Gavin URWIN
Natural Person
Title | Mr |
---|---|
First Name | Gavin |
Last Name | URWIN |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 12 |
Inactive | 1 |
Resigned | 82 |
Total | 95 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
DARWIN GROUP LIMITED | Feb 12, 2025 | Active | Company Director | Director | London House Shawbury Business Park SY4 4EA Shrewsbury Shropshire | United Kingdom | British | |
PROJECT FLORENCE BIDCO LIMITED | Feb 12, 2025 | Active | Company Director | Director | Shawbury Business Park SY4 4EA Shrewsbury London House Shropshire United Kingdom | United Kingdom | British | |
GOLDFOSTER LIMITED | Feb 12, 2025 | Active | Company Director | Director | London House Shawbury Business Park SY4 4EA Shrewsbury Shropshire | United Kingdom | British | |
PROJECT FLORENCE TOPCO LIMITED | Feb 12, 2025 | Active | Company Director | Director | Shawbury Business Park SY4 4EA Shrewsbury London House Shropshire United Kingdom | United Kingdom | British | |
PORTAKABIN (SCOTLAND) LIMITED | Feb 03, 2025 | Active | Company Director | Director | Whistleberry Road Hamilton ML3 0EJ | United Kingdom | British | |
PORTAKABIN (SITE ACCOMMODATION) LIMITED | Feb 03, 2025 | Active | Company Director | Director | New Lane Huntington YO32 9PT York Yorkon House England | United Kingdom | British | |
PACIFIC TOPCO LIMITED | Jun 18, 2024 | Active | Cfo | Director | New Lane Huntington YO32 9PT York New Lane England | United Kingdom | British | |
PACIFIC BIDCO LIMITED | Jun 18, 2024 | Active | Cfo | Director | New Lane Huntington YO32 9PT York New Lane England | United Kingdom | British | |
PACIFIC HOLDCO LIMITED | Jun 18, 2024 | Active | Cfo | Director | New Lane Huntington YO32 9PT York New Lane England | United Kingdom | British | |
PORTAKABIN HOLDCO LIMITED | Apr 02, 2024 | Active | Company Director | Director | Huntington YO32 9PT York Yorkon House New Lane England | United Kingdom | British | |
PORTAKABIN LIMITED | Mar 06, 2023 | Active | Company Director | Director | New Lane Huntington YO32 9PT York Yorkon House England | United Kingdom | British | |
MERIDIAN REALISATIONS LIMITED | Mar 06, 2017 | Active | Finance Director | Director | 66 Hanover Street EH2 1EL Edinburgh C/O Teneo Financial Advisory | United Kingdom | British | |
AGGREKO EUROPEAN FINANCE | Sep 24, 2014 | Dissolved | Chartered Accountant | Director | 8th Floor, 120 Bothwell Street Glasgow G2 7JS Lanarkshire | United Kingdom | British | |
SHEPHERD BUILDING GROUP LIMITED | Mar 06, 2023 | Jun 11, 2024 | Active | Company Director | Director | New Lane Huntington YO32 9PT York Yorkon House England | United Kingdom | British |
SHEPHERD INDUSTRIES LIMITED | Mar 06, 2023 | Jun 11, 2024 | Active | Company Director | Director | New Lane Huntington YO32 9PT York Yorkon House England | United Kingdom | British |
1890 LIMITED | Apr 03, 2024 | May 20, 2024 | Active | Company Director | Director | New Lane Huntington YO32 9PT York Yorkon House United Kingdom | United Kingdom | British |
CARE POWER (BRAMFORD) LIMITED | Oct 07, 2022 | Dec 01, 2022 | Active | Director | Director | St. Vincent Street G2 5TS Glasgow C/O Smart Metering Systems Plc, Second Floor, 48 Scotland | United Kingdom | British |
CARE POWER (WOLVERHAMPTON) LIMITED | Oct 01, 2022 | Dec 01, 2022 | Active | Director | Director | St. Vincent Street G2 5TS Glasgow C/O Smart Metering Systems Plc, Second Floor, 48 Scotland | United Kingdom | British |
