Sp Manweb Plc

Production of electricity

Transmission of electricity

Contacts of Sp Manweb Plc: address, phone, fax, email, website, working hours

Address: 3 Prenton Way Prenton CH43 3ET

Phone: +44-1289 5162719 +44-1289 5162719

Fax: +44-1289 5162719 +44-1289 5162719

Email: n\a

Website:

Schedule:

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

Sp Manweb Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sp Manweb Plc.

Registration data Sp Manweb Plc

Register date: 1989-04-01
Register number: 02366937
Capital: 356,000 GBP
Sales per year: More 513,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign stock
Type of company: Public Limited Company

Get full report from global database of The UK for Sp Manweb Plc

Addition activities kind of Sp Manweb Plc

20130207. Pigs' feet, cooked and pickled: from purchased meat
20389910. Waffles, frozen
35520112. Rope and cordage machines
36340308. Fans, propeller (window type): household
36510102. Audio electronic systems
38260203. Photomicrographic apparatus

Owner, director, manager of Sp Manweb Plc

Director - Stephen Alexander Stewart. Address: 3 Prenton Way, Prenton, CH43 3ET. DoB: May 1965, British

Director - Dr Elizabeth Zaidee Haywood. Address: 3 Prenton Way, Prenton, CH43 3ET. DoB: November 1955, British

Director - Wendy Jacqueline Barnes. Address: 3 Prenton Way, Prenton, CH43 3ET. DoB: March 1957, British

Secretary - Seumus O'gorman. Address: Technology Avenue, Hamilton Intnl Technology Park, Blantyre, Glasgow, G72 0HT, Scotland. DoB:

Director - Frank Mitchell. Address: 1 Atlantic Quay, Robertson Street, Glasgow, G2 8SP. DoB: December 1964, British

Director - Scott Hamilton Mathieson. Address: 51 Nethervale Avenue, Netherlee, Glasgow, Lanarkshire, G44 3XP. DoB: May 1972, British

Director - Dame Denise Mary Holt. Address: Robertson Street, Glasgow, G2 8SP, Scotland. DoB: October 1949, British

Director - James Rufus Mcdonald. Address: University Of Strathclyde, 16 Richmond Street, Glasgow, G1 1XQ, Scotland. DoB: April 1957, British

Secretary - Michael Howard Davies. Address: Robertson Street, Glasgow, G2 8SP. DoB:

Secretary - Marie Isobel Ross. Address: 51 Killermont Road, Bearsden, Glasgow, G61 2JF. DoB: n\a, British

Director - Alan Alexander Bryce. Address: Flat 1l, 15 Kelburn Court, Largs, Ayrshire, KA30 8HN. DoB: September 1960, British

Secretary - Rhona Gregg. Address: 25 Lammermuir Wynd, Larkhall, Lanarkshire, ML9 1UT. DoB:

Secretary - Donald James Mcpherson. Address: 14 Braid Drive, Cardross, Dumbarton, Dunbartonshire, G82 5QD. DoB: October 1961, British

Director - David Rutherford. Address: 9 Ashburnham Loan, South Queensferry, Edinburgh, EH30 9LE. DoB: June 1963, British

Director - James Sutherland. Address: Alderbank, Sorn, Ayrshire, KA5 6JA. DoB: August 1966, British

Director - David Thomas Nish. Address: Kiloran, Houston Road, Kilmacolm, PA13 4NY. DoB: May 1960, British

Secretary - Alan William Mcculloch. Address: 4 Dumbrock Road, Strathblane, Glasgow, G63 9EF. DoB: n\a, British

Director - James Fleming Wilson. Address: 5 Davidson Gardens, Stonehouse, Lanarkshire, ML9 3HF. DoB: July 1952, British

Director - Professor Robert Francis Bayvel Maclaren. Address: 8m Hazelden Park, Giffnock, Lanarkshire, G44 3HA. DoB: August 1950, British

Director - Ronnie Edward Mercer. Address: The Homestead, Hazelmere Road, Kilmacolm, Renfrewshire, PA13 4ED. DoB: March 1944, British

Director - Stanley Currie. Address: Criffel Riggs, Drumburn, Kirkbean, Dumfriesshire, DG2 8DL. DoB: July 1942, British

Director - Stewart Henry Saunders. Address: Blaenwern 13 Dean Park Gardens, Chapel, Kirkcaldy, Fife, KY2 6XX. DoB: September 1943, British

Director - John Ivor Gibbons Menzies. Address: Turnlaw Farm, 3 Lomond View, Cambuslang, Glasgow, G67 4JR. DoB: March 1944, British

