Scott Keelor ANDERSON
Persona Física
| Título | Mr |
|---|---|
| Nombre | Scott |
| Segundo Nombre | Keelor |
| Apellido | ANDERSON |
| Fecha de Nacimiento | |
| ¿Es Ejecutivo Corporativo? | No |
| Nombramientos | |
| Activo | 12 |
| Inactivo | 4 |
| Renunciado | 32 |
| Total | 48 |
Nombramientos
| Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
|---|---|---|---|---|---|---|---|---|
| PRIDE (SERP) LTD | 08 may 2024 | Activa | Director | Hatchford Way B26 3RZ Birmingham Second Floor, Eagle Court 2 United Kingdom | United Kingdom | British | ||
| SSE PRIVATE NETWORKS HOLDCO LIMITED | 07 jun 2023 | Activa | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | United Kingdom | British | ||
| SSE BTM OPERATIONAL ASSETS LIMITED | 22 may 2023 | Activa | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | United Kingdom | British | ||
| SSE DIGITAL SERVICES LIMITED | 27 ene 2023 | Activa | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | United Kingdom | British | ||
| SSE IMPERIAL PARK PN LIMITED | 20 dic 2022 | Activa | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | United Kingdom | British | ||
| SSE HV ELECTRICITY ASSETS LIMITED | 13 oct 2022 | Activa | Director | Forbury Place 43 Forbury Road RG1 3JH Reading No. 1 United Kingdom | United Kingdom | British | ||
| SSE BTM HOLDCO LIMITED | 12 oct 2022 | Activa | Director | Forbury Place 43 Forbury Road RG1 3JH Reading No. 1 United Kingdom | United Kingdom | British | ||
| SSE DE SOLAR HOLDCO LIMITED | 22 jun 2022 | Activa | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | United Kingdom | British | ||
| SSE CONTRACTING GROUP LIMITED | 25 mar 2021 | Activa | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | United Kingdom | British | ||
| SSE HEAT NETWORKS LIMITED | 26 oct 2020 | Activa | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | United Kingdom | British | ||
| SSE UTILITY SOLUTIONS LIMITED | 26 oct 2020 | Activa | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | United Kingdom | British | ||
| SSE HEAT NETWORKS (BATTERSEA) LIMITED | 26 oct 2020 | Activa | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | United Kingdom | British | ||
| EALING LIGHTING LIMITED | 24 nov 2016 | Disuelta | Director | 200 Dunkeld Road PH1 3GH Perth Grampian House Scotland | United Kingdom | British | ||
| ISLINGTON LIGHTING LIMITED | 24 nov 2016 | Disuelta | Director | 200 Dunkeld Road PH1 3GH Perth Grampian House Scotland | United Kingdom | British | ||
| SEC HIGHWAY LIGHTING DORSET LIMITED | 24 nov 2016 | Disuelta | Director | 200 Dunkeld Road PH1 3GH Perth Grampian House Scotland | United Kingdom | British | ||
| DORSET LIGHTING LIMITED | 24 nov 2016 | Disuelta | Director | 200 Dunkeld Road PH1 3GH Perth Grampian House Scotland | United Kingdom | British | ||
| SSE IAMP MICROGRID LIMITED | 06 dic 2023 | 27 feb 2026 | Activa | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | United Kingdom | British | |
| NEWMILNS SNOW AND SPORTS COMPLEX | 08 nov 2022 | 31 ene 2025 | Activa | Director | High Street KA16 9EB Newmilns 35 Ayrshire Scotland | United Kingdom | British | |
| SOURCE EV UK LIMITED | 06 oct 2022 | 10 sept 2024 | Activa | Director | Forbury Place 43 Forbury Road RG1 3JH Reading No. 1 United Kingdom | United Kingdom | British | |
| SOURCE EV LIMITED | 05 ago 2022 | 10 sept 2024 | Activa | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | United Kingdom | British | |
| SSE EWERBY SOLAR LIMITED | 24 jun 2023 | 24 nov 2023 | Activa | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | United Kingdom | British | |
| SSE SOUTHERY SOLAR LIMITED | 22 jun 2023 | 24 nov 2023 | Activa | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | United Kingdom | British | |
| SSE EGGBOROUGH LIMITED | 16 jun 2023 | 24 nov 2023 | Activa | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | United Kingdom | British | |
| SSE EWERBY SOLAR HOLDCO LIMITED | 16 jun 2023 | 24 nov 2023 | Activa | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | United Kingdom | British | |
| BY-PASS FARM SOLAR LIMITED | 16 dic 2022 | 24 nov 2023 | Activa | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | United Kingdom | British | |
| SSE FIDDLERS FERRY BATTERY LIMITED | 14 oct 2022 | 24 nov 2023 | Activa | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | United Kingdom | British | |
| SSE FERRYBRIDGE BATTERY LIMITED | 11 oct 2022 | 24 nov 2023 | Activa | Director | Forbury Place 43 Forbury Road RG1 3JH Reading No. 1 United Kingdom | United Kingdom | British | |
| SSE BATTERY MONK FRYSTON LIMITED | 03 ago 2022 | 24 nov 2023 | Activa | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | United Kingdom | British | |
| SSE MUSKHAM SOLAR LIMITED | 25 may 2022 | 24 nov 2023 | Activa | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | United Kingdom | British | |
| SSE STAYTHORPE BATTERY LIMITED | 25 may 2022 | 24 nov 2023 | Activa | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | United Kingdom | British | |
| SSE STAYTHORPE SOLAR LIMITED | 25 may 2022 | 24 nov 2023 | Activa | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | United Kingdom | British | |
| SSE KNAPTHORPE SOLAR LIMITED | 25 may 2022 | 24 nov 2023 | Activa | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | United Kingdom | British | |
| SSE FOXHOLES SOLAR LIMITED | 25 may 2022 | 24 nov 2023 | Activa | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | United Kingdom | British | |
| SSE STAYTHORPE POWER LIMITED | 25 may 2022 | 24 nov 2023 | Activa | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | United Kingdom | British | |
| SSE STAYTHORPE SGT LIMITED | 25 may 2022 | 24 nov 2023 | Activa | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | United Kingdom | British |
Fuente de datos
- Companies House del Reino Unido
El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros. - Licencia: CC0