Alan Henry FOY
Natural Person
Title | Mr |
---|---|
First Name | Alan |
Middle Names | Henry |
Last Name | FOY |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 2 |
Inactive | 5 |
Resigned | 55 |
Total | 62 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
METIS INVESTMENT MANAGEMENT LIMITED | Dec 10, 2021 | Active | Company Director | Director | One Eleven Edmund Street B3 2HJ Birmingham C/O Gateleys Plc West Midlands England | Scotland | British | |
METIS INVESTMENTS LIMITED | Mar 07, 2018 | Active | Director | Director | One Eleven, Edmund Street B3 2HJ Birmingham C/O Gateleys Plc West Midlands England | Scotland | British | |
TIMONEY FOY LIMITED | Aug 03, 2009 | Dissolved | Company Director | Director | 4 Glebe Wynd G71 8QT Bothwell Lanarkshire | Scotland | British | |
FM ASSETS LIMITED | Feb 28, 2005 | Dissolved | Commercial Director | Secretary | 4 Glebe Wynd G71 8QT Bothwell Lanarkshire | British | ||
TF REAL ESTATE LTD | Feb 28, 2005 | Dissolved | Operations Director | Director | 6th Floor 142 St Vincent Street G2 5LA Glasgow | Scotland | British | |
TF REAL ESTATE LTD | Feb 28, 2005 | Dissolved | Operations Director | Secretary | 6th Floor 142 St Vincent Street G2 5LA Glasgow | British | ||
FM ASSETS LIMITED | Sep 01, 2004 | Dissolved | Commercial Director | Director | 4 Glebe Wynd G71 8QT Bothwell Lanarkshire | Scotland | British | |
SMART CHARGING SYSTEMS LIMITED | Nov 12, 2018 | Jun 26, 2024 | Dissolved | Director | Director | c/o Smart Metering Systems Plc St Vincent Street G2 5TS Glasgow 48 United Kingdom | Scotland | British |
CARE POWER (BRENTWOOD) LIMITED | Oct 22, 2021 | Feb 28, 2022 | Active | Director | Director | St. Vincent Street G2 5TS Glasgow C/O Smart Metering Systems Plc, Second Floor, 48 Scotland | Scotland | British |
CARE POWER (BERKELEY) LIMITED | Jun 15, 2021 | Feb 28, 2022 | Active | Director | Director | St. Vincent Street G2 5TS Glasgow C/O Smart Metering Systems Plc, Second Floor, 48 Scotland | Scotland | British |
CARE POWER (BROOK FARM) LIMITED | Jun 11, 2021 | Feb 28, 2022 | Active | Director | Director | C/O Smart Metering Systems Plc 48 St Vincent Street G2 5TS Glasgow Second Floor United Kingdom | Scotland | British |
CARE POWER (NEWTONWOOD) LIMITED | Mar 09, 2021 | Feb 28, 2022 | Active | Director | Director | 48 St. Vincent Street G2 5TS Glasgow Second Floor Scotland | Scotland | British |
SMS DATA SERVICES LIMITED | Jan 29, 2021 | Feb 28, 2022 | Active | Director | Director | Copse Walk, Cardiff Gate Business Park Pontprennau CF23 8XH Cardiff Prennau House United Kingdom | Scotland | British |
METERING LIMITED | Jan 27, 2021 | Feb 28, 2022 | Active | Company Director | Director | Copse Walk, Cardiff Gate Business Park Pontprennau CF23 8XH Cardiff Prennau House United Kingdom | Scotland | British |
CARE POWER (BURWELL HOLDCO) LIMITED | Oct 16, 2020 | Feb 28, 2022 | Active | Director | Director | Copse Walk Pontprennau CF23 8XH Cardiff Prennau House Wales | Scotland | British |
CARE POWER (BURWELL 1) LIMITED | Oct 16, 2020 | Feb 28, 2022 | Active | Director | Director | Copse Walk Pontprennau CF23 8XH Cardiff Prennau House Wales | Scotland | British |
CARE ENERGY LIMITED | Mar 17, 2020 | Feb 28, 2022 | Active | Director | Director | Copse Walk Pontprennau CF23 8XH Cardiff Prennau House Wales | Scotland | British |
