Aes Wind Generation Limited
Activities of other holding companies n.e.c.
Aes Wind Generation Limited contacts: address, phone, fax, email, website, shedule
Address: 21 St Thomas Street BS1 6JS Bristol
Phone: +44-1540 3073944
Fax: +44-1540 3073944
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Aes Wind Generation Limited"? - send email to us!
Registration data Aes Wind Generation Limited
Register date: 2000-11-15
Register number: 04108324
Type of company: Private Limited Company
Get full report form global database UK for Aes Wind Generation LimitedOwner, director, manager of Aes Wind Generation Limited
Ian Robert Luney Director. Address: Larne Road, Carrickfergus, County Antrim, BT38 7LX, United Kingdom. DoB: August 1968, British
Mark Edward Reynolds Director. Address: St Thomas Street, Bristol, BS1 6JS, United Kingdom. DoB: November 1964, British
Tihomir Mladenov Secretary. Address: St Thomas Street, Bristol, BS1 6JS, United Kingdom. DoB:
Tihomir Mladenov Director. Address: St Thomas Street, Bristol, BS1 6JS, United Kingdom. DoB: July 1976, Bulgarian
Steven Paul Hunter Director. Address: Kew Foot Road, Richmond, Surrey, TW9 2SS, United Kingdom. DoB: June 1971, British
Donald Todd Lehman Secretary. Address: Kew Foot Road, Richmond, Surrey, TW9 2SS, United Kingdom. DoB:
David Cameron Wilson Director. Address: Kew Foot Road, Richmond, Surrey, TW9 2SS, United Kingdom. DoB: April 1964, British
Donald Todd Lehman Director. Address: Kew Foot Road, Richmond, Surrey, TW9 2SS, United Kingdom. DoB: January 1965, American
Alexandre Fabien Labouret Director. Address: 47 Bolingbroke Road, London, W14 0AJ. DoB: n\a, French
Emma Louise Collins Director. Address: Upper Montagu Street, London, W1H 1SD, England. DoB: November 1966, British
John Patrick Elliott Secretary. Address: 14 Greystones Drive, Reigate, Surrey, RH2 0HA. DoB: n\a, British
Nicola Barnes Secretary. Address: 13 City View, 207 Essex Road, London, N1 3PH. DoB:
Richard Mardon Secretary. Address: 76 Dora Road, London, SW19 7HH. DoB: May 1964, British
Richard Mardon Director. Address: Kew Foot Road, Richmond, Surrey, TW9 2SS, United Kingdom. DoB: May 1964, British
Jorgen Westad Director. Address: Daymer, Hervines Road, Amersham, Buckinghamshire, HP6 5HS. DoB: May 1961, Norwegian
Thomas Andre Rottner Director. Address: Kew Foot Road, Richmond, Surrey, TW9 2SS, United Kingdom. DoB: July 1961, French
Thomas Kuo Yuen Hsu Director. Address: 5 Impasse De La Fontaine, Mc98000, Monaco, FOREIGN. DoB: August 1946, British
Richard Dixon Maurice Ward Director. Address: Millside House, Saxstead Green, Suffolk, IP13 9QF. DoB: September 1953, Irish
Andrew Darren Holdcroft Director. Address: Verdun, Manningtree Road, Stutton, Suffolk, IP9 2TA. DoB: August 1970, British
Billy Neale Richmond Director. Address: 156 Norwich Road, Ipswich, Suffolk, IP1 2PT. DoB: April 1966, Uk
Charles Edward Sandham Director. Address: 27 Carroll Avenue, Ferndown, Dorset, BH22 8BW. DoB: September 1946, British
Hammond Suddards Directors Limited Nominee-director. Address: 7 Devonshire Square, London, EC2M 4YH. DoB:
Hammond Suddards Secretaries Limited Nominee-secretary. Address: 7 Devonshire Square, London, EC2M 4YH. DoB:
Jobs in Aes Wind Generation Limited vacancies. Career and practice on Aes Wind Generation Limited. Working and traineeship
Welder. From GBP 1700
Controller. From GBP 2200
Tester. From GBP 3300
Manager. From GBP 2600
Driver. From GBP 2000
Welder. From GBP 1500
Cleaner. From GBP 1200
Welder. From GBP 1800
Responds for Aes Wind Generation Limited on FaceBook
Read more comments for Aes Wind Generation Limited. Leave a respond Aes Wind Generation Limited in social networks. Aes Wind Generation Limited on Facebook and Google+, LinkedIn, MySpaceAddress Aes Wind Generation Limited on google map
Other similar UK companies as Aes Wind Generation Limited: 101 Finsbury Pavement Limited | Fossewood Limited | Thai Homes Ltd | Lime London Limited | Direct Move Properties (birmingham) Ltd
This particular firm is situated in Bristol under the following Company Registration No.: 04108324. It was set up in 2000. The main office of the company is located at 21 St Thomas Street . The postal code for this location is BS1 6JS. In the past, Aes Wind Generation Limited changed it’s name three times. Before 26th March 2012 it used the name Your Energy. Then it switched to the name Harvest Power which was used till 26th March 2012 when the current name was accepted. The firm declared SIC number is 64209 , that means Activities of other holding companies n.e.c.. The company's most recent financial reports cover the period up to December 31, 2014 and the most recent annual return information was released on November 15, 2015. It's been 16 years for Aes Wind Generation Ltd in this particular field, it is still strong and is an object of envy for it's competition.
Our info about this specific enterprise's members implies there are two directors: Ian Robert Luney and Mark Edward Reynolds who became a part of the team on 10th October 2014 and 29th July 2013.
