Eastern Power Networks Plc
Distribution of electricity
Contacts of Eastern Power Networks Plc: address, phone, fax, email, website, working hours
Address: Newington House 237 Southwark Bridge Road SE1 6NP London
Phone: +44-1288 3712249 +44-1288 3712249
Fax: +44-1288 3712249 +44-1288 3712249
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Eastern Power Networks Plc"? - Send email to us!
Registration data Eastern Power Networks Plc
Get full report from global database of The UK for Eastern Power Networks Plc
Addition activities kind of Eastern Power Networks Plc
072104. Crop cultivating services
14990502. Soapstone mining
30530200. Packing materials
36480103. Decorative area lighting fixtures
37280405. Turret test fixtures, aircraft
50990501. Compact discs
61410101. Automobile loans, including insurance
70110307. Ywca/ywha hotel
94410404. Administration of social and manpower programs, local government
Owner, director, manager of Eastern Power Networks Plc
Director - Paul Robert Jeffery. Address: 237 Southwark Bridge Road, London, SE1 6NP, England. DoB: April 1955, British
Director - Christopher Clarke. Address: 237 Southwark Bridge Road, London, SE1 6NP, England. DoB: March 1950, British
Director - Charles Chao Chung Tsai. Address: Rooms 1913 1914 19th Floor Hutchison House, 10 Harcourt Road, Hong Kong, China, Hong Kong. DoB: July 1957, Canadian
Director - Chi Tin Wan. Address: 19th Floor, Hutchison House, 10 Harcourt Road, Hong Kong. DoB: October 1950, Australian
Director - Kee Ham Chan. Address: 19th Floor, Hutchison House, 10 Harcourt Road, Hong Kong. DoB: February 1963, British
Director - Loi Shun Chan. Address: 19th Floor Hutchison House, 10 Harcourt Road, Hong Kong, Hong Kong. DoB: August 1962, Chinese
Director - Duncan Nicholas Macrae. Address: Villa 37, Siena One, Discovery Bay Lantau Island, Hong Kong, China. DoB: September 1970, British
Director - Mei Ngan. Address: Cheung Kong Center, 2 Queens Road Central, Hong Kong, China. DoB: December 1965, Chinese
Director - Basil Scarsella. Address: Southwark Bridge Road, London, SE1 6NP. DoB: September 1955, British
Director - Hing Lam Kam. Address: 2 Queens Road, Central Hong Kong, Hong Kong, China. DoB: October 1946, Chinese
Director - Hok Shan Chong. Address: Block 3, Estoril Court, 55 Garden Road, Hong Kong. DoB: May 1948, Chinese
Secretary - Christopher Baker. Address: 237 Southwark Bridge Road, London, SE1 6NP. DoB:
Director - Andrew John Hunter. Address: 83 Stewart Terrace,, 81-95 Peak Road, The Peak, Hong Kong, China. DoB: October 1958, British
Director - Neil Douglas Mcgee. Address: Hutchison Whampoa Luxembourg Holdings Sarl, 7 Rue Du Marche Aux Herbes, Luxembourg, L-1728, Luxembourg. DoB: October 1951, Australian
Director - Tak Chuen Edmond Ip. Address: Park Place, No.7 Tai Tam, Reservoir, Hong Kong, China. DoB: June 1952, Chinese
Director - Dr Chao Tsai. Address: Kennedy Road, Hong Kong, China. DoB: July 1957, Canadian
Director - Sui See Yuen. Address: Kennedy Road, Hong Kong, China. DoB: December 1950, British
Director - Kai Sum Tso. Address: Kennedy Road, Hong Kong, China. DoB: April 1931, British
Director - Richard Martin Harpley. Address: 237 Southwark Bridge Road, London, SE1 6NP. DoB: January 1958, British
Secretary - Joe Souto. Address: 237 Southwark Bridge Road, London, SE1 6NP. DoB:
Director - Thomas Andreas Kusterer. Address: Grosvenor Place, Victoria, London, SW1X 7EN, United Kingdom. DoB: March 1968, German
Director - Laurent Ferrari. Address: Bowerdean Street, Fulham, London, SW6 3TN. DoB: July 1961, French
Director - Humphrey Alan Edward Cadoux Hudson. Address: Grosvenor Place, Victoria, London, SW1X 7EN. DoB: November 1960, British
Director - Vincent De Rivaz. Address: Grosvenor Place, Victoria, London, SW1X 7EN. DoB: October 1953, French
Director - Kevin Morton. Address: 41 Hill Farm Road, Marlow Bottom, Buckinghamshire, SL7 3LX. DoB: September 1958, British
Director - Gerald Langdon Wingrove. Address: 96 Albert Street, London, NW1 7NE. DoB: October 1954, British
Director - Bruno Jean Lescoeur. Address: 20 Astell Street, Chelsea, London, SW3. DoB: November 1953, French
Director - Paul Andrew Cuttill. Address: 19 Fallowfields Great, Woodcote Park, Loughton, Essex, IG10 4QP. DoB: May 1959, British
Secretary - Robert Ian Higson. Address: Springfield, Calvert Road, Dorking, Surrey, RH4 1LT. DoB: n\a, British
Director - Martin Stephen William Stanley. Address: 24 Wilkinson Way, Melton Park, Woodbridge, Suffolk, IP12 1SS. DoB: June 1963, British
Secretary - Shaun Kevin Bryant. Address: 22 Searle Way, Eight Ash Green, Colchester, Essex, CO6 3QS. DoB: n\a, British
Director - Roger Evans Partington. Address: Oaklands 7 Vicarage Way, Gerrards Cross, Buckinghamshire, SL9 8AR. DoB: May 1956, British
