

Other similar companies of The United Kingdom as Energy Industries Council: Beattie Building Services Limited | Dumfries Training Services Limited | Kevin Clean Limited | Arr Zoo Limited | Johanna Molineus Design Ltd

00493459 - registration number of Energy Industries Council. The company was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 30th March 1951. The company has been on the market for the last 65 years. This company can be gotten hold of 89 Albert Embankment in London. The headquarters post code assigned to this location is SE1 7TP. This company principal business activity number is 94990 which means Activities of other membership organizations n.e.c.. The company's latest filed account data documents were submitted for the period up to 2015-03-31 and the most recent annual return information was released on 2015-10-26. Energy Industries Council is one of the rare examples that a business can remain on the market for over sixty five years and achieve a constant satisfactory results.

The limited company owes its well established position on the market and permanent progress to a team of sixteen directors, specifically Stuart Richard Broadley, Graham O'hare, Ian Robert Molloy and 13 others listed below, who have been presiding over the company since 11th May 2016. What is more, the director's tasks are aided by a secretary - Ian Molloy, from who joined the limited company 5 years ago.

Energy Industries Council is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2012, the company is headquartered in 89 Albert Embankment SE1 7TP London. Energy Industries Council was registered on 1951-03-30. 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 - 625,000 GBP, sales per year - less 598,000 GBP. Energy Industries Council is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Energy Industries Council is Other service activities, including 6 other directions. Director of Energy Industries Council is Stuart Richard Broadley, which was registered at Albert Embankment, London, SE1 7TP. Products made in Energy Industries Council were not found. This corporation was registered on 1951-03-30 and was issued with the Register number 00493459 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 Industries Council, open vacancies, location of Energy Industries Council 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

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