• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Alan Henry FOY - Page 2

    Natural Person

    TitleMr
    First NameAlan
    Middle NamesHenry
    Last NameFOY
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active2
    Inactive5
    Resigned55
    Total62

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    SMS MAPCO 2 LIMITEDMar 10, 2020Feb 28, 2022DissolvedDirectorDirector
    Copse Walk
    Pontprennau
    CF23 8XH Cardiff
    Prennau House
    Wales
    ScotlandBritish
    CARE ENERGY SERVICES LIMITEDFeb 28, 2020Feb 28, 2022DissolvedDirectorDirector
    Copse Walk
    Cardiff Gate Business Park, Pontprennau
    CF23 8XH Cardiff
    Prennau House
    Wales
    ScotlandBritish
    CARE DATA MANAGEMENT LIMITEDFeb 28, 2020Feb 28, 2022DissolvedDirectorDirector
    Copse Walk
    Cardiff Gate Business Park, Pontprennau
    CF23 8XH Cardiff
    Prennau House
    Wales
    ScotlandBritish
    CARE UTILITY CONNECTIONS LIMITEDFeb 28, 2020Feb 28, 2022DissolvedDirectorDirector
    Copse Walk
    Cardiff Gate Business Park, Pontprennau
    CF23 8XH Cardiff
    Prennau House
    Wales
    ScotlandBritish
    CARBON REDUCTION ASSETS LIMITEDFeb 21, 2020Feb 28, 2022DissolvedDirectorDirector
    Copse Walk
    Pontprennau
    CF23 8XH Cardiff
    Prennau House
    Wales
    ScotlandBritish
    SMART INSTALL SYSTEMS LIMITEDNov 13, 2018Feb 28, 2022DissolvedDirectorDirector
    c/o Smart Metering Systems Plc
    St. Vincent Street
    G2 5TS Glasgow
    48
    United Kingdom
    ScotlandBritish
    SMART SOLAR SYSTEMS LIMITEDNov 13, 2018Feb 28, 2022DissolvedDirectorDirector
    c/o Smart Metering Systems Plc
    St. Vincent Street
    G2 5TS Glasgow
    48
    United Kingdom
    ScotlandBritish
    SMART EV SYSTEMS LIMITEDNov 12, 2018Feb 28, 2022DissolvedDirectorDirector
    c/o Smart Metering Systems Plc
    St Vincent Street
    G2 5TS Glasgow
    48
    United Kingdom
    ScotlandBritish
    SMART HOME SYSTEMS LIMITEDNov 12, 2018Feb 28, 2022DissolvedDirectorDirector
    c/o Sms Plc
    St. Vincent Street
    G2 5TS Glasgow
    48
    United Kingdom
    ScotlandBritish
    SMS INSTALLATIONS (MIDLANDS) LIMITEDNov 28, 2016Feb 28, 2022DissolvedDirectorDirector
    48 St. Vincent Street
    G2 5TS Glasgow
    Second Floor
    Scotland
    ScotlandBritish
    SAVANO LIMITEDMar 18, 2016Feb 28, 2022DissolvedCompany DirectorDirector
    48 St. Vincent Street
    G2 5TS Glasgow
    Second Floor
    Scotland
    ScotlandBritish
    METERING 1 LIMITEDMar 16, 2016Feb 28, 2022DissolvedCompany DirectorDirector
    St. Vincent Street
    Second Floor
    G2 5TS Glasgow
    48
    Scotland
    ScotlandBritish
    METERING 2 LIMITEDMar 16, 2016Feb 28, 2022DissolvedCompany DirectorDirector
    48 St. Vincent Street
    G2 5TS Glasgow
    Second Floor
    United Kingdom
    ScotlandBritish
    UK GAS CONNECTION LIMITEDJun 29, 2015Feb 28, 2022DissolvedDirectorDirector
    St. Vincent Street
    G2 5TS Glasgow
    Second Floor, 48
    United Kingdom
    ScotlandBritish
    UK DATA MANAGEMENT LIMITEDJun 29, 2015Feb 28, 2022DissolvedDirectorDirector
    St. Vincent Street
    G2 5TS Glasgow
    Second Floor, 48
    United Kingdom
    ScotlandBritish
    UK METER ASSETS LIMITEDJun 29, 2015Feb 28, 2022DissolvedDirectorDirector
    St Vincent Street
    G2 5TS Glasgow
    Second Floor 48
    United Kingdom
    ScotlandBritish
    UTILITY PARTNERSHIP LIMITEDJun 29, 2015Feb 28, 2022DissolvedDirectorDirector
    St. Vincent Street
    G2 5TS Glasgow
    Second Floor 48
    United Kingdom
    ScotlandBritish
    THE UK METER EXCHANGE LIMITEDMay 26, 2011Feb 28, 2022DissolvedCompany DirectorDirector
    St Vincent Street
    G2 5TS Glasgow
    Second Floor 48
    ScotlandBritish
    UK WATER CONNECTION LIMITEDMay 26, 2011Feb 28, 2022DissolvedCompany DirectorDirector
    St. Vincent Street
    G2 5TS Glasgow
    Second Floor 48
    Scotland
    ScotlandBritish
    UK SMART METERING GROUP LIMITEDMay 26, 2011Feb 28, 2022DissolvedCompany DirectorDirector
    St. Vincent Street
    G2 5TS Glasgow
    Second Floor 48
    Scotland
    ScotlandBritish
    SMART METER SYSTEMS LIMITEDMay 26, 2011Feb 28, 2022DissolvedCompany DirectorDirector
    St Vincent Street
    G2 5TS Glasgow
    Second Floor 48
    Scotland
    ScotlandBritish
    UK ELECTRICITY CONNECTION LIMITEDMay 26, 2011Feb 28, 2022DissolvedCompany DirectorDirector
    St. Vincent Street
    G2 5TS Glasgow
    Second Floor 48
    Scotland
    ScotlandBritish
    ECO PROJECT MANAGEMENT LIMITEDMay 26, 2011Feb 28, 2022DissolvedCompany DirectorDirector
    St. Vincent Street
    G2 5TS Glasgow
    Second Floor 48
    Scotland
    ScotlandBritish
    SMS IP LIMITEDJan 08, 2010Feb 28, 2022DissolvedCommercial DirectorDirector
    St. Vincent Street
    G2 5TS Glasgow
    48
    Scotland
    ScotlandBritish
    CRAIL METERS LIMITEDSep 26, 2019Apr 22, 2020ActiveDirectorDirector
    Holborn Viaduct
    EC1A 2DY London
    21
    ScotlandBritish
    SMS METER ASSETS LIMITEDApr 11, 2007Mar 17, 2017ActiveSecretary
    St Vincent Street
    G2 5TS Glasgow
    Second Floor 48
    Scotland
    British
    SMS ENERGY CONNECTIONS LIMITEDFeb 28, 2005Mar 17, 2017ActiveOperations DirectorSecretary
    St. Vincent Street
    G2 5TS Glasgow
    Second Floor 48
    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