Director - Kenneth Leslie Vowles. Address: Coppice Gate,, Plealey Contesbury, Shrewsbury, SY5 0UY. DoB: March 1942, British

Director - David Thomas Nish. Address: Kiloran, Houston Road, Kilmacolm, PA13 4NY. DoB: May 1960, British

Director - Geoffrey Charles Abel. Address: 33 Deans Way, Tarvin, Chester, CH3 8LX. DoB: July 1943, British

Director - Trevor John Fenwick. Address: 55 Baronswood, Gosforth, Newcastle Upon Tyne, NE3 3UB. DoB: January 1954, British

Director - Prof Alan Victor Richardson. Address: Dyke Farm Cottage, Symington, Ayrshire, KA1 5PN. DoB: June 1946, British

Director - Charles Andrew Berry. Address: 5 Grange Road, Bearsden, Glasgow, Lanarkshire, G61 3PL. DoB: April 1952, British

Director - William Daniel Landels. Address: 41 Ayr Road, Giffnock, Glasgow, G46 6SD. DoB: October 1943, British

Director - Duncan Whyte. Address: 4 Victoria Crescent, Kilsyth, Lanarkshire, G65 9BJ. DoB: July 1946, British

Director - Ian Simon Macgregor Russell. Address: 73 Braid Avenue, Edinburgh, Midlothian, EH10 6ED. DoB: January 1953, British

Secretary - Andrew Ross Mitchell. Address: Highwood, Kilmacolm, Refrewshire, PA13 4TA. DoB: January 1952, British

Director - Michael John Kinski. Address: Cherry Tree House 268 Dunchurch Road, Rugby, Warwickshire, CV22 6HX. DoB: May 1952, British

Director - Sir Ian Robinson. Address: 29 St Germains, Bearsden, Glasgow, G61 2RS. DoB: May 1942, British

Director - Stuart James Siddall. Address: 2 Clayton Court, 30 Duke Street, Chester, CH1 1NE. DoB: May 1953, British

Director - David Alexander Vernon-smith. Address: Alder House, Prestbury Road, Wilmslow, Cheshire, SK9 2LJ. DoB: June 1944, British

Director - Ralph William Goodall. Address: The Old Vicarage, Hoghton, Preston, Lancashire, PR5 0SJ. DoB: October 1931, British

Director - Dame Alison Jane Carnwath. Address: The Old Dairy, Sidbury, Sidmouth, Devon, EX10 0QR. DoB: January 1953, British

Director - Howard Kirkham. Address: Thorn Lea 17 St Johns Road, Knutsford, Cheshire, WA16 0DL. DoB: November 1947, British

Director - Colin William Leonard. Address: Brook House 119 Gladstone Way, Hawarden, Deeside, Clwyd, CH5 3HE. DoB: March 1940, British

Director - George Eryl Morris. Address: Broad Oak, Devonshire Avenue, Amersham, Buckinghamshire, HP6 5JE. DoB: August 1943, British

Director - Glen Nightingale. Address: Merrifield House 3 Chelford Lane, Over Peover, Knutsford, Cheshire, WA16 8UG. DoB: November 1939, British

Director - John Edward Roberts. Address: The Cottage Ganarew House, Ganarew, Monmouth, Gwent, NP25 3SS. DoB: March 1946, British

Secretary - David Nicholas Williams. Address: 9 Victoria Pathway, Queens Park, Chester, Cheshire, CH4 7AG. DoB: February 1943, British

Director - Richard Francis Morgan. Address: 11 Malbrook Road, London, SW15 6UH. DoB: August 1929, British

Director - Peter Donald Hopkins. Address: Herron Lodge, 10a Lache Lane, Chester, Cheshire, CH4 7LR. DoB: August 1940, British

Director - Bryan Henry Weston. Address: Fountainhead Cottage, Brassey Green, Tarporley, Cheshire, CW6 9UG. DoB: April 1930, British

Director - Sheila Margaret Nesta Garston. Address: Byways 2 Delvine Drive, Chester, Cheshire, CH2 1DE. DoB: March 1924, British

Director - John Astall. Address: Marbury Cottage Bentleys Farm Lane, Higher Whitley, Warrington, Cheshire, WA4 4QW. DoB: December 1950, British

Jobs in Sp Manweb Plc, vacancies. Career and training on Sp Manweb Plc, practic

Now Sp Manweb Plc have no open offers. Look for open vacancies in other companies

  • Professors in Food Business (Ireland)

    Region: Ireland

    Company: University College Cork

    Department: Cork University Business School

    Salary: €110,060 to €139,502
    £96,874.81 to £122,789.66 converted salary*

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Business and Management Studies,Business Studies

  • General Manager, Confirm Centre for Smart Manufacturing (Limerick)