CARE POWER (UPTON) LIMITED | Oct 01, 2022 | Dec 01, 2022 | Active | Director | Director | St. Vincent Street G2 5TS Glasgow C/O Smart Metering Systems Plc, Second Floor, 48 Scotland | United Kingdom | British |
CARE POWER (ERSKINE) LIMITED | Aug 17, 2022 | Dec 01, 2022 | Active | Director | Director | St. Vincent Street G2 5TS Glasgow 2nd Floor, 48 Scotland | United Kingdom | British |
CARE POWER (DRUMCROSS) LIMITED | Jul 08, 2022 | Dec 01, 2022 | Active | Company Director | Director | St. Vincent Street G2 5TS Glasgow 2nd Floor, 48 Scotland | United Kingdom | British |
N3RGY DATA LIMITED | May 25, 2022 | Dec 01, 2022 | Active | Director | Director | Copse Walk Pontprennau CF23 8XH Cardiff Prennau House Wales | United Kingdom | British |
CARE POWER (BURWELL 2) LIMITED | Apr 26, 2022 | Dec 01, 2022 | Active | Director | Director | Copse Walk Pontprennau CF23 8XH Cardiff Prennau House Wales | United Kingdom | British |
CARE POWER (NORTH TAWTON) LIMITED | Feb 14, 2022 | Dec 01, 2022 | Active | Finance Director | Director | Copse Walk, Cardiff Gate Business Park Pontprennau CF23 8XH Cardiff Prennau House Wales | United Kingdom | British |
CARE POWER (BRENTWOOD) LIMITED | Oct 22, 2021 | Dec 01, 2022 | Active | Director | Director | St. Vincent Street G2 5TS Glasgow C/O Smart Metering Systems Plc, Second Floor, 48 Scotland | United Kingdom | British |
CARE POWER (BERKELEY) LIMITED | Jun 15, 2021 | Dec 01, 2022 | Active | Finance Director | Director | St. Vincent Street G2 5TS Glasgow C/O Smart Metering Systems Plc, Second Floor, 48 Scotland | United Kingdom | British |
CARE POWER (BROOK FARM) LIMITED | Jun 11, 2021 | Dec 01, 2022 | Active | Finance Director | Director | C/O Smart Metering Systems Plc 48 St Vincent Street G2 5TS Glasgow Second Floor Scotland | United Kingdom | British |
SMS DATA MANAGEMENT LIMITED | Mar 31, 2021 | Dec 01, 2022 | Active | Finance Director | Director | St Vincent Street G2 5TS Glasgow Second Floor 48 | United Kingdom | British |
QTON SOLUTIONS LIMITED | Mar 31, 2021 | Dec 01, 2022 | Active | Finance Director | Director | Copse Walk, Cardiff Gate Business Park Pontprennau CF23 8XH Cardiff Prennau House Wales | United Kingdom | British |
SMS ENERGY CONNECTIONS LIMITED | Mar 31, 2021 | Dec 01, 2022 | Active | Finance Director | Director | St. Vincent Street G2 5TS Glasgow Second Floor 48 | United Kingdom | British |
SMS CORPORATE SERVICES LIMITED | Mar 31, 2021 | Dec 01, 2022 | Active | Finance Director | Director | St. Vincent Street G2 5TS Glasgow 48 United Kingdom | United Kingdom | British |
SMS METER ASSETS LIMITED | Mar 31, 2021 | Dec 01, 2022 | Active | Finance Director | Director | St Vincent Street G2 5TS Glasgow Second Floor 48 | United Kingdom | British |
TROJAN UTILITIES LIMITED | Mar 31, 2021 | Dec 01, 2022 | Active | Finance Director | Director | Copse Walk Cardiff Gate Business Park CF23 8XH Cardiff Prennau House | United Kingdom | British |
SMART METERING SYSTEMS LIMITED | Mar 31, 2021 | Dec 01, 2022 | Active | Chief Financial Officer | Director | St. Vincent Street G2 5TS Glasgow Second Floor 48 | United Kingdom | British |
SMS ASSET MANAGEMENT LIMITED | Mar 31, 2021 | Dec 01, 2022 | Active | Finance Director | Director | Copse Walk, Cardiff Gate Business Park Pontprennau CF23 8XH Cardiff Prennau House Wales | United Kingdom | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0