CARE POWER LIMITED | Mar 17, 2020 | Feb 28, 2022 | Active | Director | Director | Copse Walk Pontprennau CF23 8XH Cardiff Prennau House Wales | Scotland | British |
CARE POWER (OVERSEAL) LIMITED | Feb 28, 2020 | Feb 28, 2022 | Active | Director | Director | Copse Walk Cardiff Gate Business Park, Pontprennau CF23 8XH Cardiff Prennau House Wales | Scotland | British |
CARE ASSETS LIMITED | Feb 21, 2020 | Feb 28, 2022 | Active | Director | Director | Copse Walk Pontprennau CF23 8XH Cardiff Prennau House Wales | Scotland | British |
SMS ASSET MANAGEMENT LIMITED | Oct 28, 2019 | Feb 28, 2022 | Active | Director | Director | St. Vincent Street G2 5TS Glasgow 48 Scotland United Kingdom | Scotland | British |
SOLO ENERGY LIMITED | Sep 05, 2019 | Feb 28, 2022 | Active | Director | Director | 48 St Vincent Street G2 5TS Glasgow C/O Smart Metering Systems Plc United Kingdom | Scotland | British |
SMS UTILITIES ACADEMY LIMITED | Mar 21, 2019 | Feb 28, 2022 | Active | Director | Director | Copse Walk Cardiff Gate Business Park, Pontprennau CF23 8XH Cardiff Prennau House United Kingdom | Scotland | British |
SMS CORPORATE SERVICES LIMITED | Nov 26, 2018 | Feb 28, 2022 | Active | Director | Director | c/o Smart Metering Systems Plc St. Vincent Street G2 5TS Glasgow 48 United Kingdom | Scotland | British |
SMART BATTERY SYSTEMS LIMITED | Nov 12, 2018 | Feb 28, 2022 | Active | Director | Director | c/o Smart Metering Systems Plc St Vincent Street G2 5TS Glasgow 48 United Kingdom | Scotland | British |
SMS MAPCO 1 LIMITED | Oct 19, 2017 | Feb 28, 2022 | Active | Director | Director | c/o Sms Plc St Vincent Street G2 5TS Glasgow 48 Scotland | Scotland | British |
TROJAN UTILITIES LIMITED | Oct 13, 2016 | Feb 28, 2022 | Active | Director | Director | Copse Walk Cardiff Gate Business Park CF23 8XH Cardiff Prennau House | Scotland | British |
QTON SOLUTIONS LIMITED | Mar 18, 2016 | Feb 28, 2022 | Active | Company Director | Director | 48 St. Vincent Street G2 5TS Glasgow Second Floor Scotland | Scotland | British |
CH4 GAS UTILITY AND MAINTENANCE SERVICES LIMITED | Mar 18, 2016 | Feb 28, 2022 | Active | Company Director | Director | 48 St. Vincent Street G2 5TS Glasgow Second Floor Scotland | Scotland | British |
SMS ENERGY SERVICES LIMITED | Apr 12, 2014 | Feb 28, 2022 | Active | None | Director | 48 St Vincent Street G2 5TS Glasgow Second Floor Scotland United Kingdom | Scotland | British |
SMS DATA MANAGEMENT LIMITED | Sep 23, 2010 | Feb 28, 2022 | Active | Company Director | Director | St Vincent Street G2 5TS Glasgow Second Floor 48 Scotland | Scotland | British |
UKMA (AF) LIMITED | Jan 20, 2010 | Feb 28, 2022 | Active | Commercial Director | Director | Cardiff Gate Business Park Pontprennau CF23 8XH Cardiff Prennau House Copse Walk Wales | Scotland | British |
SMART METERING SYSTEMS LIMITED | Dec 24, 2009 | Feb 28, 2022 | Active | None | Director | St. Vincent Street G2 5TS Glasgow Second Floor 48 Scotland | Scotland | British |
SMS METER ASSETS LIMITED | Apr 11, 2007 | Feb 28, 2022 | Active | Director | Director | St Vincent Street G2 5TS Glasgow Second Floor 48 Scotland | Scotland | British |
SMS ENERGY CONNECTIONS LIMITED | Feb 28, 2005 | Feb 28, 2022 | Active | Operations Director | Director | St. Vincent Street G2 5TS Glasgow Second Floor 48 Scotland | Scotland | 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