National Grid Gas Plc

Manufacture of gas

Contacts of National Grid Gas Plc: address, phone, fax, email, website, working hours

Address: 1-3 Strand London WC2N 5EH Charing Cross

Phone: +44-1547 7740661 +44-1547 7740661

Fax: +44-1547 7740661 +44-1547 7740661

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "National Grid Gas Plc"? - Send email to us!

National Grid Gas Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders National Grid Gas Plc.

Registration data National Grid Gas Plc

Register date: 1986-04-01
Register number: 02006000
Capital: 632,000 GBP
Sales per year: Less 714,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign stock
Type of company: Public Limited Company

Get full report from global database of The UK for National Grid Gas Plc

Addition activities kind of National Grid Gas Plc

225200. Hosiery, nec
237101. Fur coats and other fur apparel
239903. Banners, pennants, and flags
305203. Rubber belting
395203. Pencils and leads, including artists'
20150905. Pastrami, poultry
22210704. Twills, manmade fiber
22580000. Lace and warp knit fabric mills
39999912. Fingerprint equipment

Owner, director, manager of National Grid Gas Plc

Director - Christopher John Murray. Address: 1-3 Strand, London, WC2N 5EH. DoB: April 1956, British

Director - Alan Peter Foster. Address: 1-3 Strand, London, WC2N 5EH. DoB: March 1971, British

Director - Pauline Mary Walsh. Address: 1-3 Strand, London, WC2N 5EH. DoB: June 1967, Irish

Director - Cordelia O'hara. Address: 1-3 Strand, London, WC2N 5EH. DoB: March 1974, British

Director - Christopher Train. Address: 1-3 Strand, London, WC2N 5EH. DoB: October 1960, British

Secretary - Rachael Jennifer Davidson. Address: 1-3 Strand, London, WC2N 5EH. DoB:

Director - Mark Guy Ripley. Address: 1-3 Strand, London, WC2N 5EH. DoB: February 1965, British

Director - Dr Clive Harry Elphick. Address: 1-3 Strand, London, WC2N 5EH. DoB: November 1956, British

Director - Dr Catherine Elisabeth Dorcas Bell. Address: 1-3 Strand, London, WC2N 5EH. DoB: April 1951, British

Director - Julian Peter Allsopp. Address: 1-3 Strand, London, WC2N 5EH. DoB: March 1971, British

Director - Andrew Jonathan Agg. Address: 1-3 Strand, London, WC2N 5EH. DoB: October 1969, British

Director - Andrew Jonathan Agg. Address: 1-3 Strand, London, WC2N 5EH. DoB: October 1969, British

Director - Michael Colin Calviou. Address: 1-3 Strand, London, WC2N 5EH. DoB: March 1969, British

Director - Neil Pullen. Address: 1-3 Strand, London, WC2N 5EH. DoB: April 1969, British

Secretary - Clive Burns. Address: 1-3 Strand, London, WC2N 5EH. DoB:

Secretary - Alison Barbara Kay. Address: 1-3 Strand, London, WC2N 5EH. DoB:

Director - Emma Fitzgerald. Address: 1-3 Strand, London, WC2N 5EH. DoB: January 1967, British

Director - Emma Fitzgerald. Address: 1-3 Strand, London, WC2N 5EH. DoB: January 1967, British

Director - Jeremy Brice Bending. Address: 1-3 Strand, London, WC2N 5EH. DoB: July 1955, British

Director - John Mark Pettigrew. Address: 1-3 Strand, London, WC2N 5EH. DoB: October 1968, British

Secretary - Jonathan Ross Munsey. Address: 1-3 Strand, London, WC2N 5EH. DoB:

Secretary - Karen Ann Clayton. Address: 1-3 Strand, London, WC2N 5EH. DoB:

Director - Stuart Calvin Humphreys. Address: 1-3 Strand, London, WC2N 5EH. DoB: February 1963, British

Secretary - Helen Margaret Mahy. Address: Popes Lane, Oxted, Surrey, RH8 9PL. DoB:

Director - Malcolm Charles Cooper. Address: 1-3 Strand, London, WC2N 5EH. DoB: June 1959, British

Director - Paul Frederick Garry Whittaker. Address: 1-3 Strand, London, WC2N 5EH. DoB: April 1960, British

Director - Andrew Brian Chapman. Address: Brook House, Brookside Lane, Badby, Northamptonshire, NN11 3AU. DoB: October 1956, British

Director - Adam Simon Wiltshire. Address: 1-3 Strand, London, WC2N 5EH. DoB: May 1965, British

Director - Christopher John Murray. Address: Fairhaven, 10 Prestwick Close Tytherington, Macclesfield, Cheshire, SK10 2TH. DoB: April 1956, British

Director - Nicholas Paul Winser. Address: 1-3 Strand, London, WC2N 5EH. DoB: September 1960, British