Director - Philip George Turberville. Address: 8 River Avenue, Thames Ditton, Surrey, KT7 0RS. DoB: October 1951, British
Director - David William Owens. Address: 212 Rushmere Road, Ipswich, Suffolk, IP4 3LT. DoB: April 1952, British
Director - James Anthony Keohane. Address: 2 Brick Kilne Cottages, Lower Street, Higham, Colchester, Essex, CO7 6JZ. DoB: August 1949, British
Director - Dr David John Howard Huber. Address: Swan House, 5 St Marys Square, Bury St Edmunds, Suffolk, IP33 2AJ. DoB: September 1949, British
Director - James Whelan. Address: 115 Henley Road, Ipswich, Suffolk, IP1 4NG. DoB: June 1953, British
Director - Paul Colin Marsh. Address: Aldham Old Rectory Whatfield Road, Aldham, Ipswich, Suffolk, IP7 6LJ. DoB: January 1958, British
Director - Edward Barnard Hyams. Address: The Paddock, 70 Lexden Road, Colchester, Essex, CO3 3SP. DoB: May 1951, British
Secretary - Philip Arthur Ellis. Address: 111 Church Road, Hatfield Peverel, Chelmsford, Essex, CM3 2LB. DoB: August 1945, British
Director - Michael Redmond. Address: 8 St Marys Square, Bury St Edmunds, Suffolk, IP33 2AJ. DoB: n\a, British
Director - Andrew Edward Buxton. Address: 36 Burnsall Street, London, SW3 3SP. DoB: March 1935, British
Director - Eric Edward Anstee. Address: Whitethorns, Weydown Road, Haslemere, Surrey, GU27 1DS. DoB: January 1951, British
Director - John Francis Devaney. Address: Kettleshill Farm, Under River, Sevenoaks, Kent, TN15 0RX. DoB: June 1946, British
Director - Ian Richard Leveritt. Address: 4 Eleanor Place, Great Barton, Bury St Edmunds, Suffolk, IP31 2TQ. DoB: April 1936, British
Director - Lord Mark Shuldham Marlesford. Address: Marlesford Hall, Woodbridge, Suffolk, IP13 0AU. DoB: September 1931, British
Director - David Cyril Mee. Address: The Snug, Hubbards Lane, Hessett Bury St Edmunds, Suffolk, IP30 9BG. DoB: June 1940, English
Director - James Cadzow Smith. Address: 19 St Swithins Lane, London, EC4P 4DU. DoB: November 1927, British
Director - Douglas John Swinden. Address: Apartment 13 Highwood Manor, 21 Constitution Hill, Ipswich, Suffolk, IP1 3RF. DoB: July 1945, British
Director - William Gillbanks Watson. Address: Priory Cottage, Vinesse Road, Little Horkesley, Essex, CO6 4DB. DoB: July 1938, British
Director - Sir Graham John Wilkins. Address: Alceda, Walton Lane, Shepperton On Thames, Middlesex, TW17 8LQ. DoB: January 1924, British
Director - Ian Dewar Coutts. Address: Old Rectory, Little Ellingham, Attleborough, Norfolk, NR17 1JN. DoB: May 1927, British
Director - Stephen Leslie Connock. Address: 65 Marathon House, 200 Marylebone Road, London, NW1 5PL. DoB: November 1949, British
Secretary - William Neville Moss. Address: 27 Badgers Bank, Belstead Road, Ipswich, Suffolk, IP2 9EN. DoB: n\a, British
Director - Richard John Eden. Address: 6 Wootton Way, Cambridge, Cambridgeshire, CB3 9LX. DoB: July 1922, British
Director - John Niven Duncan. Address: Flint House Lower Lynn Road, Little Massingham, Kings Lynn, Norfolk, PE32 2JX. DoB: April 1932, British
Jobs in Eastern Power Networks Plc, vacancies. Career and training on Eastern Power Networks Plc, practic
Now Eastern Power Networks Plc have no open offers. Look for open vacancies in other companies
-
Postdoctoral Researcher (Pirbright)
Region: Pirbright
Company: The Pirbright Institute
Department: Virus (Viral Glycoproteins Group)
Salary: Band D, Up to £38,154
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics
-
Men's Football 2nd Team Coach (Leicester)
Region: Leicester
Company: De Montfort University
Department: Strategic and International Partnerships
Salary: £26,495 to £32,548 per annum, pro rata (Grade E)
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Sport and Leisure,Sports Coaching
-
Technician: Architecture (Norwich)
Region: Norwich
Company: Norwich University of the Arts
Department: N\A
Salary: £16,371 to £18,962 per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building,IT
-
Payroll Officer (Oxford)
Region: Oxford
Company: University of Oxford
Department: College Staff
Salary: £24,983 to £29,799 (University Grade 5)
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance,PR, Marketing, Sales and Communication
-
Head of Disability & Wellbeing (Ormskirk)
Region: Ormskirk
Company: Edge Hill University
Department: Student Services
Salary: Up to £50,629
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Senior Management,Student Services
-
Communication and Technology, Open Rank Faculty Position (New Brunswick - United States)
Region: New Brunswick - United States
Company: Rutgers University
Department: Department of Communication
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Information Systems,Media and Communications,Communication Studies
