• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Alan Gordon EVANS

    Natural Person

    TitleMr
    First NameAlan
    Middle NamesGordon
    Last NameEVANS
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active1
    Inactive1
    Resigned16
    Total18

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    B9 AGE CONSULTANCY LIMITEDSep 23, 2016ActiveAccountantDirector
    Kettil'stoun Crescent
    EH49 6PR Linlithgow
    26
    Scotland
    ScotlandBritish
    CHEEKY RABBIT LIMITEDAug 01, 2002DissolvedSecretarySecretary
    Kettilstoun Crescent
    EH49 6PR Linlithgow
    26
    West Lothian
    British
    N-TROPY LIMITEDAug 22, 2018Jul 31, 2024ActiveAccountantDirector
    Kettil'stoun Crescent
    EH49 6PR Linlithgow
    26
    Scotland
    ScotlandBritish
    PROTON POWER LIMITEDAug 22, 2018Jul 31, 2024ActiveAccountantDirector
    Kettil'stoun Crescent
    Linlithgow
    26
    West Lothian
    Scotland
    ScotlandBritish
    ENETEC LIMITEDAug 22, 2018Jul 31, 2024ActiveAccountantDirector
    Kettil'stoun Crescent
    EH49 6PR Linlithgow
    26
    West Lothian
    Scotland
    ScotlandBritish
    H2TEC LIMITEDAug 22, 2018Jul 31, 2024ActiveAccountantDirector
    Kettil'stoun Crescent
    EH49 6PR Linlithgow
    26
    Scotland
    ScotlandBritish
    FUELCELL UK LIMITEDAug 22, 2018Jul 31, 2024ActiveAccountantDirector
    Kettil'stoun Crescent
    Linlithgow
    26
    West Lothian
    Scotland
    ScotlandBritish
    LOGAN ENERGY LIMITEDMay 29, 2012Jul 31, 2024ActiveAccountantDirector
    Kettil'stoun Crescent
    EH49 6PR Linlithgow
    26
    West Lothian
    Scotland
    ScotlandBritish
    INTEGRATED GRAPHENE HOLDING LIMITEDJun 25, 2019Nov 05, 2020ActiveAccountantDirector
    Kettil'stoun Crescent
    EH49 6PR Linlithgow
    26
    West Lothian
    Scotland
    ScotlandBritish
    SSE MICRO RENEWABLES LIMITEDSep 27, 2010Mar 29, 2018ActiveFinance ManagerDirector
    Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House, 200
    Perth & Kinross
    Scotland
    ScotlandBritish
    MICRO RENEWABLES (DOMESTIC) LIMITEDOct 22, 2010Nov 03, 2014ActiveFinance ManagerDirector
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritish
    MICRO RENEWABLES LIMITEDOct 22, 2010Feb 07, 2014ActiveFinance ManagerDirector
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritish
    SSE SUSTAINABLE COMMUNITY INTEREST COMPANYMar 24, 2010Jun 19, 2013DissolvedFinance ManagerDirector
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Perthshire
    ScotlandBritish
    THERMAL TRANSFER (SCOTLAND) LIMITEDMay 19, 1997Oct 01, 2002DissolvedAccountantDirector
    15 Kettilstoun Crescent
    EH49 6PR Linlithgow
    West Lothian
    ScotlandBritish
    THERMAL TRANSFER (SCOTLAND) LIMITEDMay 19, 1997Oct 01, 2002DissolvedAccountantSecretary
    15 Kettilstoun Crescent
    EH49 6PR Linlithgow
    West Lothian
    British
    BOUYGUES E&S CONTRACTING UK LIMITEDMay 19, 1997Oct 01, 2002ActiveAccountantSecretary
    15 Kettilstoun Crescent
    EH49 6PR Linlithgow
    West Lothian
    British
    BOUYGUES E&S CONTRACTING UK LIMITEDMay 19, 1997Oct 01, 2002ActiveAccountantDirector
    15 Kettilstoun Crescent
    EH49 6PR Linlithgow
    West Lothian
    ScotlandBritish
    OVO (S) GAS LIMITEDJul 01, 1996Jun 20, 1997ActiveAccountantDirector
    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