Keadby Developments Limited

All UK companiesElectricity, gas, steam and air conditioning supplyKeadby Developments Limited

Production of electricity

Keadby Developments Limited contacts: address, phone, fax, email, website, shedule

Address: Keadby Power Station P O Box 89 Keadby DN17 3AZ Scunthorpe

Phone: +44-24 3782836

Fax: +44-24 3782836

Email: n\a

Website:

Shedule:

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

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

Registration data Keadby Developments Limited

Register date: 1992-02-27

Register number: 02691516

Type of company: Private Limited Company

Get full report form global database UK for Keadby Developments Limited

Owner, director, manager of Keadby Developments Limited

Sally Fairbairn Secretary. Address: 200 Dunkeld Road, Perth, PH1 3AQ, Scotland. DoB:

Rhys Gordon Stanwix Director. Address: 200 Dunkeld Road, Perth, PH1 3AQ, Scotland. DoB: September 1964, British

Brandon James Rennet Director. Address: Dunkeld Road, Perth, Perthshire, PH1 3AQ. DoB: November 1972, British

Antony Gavin Dominic Brydon Director. Address: Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ. DoB: October 1967, British

Paul Richard Smith Director. Address: Grampian House, 200 Dunkeld Road, Perth, PH1 3GH. DoB: January 1963, British

Fraser Mcgregor Alexander Director. Address: Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ. DoB: April 1963, British

Ian Derek Marchant Director. Address: 45 Craigcrook Road, Edinburgh, Midlothian, EH4 3PH. DoB: February 1961, British

David Mclaren Gray Director. Address: Dykeneuk, Butterstone, Dunkeld, Perthshire, PH8 0HA. DoB: November 1951, British

Lawrence John Vincent Donnelly Secretary. Address: Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ. DoB: August 1955, British

James Henry Martin Director. Address: Burn Brae House, East Dron , Bridge Of Earn, Perth, Perthshire, PH2 9HG. DoB: September 1953, British

Graham Wilman Director. Address: 20 Sanderling Close, Westhoughton, Bolton, Lancashire, BL5 2SP. DoB: June 1961, British

David Gillespie Hastings Secretary. Address: 25 The Meadows, Messingham, Scunthorpe, South Humberside, DN17 3UD. DoB:

Michael John Newsome Secretary. Address: 10 Athol Road, Bramhall, Stockport, Cheshire, SK7 1BS. DoB:

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

Christopher George Adams Director. Address: 72 Westgate, Hale, Altrincham, Cheshire, WA15 9BB. DoB: March 1950, British

Kevan Dufty Secretary. Address: 29 The Green Hawk Green, Stockport, Cheshire, SK6 7HT. DoB: n\a, British

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

Barbara Kay Eastabrook Director. Address: 82 St Werburghs Road, Chorlton Cum Hardy, Manchester, M21 0UL. DoB: May 1957, British

Malcolm George Faulkner Director. Address: 14 Sudbury Drive, Lostock, Bolton, Lancashire, BL6 4PP. DoB: August 1944, British

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

Lawrence John Vincent Donnelly Secretary. Address: 31 Hillpark Way, Blackhall, Edinburgh, Midlothian, EH4 7ST. DoB: August 1955, British

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

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

Peter Goldsworthy Director. Address: Quinque 5 Brookside, Euxton, Chorley, Lancashire, PR7 6HR. DoB: December 1942, British

Alan Michael Jones Director. Address: 37 King George Square, Richmond, Surrey, TW10 6LF. DoB: n\a, British

Martin Edgar Richards Nominee-director. Address: 89 Thurleigh Road, London, SW12 8TY. DoB: February 1943, British

Jobs in Keadby Developments Limited vacancies. Career and practice on Keadby Developments Limited. Working and traineeship

Cleaner. From GBP 1200

Project Co-ordinator. From GBP 1400

Carpenter. From GBP 2500

Driver. From GBP 2300

Electrical Supervisor. From GBP 1600

Administrator. From GBP 2300

Package Manager. From GBP 1700

Welder. From GBP 1900

Administrator. From GBP 2100

Responds for Keadby Developments Limited on FaceBook

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

Address Keadby Developments Limited on google map

Other similar UK companies as Keadby Developments Limited: Bnf(uk) Limited | Mos Offshore Limited | 41 Berrymead Gardens Ltd | Wolseley Engineering Limited | Inspired Health Limited

The firm is located in Scunthorpe under the ID 02691516. This company was started in 1992. The office of this company is located at Keadby Power Station P O Box 89 Keadby. The postal code for this address is DN17 3AZ. The company SIC and NACE codes are 35110 and has the NACE code: Production of electricity. Keadby Developments Ltd released its account information up to 2015-03-31. Its most recent annual return was filed on 2015-11-01. It has been 24 years for Keadby Developments Ltd in this field of business, it is constantly pushing forward and is an object of envy for the competition.

As for this business, a variety of director's responsibilities have so far been done by Rhys Gordon Stanwix who was assigned this position on 2013-07-03. Since March 2010 Brandon James Rennet, age 44 had worked for this specific business till the resignation in March 2013. As a follow-up a different director, including Antony Gavin Dominic Brydon, age 49 gave up the position in March 2010. In order to find professional help with legal documentation, since the appointment on 2014-12-01 this specific business has been implementing the ideas of Sally Fairbairn, who has been tasked with ensuring efficient administration of the company.