Corona Energy Retail 2 Limited

All UK companiesElectricity, gas, steam and air conditioning supplyCorona Energy Retail 2 Limited

Trade of gas through mains

Corona Energy Retail 2 Limited contacts: address, phone, fax, email, website, shedule

Address: 50 Lothian Road Festival Square EH3 9WJ Edinburgh

Phone: +44-141 7405029

Fax: +44-141 7405029

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Corona Energy Retail 2 Limited"? - send email to us!

Corona Energy Retail 2 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Corona Energy Retail 2 Limited.

Registration data Corona Energy Retail 2 Limited

Register date: 1992-05-13

Register number: SC138299

Type of company: Private Limited Company

Get full report form global database UK for Corona Energy Retail 2 Limited

Owner, director, manager of Corona Energy Retail 2 Limited

Peter Graham Olsen Secretary. Address: Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland. DoB: February 1968, British

Matthew Richard Gray Director. Address: 38 Clarendon Road, Watford, WD17 1JW. DoB: September 1972, British

Paul Christian Plewman Director. Address: Lothian Road, Festival Square, Edinburgh, EH3 9WJ. DoB: December 1972, Irish

Gary David Russell Director. Address: Falcon House, 67a Kings Road, Berkhamsted, Hertfordshire, HP4 3BP. DoB: September 1966, British

Christian James Coles Director. Address: 32 Walton Road, Bushey, Hertfordshire, WD23 2JD. DoB: June 1972, British

Kieron Patrick Farry Director. Address: Tudor Lodge, Lake Road Wentworth, Virginia Water, Surrey, GU25 4QW. DoB: May 1950, British

Sebastian Barrack Director. Address: 7c Kensington Park Road, London, W11 3BY. DoB: December 1972, Australian

Benjamin Preston Director. Address: 14 Heaven Tree Close, London, N1 2PW. DoB: April 1972, New Zealander

Geoffrey Michael Carroll Director. Address: Flat 5 86-88 Banner Street, London, EC1Y 8JU. DoB: May 1974, British

Simon James Grenfell Director. Address: Elm Lodge, 6 Heath Road, Weybridge, Surrey, KT13 8TB. DoB: February 1972, Australian

Nicholas Ansbro Secretary. Address: 9 Madrid Road, London, SW13 9PF. DoB: May 1962, British

Gary David Russell Secretary. Address: Falcon House, 67a Kings Road, Berkhamsted, Hertfordshire, HP4 3BP. DoB: September 1966, British

John Ashley Spellman Director. Address: Watling Lane, Thaxted, Dunmow, Essex, CM6 2RA. DoB: January 1950, British

Charles John Bretton Director. Address: 76 Dora Road, London, SW19 7HH. DoB: February 1952, British

Jonathan Michael Elstein Secretary. Address: 15a Fitzjohns Avenue, London, NW3 5JY. DoB: February 1966, British

Mark Edward Petterson Director. Address: 32 Church Road, London, SW13 9HN. DoB: June 1960, British

Duncan Neale Secretary. Address: 65 Faroe Road, London, W14 0EL. DoB:

James Alexander Mcintosh Director. Address: 18 Atalanta Street, Fulham, London, SW6 6TR. DoB: December 1969, Zimbabwean

Nicholas Anthony Clarke Director. Address: Flat 33 93 Embankment, London, SE1 7TY. DoB: March 1961, British

David Walter Nigel Bibby Director. Address: 4 Pitt Court, Curry Rivel, Langport, Somerset, TA10 0PF. DoB: November 1949, British

Roy Thompson Director. Address: Smallwood Cageswood Drive, Farnham Common, Slough, Buckinghamshire, SL2 3JZ. DoB: May 1946, British

John Stephen Donahoe Director. Address: 7 North Square, London, NW11 7AA. DoB: June 1947, American

John Christopher Andrew Director. Address: Maroy Inchgarth Road, Cults, Aberdeen, Aberdeenshire, AB15 9NX. DoB: September 1948, British

Robert Mcgregor Director. Address: 11 Cranshaws Drive, Redding, Falkirk, FK2 9UY. DoB: January 1960, British