Director - Mark Robert Fairbairn. Address: 1-3 Strand, London, WC2N 5EH. DoB: November 1958, British

Director - James Christopher O'sullivan. Address: 187 Longdon Road, Knowle, Solihull, West Midlands, B93 9HY. DoB: May 1959, British

Secretary - Alison Barbara Kay. Address: The Old Forge, Church Lane, Bearley, Stratford, CV37 0SL. DoB: May 1964, British

Director - Dr Roger John Urwin. Address: 4-10 St Johns 79 Marsham Street, London, SW1P 4SA. DoB: February 1946, British

Director - Colin Buck. Address: 8 Northumberland Road, Leamington Spa, Warwickshire, CV32 6HA. DoB: August 1949, British

Director - Steven John Holliday. Address: Waterside House, 35 North Wharf Road, London, W2 1NW. DoB: October 1956, British

Secretary - Helen Margaret Mahy. Address: Cloche Merle Merle Common Road, Merle Common, Oxted, Surrey, RH8 0RP. DoB: March 1961, British

Director - Antony Paul Wray. Address: 26 Pine Close, Stoke Golding, Nuneaton, Warwickshire, CV13 6EB. DoB: November 1961, British

Director - David Rocyn Rees. Address: Linden Lodge, Hunningham, Leamington Spa, Warwickshire, CV33 9DR. DoB: April 1959, British

Director - Colin Stephen Matthews. Address: Brae Cottage Bute Avenue, Richmond, Surrey, TW10 7AX. DoB: April 1956, British

Director - Christopher Nelson Le Fevre. Address: Craigellachie, Hinksey Hill, Oxford, Oxfordshire, OX1 5BQ. DoB: April 1953, British

Director - Eric Paul Jones. Address: Tarbay Farmhouse, Tarbay Lane Oakley Green, Windsor, Berkshire, SL4 4QG. DoB: March 1948, British

Director - Robert Edward Verrion. Address: Sharmans Cross Road, Solihull, West Midlands, B91 1RG. DoB: October 1952, British

Director - Paul Nicholas Woollacott. Address: Parfitts, Rectory Lane, Aston Tirrold, Oxfordshire, OX11 9DH. DoB: October 1947, British

Director - Stephen David Ainger. Address: Downshire Hill, Hampstead, London, NW3 1NR. DoB: November 1951, British

Director - William Michael Friedrich. Address: Eagle House, 108-110 Jermyn Street, London, SW1Y 6RP. DoB: January 1949, American

Director - Christopher Wesley Bolt. Address: 17 Charwelton Drive, Rugby, Warwickshire, CV21 1TU. DoB: October 1953, British

Director - Stephen Charles Burrard-lucas. Address: 50 The Rise, Sevenoaks, Kent, TN13 1RL. DoB: April 1954, British

Director - Malcolm Charles Cooper. Address: 5 Dukes Avenue, Finchley, London, N3 2DE. DoB: June 1959, British

Director - Dr Philip Michael Gerard Nolan. Address: Fernside, Killiney Hill Road, Killiney, County Dublin, Republic Of Ireland. DoB: October 1953, Irish

Director - Sir Arthur John Coles. Address: Flat 4 Beechwood, Iffley Turn, Oxford, OX4 4HW. DoB: November 1937, British

Director - Christopher Hampson. Address: 77 Kensington Court, London, W8 5DT. DoB: September 1931, British

Director - Sir Thomas John Parker. Address: Apt 29 Westfield, 15 Kidderpore Avenue, Hampstead London, NW3 7SF. DoB: April 1942, British

Director - Sir Frank Joseph Chapman. Address: Marden House, Beech Drive, Kingswood, Surrey, KT20 6PP. DoB: June 1953, British

Director - Elwyn Owen Morris Eilledge. Address: Whitethorn House Long Grove, Seer Green, Beaconsfield, Buckinghamshire, HP9 2QH. DoB: July 1935, British

Director - Dame Stella Rimington. Address: Flat 1 27 Baker Street, London, W1M 2AE. DoB: May 1935, British

Secretary - Donald William John Patience. Address: Burnside Little Ann, Abbotts Ann, Andover, Hampshire, SP11 7NW. DoB: January 1945, British

Director - Philip Roy Hampton. Address: Blakeney, Pennymead Rise, East Horsley, Leatherhead, Surrey, KT24 5AL. DoB: October 1953, British

Director - David Robert Varney. Address: River Thatch The Abbotsbrook, Bourne End, Buckinghamshire, SL8 5QU. DoB: May 1946, British

Director - John Bryan Wybrew. Address: Langhurst Lodkin Hill, Hascombe, Godalming, Surrey, GU8 4JP. DoB: October 1941, British

