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 | 1 |
Inactive | 1 |
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 | Active | Accountant | Director | Kettil'stoun Crescent EH49 6PR Linlithgow 26 Scotland | Scotland | British | |
CHEEKY RABBIT LIMITED | Aug 01, 2002 | Dissolved | Secretary | Secretary | Kettilstoun Crescent EH49 6PR Linlithgow 26 West Lothian | British | ||
N-TROPY LIMITED | Aug 22, 2018 | Jul 31, 2024 | Active | Accountant | Director | Kettil'stoun Crescent EH49 6PR Linlithgow 26 Scotland | Scotland | British |
PROTON POWER LIMITED | Aug 22, 2018 | Jul 31, 2024 | Active | Accountant | Director | Kettil'stoun Crescent Linlithgow 26 West Lothian Scotland | Scotland | British |
ENETEC LIMITED | Aug 22, 2018 | Jul 31, 2024 | Active | Accountant | Director | Kettil'stoun Crescent EH49 6PR Linlithgow 26 West Lothian Scotland | Scotland | British |
H2TEC LIMITED | Aug 22, 2018 | Jul 31, 2024 | Active | Accountant | Director | Kettil'stoun Crescent EH49 6PR Linlithgow 26 Scotland | Scotland | British |
FUELCELL UK LIMITED | Aug 22, 2018 | Jul 31, 2024 | Active | Accountant | Director | Kettil'stoun Crescent Linlithgow 26 West Lothian Scotland | Scotland | British |
LOGAN ENERGY LIMITED | May 29, 2012 | Jul 31, 2024 | Active | Accountant | Director | Kettil'stoun Crescent EH49 6PR Linlithgow 26 West Lothian Scotland | Scotland | British |
INTEGRATED GRAPHENE HOLDING LIMITED | Jun 25, 2019 | Nov 05, 2020 | Active | Accountant | Director | Kettil'stoun Crescent EH49 6PR Linlithgow 26 West Lothian Scotland | Scotland | British |
SSE MICRO RENEWABLES LIMITED | Sep 27, 2010 | Mar 29, 2018 | Active | Finance Manager | 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 | Finance Manager | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | Scotland | British |
MICRO RENEWABLES LIMITED | Oct 22, 2010 | Feb 07, 2014 | Active | Finance Manager | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | Scotland | British |
SSE SUSTAINABLE COMMUNITY INTEREST COMPANY | Mar 24, 2010 | Jun 19, 2013 | Dissolved | Finance Manager | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Perthshire | Scotland | British |
THERMAL TRANSFER (SCOTLAND) LIMITED | May 19, 1997 | Oct 01, 2002 | Dissolved | Accountant | Director | 15 Kettilstoun Crescent EH49 6PR Linlithgow West Lothian | Scotland | British |
THERMAL TRANSFER (SCOTLAND) LIMITED | May 19, 1997 | Oct 01, 2002 | Dissolved | Accountant | Secretary | 15 Kettilstoun Crescent EH49 6PR Linlithgow West Lothian | British | |
BOUYGUES E&S CONTRACTING UK LIMITED | May 19, 1997 | Oct 01, 2002 | Active | Accountant | Secretary | 15 Kettilstoun Crescent EH49 6PR Linlithgow West Lothian | British | |
BOUYGUES E&S CONTRACTING UK LIMITED | May 19, 1997 | Oct 01, 2002 | Active | Accountant | Director | 15 Kettilstoun Crescent EH49 6PR Linlithgow West Lothian | Scotland | British |
OVO (S) GAS LIMITED | Jul 01, 1996 | Jun 20, 1997 | Active | Accountant | 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