Kenneth Edward Clunie Director. Address: 6 Uplands, Rickmansworth, Hertfordshire, WD3 4RD. DoB: June 1947, British

Roy Thompson Director. Address: Smallwood Cageswood Drive, Farnham Common, Slough, Buckinghamshire, SL2 3JZ. DoB: May 1946, British

David Sigsworth Director. Address: 9 Station Road, South Queensferry, West Lothian, EH30 9HY. DoB: July 1946, British

Bobby Gene Brown Director. Address: Flat 40, 35-37 Grosvenor Square, London, W1. DoB: April 1944, American

John David Southworth Secretary. Address: Samarra Hawks Hill, Bourne End, Buckinghamshire, SL8 5JQ. DoB:

John Bullard Gray Director. Address: Highfield, Brae Street, Dunkeld, Perthshire, PH8 0BA. DoB: July 1941, British

Alan Moffat Young Director. Address: 46 Allan Road, Killearn, Glasgow, Lanarkshire, G63 9QE. DoB: July 1937, British

Arnold Roger Alexander Young Director. Address: Lossiehall, Liff, Dundee, DD2 5NJ. DoB: January 1944, British

Dr Arnold Wadkin Read Director. Address: 8 Gillespie Road, Edinburgh, Lothian, EH13 0LL. DoB: October 1937, British

Lawrence John Vincent Donnelly Secretary. Address: 31 Hillpark Way, Blackhall, Edinburgh, Midlothian, EH4 7ST. DoB: n\a, British

David Hardie Nominee-director. Address: 4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN. DoB: September 1954, British

Maureen Sheila Coutts Nominee-director. Address: 4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN. DoB: n\a, British

Jobs in Corona Energy Retail 2 Limited vacancies. Career and practice on Corona Energy Retail 2 Limited. Working and traineeship

Carpenter. From GBP 1900

Carpenter. From GBP 1700

Assistant. From GBP 1000

Project Co-ordinator. From GBP 2000

Welder. From GBP 1900

Cleaner. From GBP 1000

Responds for Corona Energy Retail 2 Limited on FaceBook

Read more comments for Corona Energy Retail 2 Limited. Leave a respond Corona Energy Retail 2 Limited in social networks. Corona Energy Retail 2 Limited on Facebook and Google+, LinkedIn, MySpace

Address Corona Energy Retail 2 Limited on google map

Other similar UK companies as Corona Energy Retail 2 Limited: Gladefare Ltd | Brighton Property Trading Limited | Orange Properties Management Company Limited | Wineworld London Limited | Prime United Kingdom Limited

This firm operates as Corona Energy Retail 2 Limited. The firm was originally established twenty four years ago and was registered under SC138299 as its reg. no.. The head office of the firm is based in Edinburgh. You can reach them at 50 Lothian Road, Festival Square. It has a history in name changes. Up till now this company had two different names. Up to 2003 this company was prospering as Aurora Energy Retail 2 and before that the company name was Vector Gas. This firm declared SIC number is 35230 meaning Trade of gas through mains. Corona Energy Retail 2 Ltd reported its latest accounts for the period up to March 31, 2015. The business latest annual return was released on May 13, 2016. 24 years of competing in this particular field comes to full flow with Corona Energy Retail 2 Ltd as the company managed to keep their customers happy through all this time.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Cornwall Council, with over 14 transactions from worth at least 500 pounds each, amounting to £23,915 in total. The company also worked with the Sandwell Council (15 transactions worth £18,745 in total) and the Devon County Council (5 transactions worth £2,689 in total). Corona Energy Retail 2 was the service provided to the Devon County Council Council covering the following areas: Gas was also the service provided to the Sandwell Council Council covering the following areas: Improvement And Efficiency.

There seems to be a group of three directors running the following business at the current moment, specifically Matthew Richard Gray, Paul Christian Plewman and Gary David Russell who have been executing the directors duties for 8 years. Additionally, the managing director's responsibilities are aided by a secretary - Peter Graham Olsen, age 48, from who was selected by the following business on 2008-11-20.