    Region: Limerick

    Company: N\A

    Department: N\A

    Salary: €84,728 to €112,123
    £78,000.60 to £103,220.43 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Senior Management

  • Senior Lecturer / Reader in Art History (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: School of History, Art History and Philosophy, Philosophy

    Salary: £49,149 and rising to £56,950 per annum pro rata

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Information Management and Librarianship,Curatorial Studies,Historical and Philosophical Studies,History of Art

  • Web Infrastructure Engineer (York)

    Region: York

    Company: University of York

    Department: Information Services

    Salary: £31,604 to £38,832 per year

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • 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

  • Senior Programme Administrator (2 posts) (Reading)

    Region: Reading

    Company: University of Reading

    Department: Student & Applicant Services

    Salary: £24,285 to £26,495 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Research Manager (London)

    Region: London

    Company: MS International Federation

    Department: N\A

    Salary: £35,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,PR, Marketing, Sales and Communication,International Activities

  • Head of HR Transformation (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Human Resources

    Salary: £49,149 to £56,950 per annum (dependent on experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Human Resources,PR, Marketing, Sales and Communication,Senior Management

  • Senior Lecturer/Lecturer in Dispute Resolution (Edinburgh)

    Region: Edinburgh

    Company: Queen Margaret University, Edinburgh

    Department: Business, Enterprise and Management

    Salary: £37,075 to £55,998 (Grade 8 for Lecturer, Grade 9 for Senior Lecturer)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Assistant/Associate/Full Professor in Managerial Accounting and Control (London - Canada)

    Region: London - Canada

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent, Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Interdisciplinary Professorial Fellows (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: College of Medical and Dental Sciences MDS

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Nutrition,Nursing,Medical Technology

  • Associate Professor (71964-077) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Centre for Interdisciplinary Methodologies

    Salary: £48,327 to £55,998 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Research Methods

Responds for Sp Manweb Plc on Facebook, comments in social nerworks

Read more comments for Sp Manweb Plc. Leave a comment for Sp Manweb Plc. Profiles of Sp Manweb Plc on Facebook and Google+, LinkedIn, MySpace

Location Sp Manweb Plc on Google maps

Other similar companies of The United Kingdom as Sp Manweb Plc: Clivet Uk Limited | Algidity Limited | Jce Refrigeration Ltd | Monadhliath Energy Limited | Pugh Electrical Services Limited

This particular Sp Manweb Plc business has been operating in this business for at least twenty seven years, as it's been founded in 1989. Started with Registered No. 02366937, Sp Manweb PLC is categorised as a Public Limited Company located in 3 Prenton Way, Bidston CH43 3ET. It 's been fifteen years from the moment It's business name is Sp Manweb Plc, but up till 2001 the business name was Manweb PLC and up to that point, up till May 23, 2001 the business was known under the name Sp Manweb PLC. It means this company used four different names. This company SIC and NACE codes are 35110 meaning Production of electricity. Sp Manweb Plc reported its latest accounts up until 2015-12-31. The firm's latest annual return information was released on 2016-02-19. It has been 27 years for Sp Manweb Plc in this field, it is still in the race and is very inspiring for many.

2 transactions have been registered in 2014 with a sum total of £70,712. Cooperation with the Department for Transport council covered the following areas: Ta Renewal Of Structures - Capital and Ta Cost Auc - Programme.

Regarding to the following firm, a variety of director's duties have so far been carried out by Stephen Alexander Stewart, Dr Elizabeth Zaidee Haywood, Wendy Jacqueline Barnes and 2 other members of the Management Board who might be found within the Company Staff section of this page. As for these five individuals, Scott Hamilton Mathieson has worked for the firm for the longest period of time, having become a part of the Management Board since 11 years ago. What is more, the managing director's efforts are continually aided by a secretary - Seumus O'gorman, from who was chosen by this specific firm two years ago.

Sp Manweb Plc is a foreign stock company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 2016, the company is headquartered in 3 Prenton Way Prenton CH43 3ET. Sp Manweb 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 - 356,000 GBP, sales per year - more 513,000 GBP. Sp Manweb Plc is Public Limited Company.
The main activity of Sp Manweb Plc is Electricity, gas, steam and air conditioning supply, including 6 other directions. Director of Sp Manweb Plc is Stephen Alexander Stewart, which was registered at 3 Prenton Way, Prenton, CH43 3ET. Products made in Sp Manweb Plc were not found. This corporation was registered on 1989-04-01 and was issued with the Register number 02366937 in The United Kingdom, 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 Sp Manweb Plc, open vacancies, location of Sp Manweb 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 May 1st, 2024

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