Heaton Power Limited

All UK companiesManufacturingHeaton Power Limited

Repair of electrical equipment

Heaton Power Limited contacts: address, phone, fax, email, website, shedule

Address: Moor Lane Derby DE24 8BJ Derbyshire

Phone: +44-1455 7862884

Fax: +44-1569 4915802

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Heaton Power Limited"? - send email to us!

Heaton Power Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Heaton Power Limited.

Registration data Heaton Power Limited

Register date: 1977-11-08

Register number: 01337756

Type of company: Private Limited Company

Get full report form global database UK for Heaton Power Limited

Owner, director, manager of Heaton Power Limited

William Scott Mansfield Director. Address: Moor Lane, Derby, Derbyshire, DE24 8BJ. DoB: May 1964, British

Delrose Joy Goma Director. Address: Moor Lane, Derby, DE24 8BJ, United Kingdom. DoB: March 1958, British

Gerard Allan Director. Address: 40 Greenway, Ashbourne, Derbyshire, DE6 1EF. DoB: December 1952, British

Kevin Johnson Director. Address: 92 The Hill, Cromford, Matlock, Derby, DE4 3QU. DoB: May 1962, British

John Bishop Cheatham Director. Address: 72 Carlton Hill, London, NW8 0ET. DoB: February 1948, American

Robert William Overton Director. Address: Newent, Fiddlers Lane, Tutbury, Staffordshire, DE13 9HG. DoB: March 1951, British

Delrose Joy Goma Secretary. Address: Moor Lane, Derby, Derbyshire, DE24 8BJ. DoB: March 1958, British

David Randal Bale Director. Address: Clifton Croft, Clifton, Ashbourne, Derbyshire, DE6 2GL. DoB: March 1956, British

John Emmerson Warren Director. Address: 1 Gellesfield Chare, Whickham, Newcastle Upon Tyne, NE16 5TQ. DoB: August 1953, British

John Emmerson Warren Secretary. Address: 1 Gellesfield Chare, Whickham, Newcastle Upon Tyne, NE16 5TQ. DoB: August 1953, British

Ronald Leslie Woodworth Secretary. Address: 3c Hallgarth, Newby Wiske, Northallerton, North Yorkshire, DL7 9JL. DoB: September 1941, British

Robert Hepburn Director. Address: The Crossways 33 Charlotte Street, Helensburgh, Dunbartonshire, G84 7SE. DoB: June 1951, British

Dr John Grant Director. Address: 60 Humford Way, Bedlington, Northumberland, NE22 5ET. DoB: January 1948, British

Colin Mcfadden Director. Address: 23a Girvan Close, Burnside Stanley, Durham, County Durham, DH9 6UY. DoB: October 1947, British

Harry Douglas Cone Secretary. Address: 5 The Orchard, Hepscott, Morpeth, Northumberland, NE61 6HT. DoB: September 1942, British

Kenneth Boyle Director. Address: 31 The Cedars, Whickham, Newcastle Upon Tyne, Tyne & Wear, NE16 5TJ. DoB: November 1955, British

Ronald Leslie Woodworth Director. Address: 3c Hallgarth, Newby Wiske, Northallerton, North Yorkshire, DL7 9JL. DoB: September 1941, British

Michael Leslie Boden Director. Address: Farnley Oaks, Corbridge, Northumberland, NE45 5RP. DoB: December 1945, British

Kailash Dal Secretary. Address: 21 Woodend Way, Brunton Bridge, Newcastle Upon Tyne, NE13 7BG. DoB: October 1954, British

Steuart Christian Olrik Davidson-houston Director. Address: 68c Godolphin Road, London, W12 8JW. DoB: February 1954, British

Alexander Hynd Director. Address: Uplands, Beech Hill, Hexham, Northumberland, NE46 3AD. DoB: January 1947, British

Trevor James Murch Director. Address: 35 Gill Bank Road, Middleton, Ilkley, West Yorkshire, LS29 0AU. DoB: July 1949, British

Michael Bickell Director. Address: 6 Dorin Court, Tunbridge Wells, Kent, TN2 3RH. DoB: July 1936, British

Dr Malcolm Race Director. Address: Meadow House, Humshaugh, Hexham, Northumberland, NE46 4AA. DoB: January 1940, British

Barrie Crowder Director. Address: 13 Redhill Drive, Whickham, Newcastle Upon Tyne, Tyne & Wear, NE16 5TY. DoB: February 1943, British

Richard Henry Maudslay Director. Address: Priorsgate House, Brinkburn, Longframlington, Morpeth, Northumberland, NE65 8HZ. DoB: November 1946, British

Raymond Lawrence Director. Address: 45 Oakfield Road, Whickham, Newcastle Upon Tyne, Tyne & Wear, NE16 5HN. DoB: March 1937, British

Robert Brown Director. Address: 2 Amesbury Close, Abbey Grange, North Walbottle, Newcastle Upon Tyne, NE5 1PY. DoB: October 1944, British

Peter John Dobbs Director. Address: 8 Dobson Crescent, Newcastle Upon Tyne, Tyne & Wear, NE6 1TT. DoB: July 1953, British

Doctor Robin Singleton Director. Address: The Granary, Dotland Farm, Hexham, Northumberland, NE46 2JY. DoB: January 1953, British

Kailash Dal Director. Address: 21 Woodend Way, Brunton Bridge, Newcastle Upon Tyne, NE13 7BG. DoB: October 1954, British

Jobs in Heaton Power Limited vacancies. Career and practice on Heaton Power Limited. Working and traineeship

Carpenter. From GBP 1700

Helpdesk. From GBP 1400

Assistant. From GBP 1300

Project Co-ordinator. From GBP 1200

Assistant. From GBP 1100

Engineer. From GBP 2100

Administrator. From GBP 2000

Responds for Heaton Power Limited on FaceBook

Read more comments for Heaton Power Limited. Leave a respond Heaton Power Limited in social networks. Heaton Power Limited on Facebook and Google+, LinkedIn, MySpace

Address Heaton Power Limited on google map

Other similar UK companies as Heaton Power Limited: Rat Pak Engineering Limited | Psi Overseas Limited | Crajen Picture Framing Limited | Bar Products & Services Limited | Sysan Clean Ltd.

Registered as 01337756 39 years ago, Heaton Power Limited was set up as a PLC. Its official office address is Moor Lane, Derby Derbyshire. Despite the fact, that currently it is known as Heaton Power Limited, the name was not always so. The company was known as Parsons Power Generation Systems until 1997-06-25, at which point the name was replaced by Parsons Turbine Generators. The final was known as occurred in 1994-07-01. The enterprise is registered with SIC code 33140 and has the NACE code: Repair of electrical equipment. Heaton Power Ltd filed its account information up till Thursday 31st December 2015. Its latest annual return information was released on Tuesday 1st March 2016. It's been thirty nine years for Heaton Power Ltd in this particular field, it is constantly pushing forward and is very inspiring for it's competition.

Parsons Power Generation Systems Ltd is a small-sized vehicle operator with the licence number OB0222865. The firm has one transport operating centre in the country. . The firm directors are B Crowder, C Mcfadden, J Grant and 6 others listed below.

At present, this business is controlled by a solitary director: William Scott Mansfield, who was employed on 2013-10-22. The business had been overseen by Delrose Joy Goma (age 58) who ultimately quit on 2010-04-19. In addition a different director, namely Gerard Allan, age 64 quit after 6 years of successful employment. At least one secretary in this firm is a limited company: Rolls-royce Secretariat Limited.