Director - Roger Harry Moulson. Address: Sedgecombe House, Broad Campden, Chipping Campden, Gloucestershire, GL55 6UX. DoB: January 1944, British

Director - Patricia Kathleen Randall Mann. Address: 269 Lonsdale Road, Barnes, London, SW13 9QL. DoB: September 1937, British

Director - Stephen John Brandon. Address: Grove House, 19 Grove Road, Beaconsfield, Buckinghamshire, HP9 1UR. DoB: June 1947, British

Director - Sir Roy Alan Gardner. Address: Old Hall Farm,Gill Hill, Markyate, St Albans, Hertfordshire, AL3 8AR. DoB: August 1945, British

Director - Sir Michael Sydney Perry. Address: Flat 3, 35 Queens Gate Gardens, London, SW7 5RR. DoB: February 1934, British

Director - Keith Ashley Victor Mackrell. Address: 34 Inner Park Road, Wimbledon, London, SW19 6DD. DoB: October 1932, British

Director - Richard Vincent Giordano. Address: 15 Astell Street, London, SW3 3RT. DoB: March 1934, American

Director - David Holford Benson. Address: 11 Brunswick Gardens, London, W8 4AS. DoB: February 1938, British

Director - The Rt Hon The Lord Walker Of Worcester Peter Edward Walker. Address: 12 Cowley Street, London, SW1P 3LZ. DoB: March 1932, British

Director - William Ronald Probert. Address: Cintra 32 Austenway, Gerrards Cross, Buckinghamshire, SL9 8NW. DoB: August 1934, British

Secretary - John Henry Jackson. Address: 152 Grosvenor Road, London, SW1V 3JL. DoB: August 1948, British

Director - Philip Graham Rogerson. Address: 56 Vogans Mill, Mill Street, London, SE1 2BZ. DoB: January 1945, British

Director - Russell Herbert. Address: Quorndon, Newlands Drive, Maidenhead, Berkshire, SL6 4LL. DoB: April 1944, British

Director - Lord Harold Stanley Kalms. Address: Flat 4, 24 St James's Place, London, SW1A 1NH. DoB: November 1931, British

Director - Sir Robert Evans. Address: 100 Rochester Row, London, SW1P 1JP. DoB: May 1927, British

Director - Howard William Dalton. Address: Osprey House Friary Hall, Friary Road, Ascot, Berkshire, SL5 9HD. DoB: May 1934, American

Director - Cedric Harold Brown. Address: Chesterton, 9c Ellwood Road, Beaconsfield, Buckinghamshire, HP9 1EN. DoB: March 1935, British

Director - Roger Humphrey Boissier. Address: Easton House The Pastures, Repton, Derby, Derbyshire, DE65 6GG. DoB: June 1930, British

Director - The Baroness Platt Of Writtle Beryl Catherine Platt. Address: Greenbury House, 46 Writtle Green, Chelmsford, Essex, CM1 3DU. DoB: April 1923, British

Director - Norman Blacker. Address: 51 Waterside Point, Anhalt Road, London, SW11 4PD. DoB: May 1938, British

Jobs in National Grid Gas Plc, vacancies. Career and training on National Grid Gas Plc, practic

Now National Grid Gas Plc have no open offers. Look for open vacancies in other companies

  • Operational Applications Systems Analyst (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: Competitive with benefits, subject to skills and experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Property and Maintenance

  • Anniversary Fellowships (Stirling)

    Region: Stirling

    Company: University of Stirling

    Department: N\A

    Salary: £32,548 to £38,833 Grade 7

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Director of Marketing, Recruitment and Admissions (London)

    Region: London

    Company: Regent's University London

    Department: Department of Marketing, Recruitment and Admissions

    Salary: £70,000 to £75,000 per annum dependent on skills, experience and qualifications

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

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

  • Research Assistant/Associate - B84088R (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Faculty of Humanities and Social Sciences - Newcastle University Business School

    Salary: £26,829 to £38,183 pro rata, per annum.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Senior Research Associate: Quantum Annealing Experiment (London)

    Region: London

    Company: University College London

    Department: London Centre for Nanotechnology

    Salary: £42,304 to £52,752 per annum, inclusive of London Allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering

  • Associate Professor of Conservation and Planning (Tasmania - Australia)

    Region: Tasmania - Australia

    Company: N\A

    Department: N\A

    Salary: AU$112,184 to AU$147,085
    £68,768.79 to £90,163.11 converted salary* plus 17% superannuation.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences,Architecture, Building and Planning,Urban and Rural Planning

  • Marketing and Enquiries Assistant (Kingston Upon Thames)

    Region: Kingston Upon Thames

    Company: Kingston University

    Department: N\A

    Salary: £23,520 to £26,865

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Senior Lecturer in Operations Management (Chatham)

    Region: Chatham

    Company: University of Kent

    Department: Kent Business School

    Salary: £49,149 to £56,950

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Data Scientist (Hinxton)