-
Project Coordinator, Executive Education (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: University of Cambridge Institute for Sustainability Leadership
Salary: £21,843 to £25,298
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Finance,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication
-
Teaching Fellow in Speech Sciences (London)
Region: London
Company: University College London
Department: Division of Psychology and Language Sciences Speech, Hearing and Phonetic Sciences
Salary: £37,936 to £41,163 per annum , inclusive of London Allowance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Psychology
-
Postdoctoral Training Fellow (London)
Region: London
Company: The Francis Crick Institute
Department: N\A
Salary: Competitive with benefits, subject to skills and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Microbiology
-
PhD in Computer Science - Visualization of Heterogeneous Multi-Source Data (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: School of Computing
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering
-
Deputy Head of Development and Supporter Engagement (Keele)
Region: Keele
Company: Keele University
Department: Directorate of Engagement & Partnerships
Salary: £41,212 + Grade 8 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication,Senior Management
-
Research Fellowships, 2018 (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: St John’s College
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Agriculture,Veterinary Science
Responds for Eastern Power Networks Plc on Facebook, comments in social nerworks
Read more comments for Eastern Power Networks Plc. Leave a comment for Eastern Power Networks Plc. Profiles of Eastern Power Networks Plc on Facebook and Google+, LinkedIn, MySpaceLocation Eastern Power Networks Plc on Google maps
Other similar companies of The United Kingdom as Eastern Power Networks Plc: Renate Solar Limited | Envantage Renewables Ltd | Helix Wave Energy Limited | Apple Technical Solutions Limited | Low Carbon Generation And Trading Limited
Eastern Power Networks PLC is a company situated at SE1 6NP London at Newington House. This business has been in existence since 1989 and is registered under the identification number 02366906. This business has existed on the UK market for twenty seven years now and its official state is is active. Up till now Eastern Power Networks Plc switched the name five times. Up to 2010-11-01 the firm used the name Edf Energy Networks (epn) PLC. Then the firm used the name Epn Distribution PLC that was used up till 2010-11-01 then the current name was accepted. This business declared SIC number is 35130 and has the NACE code: Distribution of electricity. Thu, 31st Mar 2016 is the last time the company accounts were reported. It's been 27 years for Eastern Power Networks Plc in the field, it is not planning to stop growing and is an example for it's competition.
Eastern Electricity Plc is a small-sized vehicle operator with the licence number OB0224122. The firm has one transport operating centre in the country. In their subsidiary in Retford on West Burton, 1 machine is available. The firm directors are Edward Bernard Hyams, Eric Edward Anstee, John Francis Devaney and 2 others listed below.
Paul Robert Jeffery, Christopher Clarke, Charles Chao Chung Tsai and 10 others listed below are registered as the firm's directors and have been monitoring progress towards achieving the objectives and policies for two years. Additionally, the director's responsibilities are constantly aided by a secretary - Christopher Baker, from who was recruited by the following firm in 2010.
Eastern Power Networks Plc is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1993, the company is headquartered in Newington House 237 Southwark Bridge Road SE1 6NP London. Eastern Power Networks Plc was registered on 1989-04-01. 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 - 971,000 GBP, sales per year - more 575,000 GBP. Eastern Power Networks Plc is Public Limited Company.
The main activity of Eastern Power Networks Plc is Electricity, gas, steam and air conditioning supply, including 9 other directions. Director of Eastern Power Networks Plc is Paul Robert Jeffery, which was registered at 237 Southwark Bridge Road, London, SE1 6NP, England. Products made in Eastern Power Networks Plc were not found. This corporation was registered on 1989-04-01 and was issued with the Register number 02366906 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 Eastern Power Networks Plc, open vacancies, location of Eastern Power Networks 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