Alan Henry FOY - Page 2
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 |
---|---|---|---|---|---|---|---|---|
SMS MAPCO 2 LIMITED | Mar 10, 2020 | Feb 28, 2022 | Dissolved | Director | Director | Copse Walk Pontprennau CF23 8XH Cardiff Prennau House Wales | Scotland | British |
CARE ENERGY SERVICES LIMITED | Feb 28, 2020 | Feb 28, 2022 | Dissolved | Director | Director | Copse Walk Cardiff Gate Business Park, Pontprennau CF23 8XH Cardiff Prennau House Wales | Scotland | British |
CARE DATA MANAGEMENT LIMITED | Feb 28, 2020 | Feb 28, 2022 | Dissolved | Director | Director | Copse Walk Cardiff Gate Business Park, Pontprennau CF23 8XH Cardiff Prennau House Wales | Scotland | British |
CARE UTILITY CONNECTIONS LIMITED | Feb 28, 2020 | Feb 28, 2022 | Dissolved | Director | Director | Copse Walk Cardiff Gate Business Park, Pontprennau CF23 8XH Cardiff Prennau House Wales | Scotland | British |
CARBON REDUCTION ASSETS LIMITED | Feb 21, 2020 | Feb 28, 2022 | Dissolved | Director | Director | Copse Walk Pontprennau CF23 8XH Cardiff Prennau House Wales | Scotland | British |
SMART INSTALL SYSTEMS LIMITED | Nov 13, 2018 | Feb 28, 2022 | Dissolved | Director | Director | c/o Smart Metering Systems Plc St. Vincent Street G2 5TS Glasgow 48 United Kingdom | Scotland | British |
SMART SOLAR SYSTEMS LIMITED | Nov 13, 2018 | Feb 28, 2022 | Dissolved | Director | Director | c/o Smart Metering Systems Plc St. Vincent Street G2 5TS Glasgow 48 United Kingdom | Scotland | British |
SMART EV SYSTEMS LIMITED | Nov 12, 2018 | Feb 28, 2022 | Dissolved | Director | Director | c/o Smart Metering Systems Plc St Vincent Street G2 5TS Glasgow 48 United Kingdom | Scotland | British |
SMART HOME SYSTEMS LIMITED | Nov 12, 2018 | Feb 28, 2022 | Dissolved | Director | Director | c/o Sms Plc St. Vincent Street G2 5TS Glasgow 48 United Kingdom | Scotland | British |
SMS INSTALLATIONS (MIDLANDS) LIMITED | Nov 28, 2016 | Feb 28, 2022 | Dissolved | Director | Director | 48 St. Vincent Street G2 5TS Glasgow Second Floor Scotland | Scotland | British |
SAVANO LIMITED | Mar 18, 2016 | Feb 28, 2022 | Dissolved | Company Director | Director | 48 St. Vincent Street G2 5TS Glasgow Second Floor Scotland | Scotland | British |
METERING 1 LIMITED | Mar 16, 2016 | Feb 28, 2022 | Dissolved | Company Director | Director | St. Vincent Street Second Floor G2 5TS Glasgow 48 Scotland | Scotland | British |
METERING 2 LIMITED | Mar 16, 2016 | Feb 28, 2022 | Dissolved | Company Director | Director | 48 St. Vincent Street G2 5TS Glasgow Second Floor United Kingdom | Scotland | British |
UK GAS CONNECTION LIMITED | Jun 29, 2015 | Feb 28, 2022 | Dissolved | Director | Director | St. Vincent Street G2 5TS Glasgow Second Floor, 48 United Kingdom | Scotland | British |
UK DATA MANAGEMENT LIMITED | Jun 29, 2015 | Feb 28, 2022 | Dissolved | Director | Director | St. Vincent Street G2 5TS Glasgow Second Floor, 48 United Kingdom | Scotland | British |
UK METER ASSETS LIMITED | Jun 29, 2015 | Feb 28, 2022 | Dissolved | Director | Director | St Vincent Street G2 5TS Glasgow Second Floor 48 United Kingdom | Scotland | British |
UTILITY PARTNERSHIP LIMITED | Jun 29, 2015 | Feb 28, 2022 | Dissolved | Director | Director | St. Vincent Street G2 5TS Glasgow Second Floor 48 United Kingdom | Scotland | British |
THE UK METER EXCHANGE LIMITED | May 26, 2011 | Feb 28, 2022 | Dissolved | Company Director | Director | St Vincent Street G2 5TS Glasgow Second Floor 48 | Scotland | British |
UK WATER CONNECTION LIMITED | May 26, 2011 | Feb 28, 2022 | Dissolved | Company Director | Director | St. Vincent Street G2 5TS Glasgow Second Floor 48 Scotland | Scotland | British |
UK SMART METERING GROUP LIMITED | May 26, 2011 | Feb 28, 2022 | Dissolved | Company Director | Director | St. Vincent Street G2 5TS Glasgow Second Floor 48 Scotland | Scotland | British |
SMART METER SYSTEMS LIMITED | May 26, 2011 | Feb 28, 2022 | Dissolved | Company Director | Director | St Vincent Street G2 5TS Glasgow Second Floor 48 Scotland | Scotland | British |
UK ELECTRICITY CONNECTION LIMITED | May 26, 2011 | Feb 28, 2022 | Dissolved | Company Director | Director | St. Vincent Street G2 5TS Glasgow Second Floor 48 Scotland | Scotland | British |
ECO PROJECT MANAGEMENT LIMITED | May 26, 2011 | Feb 28, 2022 | Dissolved | Company Director | Director | St. Vincent Street G2 5TS Glasgow Second Floor 48 Scotland | Scotland | British |
SMS IP LIMITED | Jan 08, 2010 | Feb 28, 2022 | Dissolved | Commercial Director | Director | St. Vincent Street G2 5TS Glasgow 48 Scotland | Scotland | British |
CRAIL METERS LIMITED | Sep 26, 2019 | Apr 22, 2020 | Active | Director | Director | Holborn Viaduct EC1A 2DY London 21 | Scotland | British |
SMS METER ASSETS LIMITED | Apr 11, 2007 | Mar 17, 2017 | Active | Secretary | St Vincent Street G2 5TS Glasgow Second Floor 48 Scotland | British | ||
SMS ENERGY CONNECTIONS LIMITED | Feb 28, 2005 | Mar 17, 2017 | Active | Operations Director | Secretary | 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