    Region: Hinxton

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grade 5 or 6 (monthly salary starting at £2,552 or £2,856 after tax).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Computer Science,Computer Science,Software Engineering,Information Systems

  • Doctoral Candidate Position in Advanced Marine Structures (Espoo - Finland)

    Region: Espoo - Finland

    Company: Aalto University

    Department: School of Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Engineering and Technology,Mechanical Engineering,Maritime Technology

  • Assistant Curriculum Manager - Animal Management (Plumpton)

    Region: Plumpton

    Company: Plumpton College

    Department: N\A

    Salary: £31,644 to £36,743 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture

  • Postdoctoral Research Fellow in Oceans and Human Health (Truro)

    Region: Truro

    Company: University of Exeter

    Department: University of Exeter Medical School

    Salary: £34,520 to £42,418 per depending on qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Social Sciences and Social Care,Sociology,Anthropology,Human and Social Geography

Responds for National Grid Gas Plc on Facebook, comments in social nerworks

Read more comments for National Grid Gas Plc. Leave a comment for National Grid Gas Plc. Profiles of National Grid Gas Plc on Facebook and Google+, LinkedIn, MySpace

Location National Grid Gas Plc on Google maps

Other similar companies of The United Kingdom as National Grid Gas Plc: Jb Electrical & Mechanical Services Ltd | Gvo Wind No. 23 Limited | Cool Breeze Air Conditioning And Refrigeration Limited | Energy Bargain Limited | Unigas Limited

National Grid Gas PLC began its business in the year 1986 as a Public Limited Company registered with number: 02006000. The firm has been developing with great success for thirty years and it's currently active. The firm's office is situated in Charing Cross at 1-3 Strand. You can also locate the company using its area code of WC2N 5EH. This company switched its business name already four times. Up to 2005 this firm has provided its services under the name of Transco PLC but currently this firm is registered under the business name National Grid Gas Plc. This business SIC code is 35210 and their NACE code stands for Manufacture of gas. The business most recent filings cover the period up to 2016-03-31 and the most recent annual return was submitted on 2015-08-01. 30 years of presence in this line of business comes to full flow with National Grid Gas Plc as the company managed to keep their customers happy through all this time.

Transco Plc is a large-sized vehicle operator with the licence number OC0289750. The firm has thirteen transport operating centres in the country. In their subsidiary in Barrow-in-furness , 15 machines are available. The centre in Blackburn has 20 machines, and the centre in Blackburn on Gorse Street is equipped with 8 machines. They are equipped with 159 vehicles and 30 trailers. The firm directors are Chris Bolt, Colin Matthews, David Rees and 4 others listed below.

We have identified 15 councils and public departments cooperating with the company. The biggest counter party of them all is the Sandwell Council, with over 68 transactions from worth at least 500 pounds each, amounting to £225,983 in total. The company also worked with the Solihull Metropolitan Borough Council (5 transactions worth £72,070 in total) and the Derbyshire County Council (9 transactions worth £38,131 in total). National Grid Gas PLC was the service provided to the Sandwell Council Council covering the following areas: Neighbourhoods Capital, Homes And Comm + Hra Capital, Strategic Resources Capital and Street Scene was also the service provided to the Barnsley Metropolitan Borough Council covering the following areas: Energy - Gas and Statutory Providers.

There is a number of eleven directors employed by the limited company at present, specifically Christopher John Murray, Alan Peter Foster, Pauline Mary Walsh and 8 other members of the Management Board who might be found within the Company Staff section of our website who have been carrying out the directors duties for nearly one year. Additionally, the director's tasks are constantly bolstered by a secretary - Rachael Jennifer Davidson, from who was recruited by this specific limited company one year ago.

National Grid Gas Plc is a foreign stock company, located in Charing Cross, The United Kingdom. It is a limited by shares, British proprietary company. Since 2002, the company is headquartered in 1-3 Strand London WC2N 5EH Charing Cross. National Grid Gas Plc was registered on 1986-04-01. 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 - 632,000 GBP, sales per year - less 714,000 GBP. National Grid Gas Plc is Public Limited Company.
The main activity of National Grid Gas Plc is Electricity, gas, steam and air conditioning supply, including 9 other directions. Director of National Grid Gas Plc is Christopher John Murray, which was registered at 1-3 Strand, London, WC2N 5EH. Products made in National Grid Gas Plc were not found. This corporation was registered on 1986-04-01 and was issued with the Register number 02006000 in Charing Cross, 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 National Grid Gas Plc, open vacancies, location of National Grid Gas Plc 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 National Grid Gas Plc from yellow pages of The United Kingdom. Find address National Grid Gas Plc, phone, email, website credits, responds, National Grid Gas Plc job and vacancies, contacts finance sectors National Grid Gas Plc