Alan Gordon EVANS
Natural Person
| Title | Mr |
|---|---|
| First Name | Alan |
| Middle Names | Gordon |
| Last Name | EVANS |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 0 |
| Inactive | 2 |
| Resigned | 16 |
| Total | 18 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| B9 AGE CONSULTANCY LIMITED | Sep 23, 2016 | Dissolved | Director | Kettil'stoun Crescent EH49 6PR Linlithgow 26 Scotland | Scotland | British | ||
| CHEEKY RABBIT LIMITED | Aug 01, 2002 | Dissolved | Secretary | Kettilstoun Crescent EH49 6PR Linlithgow 26 West Lothian | British | |||
| N-TROPY LIMITED | Aug 22, 2018 | Jul 31, 2024 | Active | Director | Kettil'stoun Crescent EH49 6PR Linlithgow 26 Scotland | Scotland | British | |
| PROTON POWER LIMITED | Aug 22, 2018 | Jul 31, 2024 | Active | Director | Kettil'stoun Crescent Linlithgow 26 West Lothian Scotland | Scotland | British | |
| ENETEC LIMITED | Aug 22, 2018 | Jul 31, 2024 | Active | Director | Kettil'stoun Crescent EH49 6PR Linlithgow 26 West Lothian Scotland | Scotland | British | |
| H2TEC LIMITED | Aug 22, 2018 | Jul 31, 2024 | Active | Director | Kettil'stoun Crescent EH49 6PR Linlithgow 26 Scotland | Scotland | British | |
| FUELCELL UK LIMITED | Aug 22, 2018 | Jul 31, 2024 | Active | Director | Kettil'stoun Crescent Linlithgow 26 West Lothian Scotland | Scotland | British | |
| LOGAN ENERGY LIMITED | May 29, 2012 | Jul 31, 2024 | Active | Director | Kettil'stoun Crescent EH49 6PR Linlithgow 26 West Lothian Scotland | Scotland | British | |
| INTEGRATED GRAPHENE HOLDING LIMITED | Jun 25, 2019 | Nov 05, 2020 | Active | Director | Kettil'stoun Crescent EH49 6PR Linlithgow 26 West Lothian Scotland | Scotland | British | |
| SSE MICRO RENEWABLES LIMITED | Sep 27, 2010 | Mar 29, 2018 | Active | Director | Dunkeld Road PH1 3AQ Perth Inveralmond House, 200 Perth & Kinross Scotland | Scotland | British | |
| MICRO RENEWABLES (DOMESTIC) LIMITED | Oct 22, 2010 | Nov 03, 2014 | Active | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | Scotland | British | |
| MICRO RENEWABLES LIMITED | Oct 22, 2010 | Feb 07, 2014 | Active | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | Scotland | British | |
| SSE SUSTAINABLE COMMUNITY INTEREST COMPANY | Mar 24, 2010 | Jun 19, 2013 | Dissolved | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Perthshire | Scotland | British | |
| EQUANS SPECIALIST CONTRACTING UK LIMITED | May 19, 1997 | Oct 01, 2002 | Active | Secretary | 15 Kettilstoun Crescent EH49 6PR Linlithgow West Lothian | British | ||
| EQUANS SPECIALIST CONTRACTING UK LIMITED | May 19, 1997 | Oct 01, 2002 | Active | Director | 15 Kettilstoun Crescent EH49 6PR Linlithgow West Lothian | Scotland | British | |
| THERMAL TRANSFER (SCOTLAND) LIMITED | May 19, 1997 | Oct 01, 2002 | Dissolved | Director | 15 Kettilstoun Crescent EH49 6PR Linlithgow West Lothian | Scotland | British | |
| THERMAL TRANSFER (SCOTLAND) LIMITED | May 19, 1997 | Oct 01, 2002 | Dissolved | Secretary | 15 Kettilstoun Crescent EH49 6PR Linlithgow West Lothian | British | ||
| OVO SOLAR AND HEATING LTD | Jul 01, 1996 | Jun 20, 1997 | Active | Director | Bembridge Cannon Lane Woodlands Park SL6 3NR Maidenhead Berkshire | 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