Gary Alvin GAY
Persona fisica
Titolo | Mr |
---|---|
Nome | Gary |
Secondo nome | Alvin |
Cognome | GAY |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 4 |
Inattivo | 3 |
Dimesso | 20 |
Totale | 27 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
EPG04 LIMITED | 01 apr 2020 | Attiva | Director | Amministratore | Henlow Bridge Lakes Bridge End Road SG16 6DD Henlow Haywards Room Bedfordshire United Kingdom | England | British | |
POWERPOD BESS LIMITED | 01 apr 2020 | Attiva | Director | Amministratore | Henlow Bridge Lakes Bridge End Road SG16 6DD Henlow Haywards Room Bedfordshire United Kingdom | England | British | |
LOAF PLUS LIMITED | 12 ago 2019 | Attiva | Director | Amministratore | High Street Sherington MK16 9NU Newport Pagnell 45 Buckinghamshire England | England | British | |
GRIDSOURCE LIMITED | 18 lug 2016 | Attiva | Director | Amministratore | Henlow Bridge Lakes Bridge End Road SG16 6DD Henlow Haywards Room Bedfordshire England | England | British | |
G2 ENERGY DEVELOPMENTS LIMITED | 17 giu 2016 | Sciolta | Director | Amministratore | London Wall Place EC2Y 5AU London 2 | England | British | |
G2 DESIGN ARCHITECTURAL LLP | 18 apr 2008 | Sciolta | Socio designato di LLP | High Street Sherington MK16 9NU Newport Pagnell 45 Buckinghamshire | England | |||
REESMILLER INTERIORS LIMITED | 16 ago 2004 | Sciolta | Electrical Engineer | Segretario | 45 High Street Sherington MK16 9NU Newport Pagnell Buckinghamshire | British | ||
HEYWOOD POWER LIMITED | 01 apr 2020 | 07 ago 2023 | Attiva | Director | Amministratore | Daniel Adamson Road M50 1DT Salford Edison House Manchester England | England | British |
GRIDSOURCE (WOBURN RD) LIMITED | 01 apr 2020 | 20 gen 2023 | Attiva | Director | Amministratore | 164-182 Oxford Street W1D 1NN London Fifth Floor Uk House England | England | British |
CONRAD (BLETCHLEY) LIMITED | 11 apr 2017 | 10 ott 2022 | Attiva | Company Director | Amministratore | King William Street EC4N 7AF London 1 United Kingdom | England | British |
ECLIPSE POWER TRANSMISSION LIMITED | 11 giu 2015 | 30 apr 2022 | Attiva | Director | Amministratore | Osier Way MK46 5FP Olney 25 England | England | British |
ECLIPSE POWER LIMITED | 11 giu 2015 | 30 apr 2022 | Attiva | Director | Amministratore | c/o Jane Coles Olney Office Park Osier Way MK46 5FP Olney 25 Buckinghamshire England | England | British |
ECLIPSE POWER NETWORKS LIMITED | 11 giu 2015 | 30 apr 2022 | Attiva | Director | Amministratore | Osier Way MK46 5FP Olney 25 England | England | British |
CORPOWER LIMITED | 16 lug 2020 | 08 nov 2021 | Attiva | Director | Amministratore | Osier Way MK46 5FP Olney 25 England | England | British |
THRIVE RENEWABLES (WICKEN) LIMITED | 05 set 2019 | 07 dic 2020 | Attiva | Company Director | Amministratore | Osier Way MK46 5FP Olney 25 Bucks United Kingdom | England | British |
G2 ENERGY-AS-A-SERVICE LIMITED | 05 nov 2013 | 16 nov 2018 | Sciolta | Director | Amministratore | 25 Osier Way MK46 5FP Olney Olney Office Park Buckinghamshire England | England | British |
G2 EV LIMITED | 05 nov 2013 | 16 nov 2018 | Sciolta | Director | Amministratore | 25 Osier Way MK46 5FP Olney Olney Office Park Buckinghamshire England | England | British |
G2 O&M SERVICES LIMITED | 05 nov 2013 | 16 nov 2018 | Sciolta | Director | Amministratore | 25 Osier Way MK46 5FP Olney Olney Office Park Buckinghamshire England | England | British |
G2 ENERGY O&M SERVICES LIMITED | 05 nov 2013 | 16 nov 2018 | Sciolta | Director | Amministratore | 25 Osier Way MK46 5FP Olney Olney Office Park Buckinghamshire England | England | British |
G2 ENERGY EV LIMITED | 05 nov 2013 | 16 nov 2018 | Sciolta | Director | Amministratore | 25 Osier Way MK46 5FP Olney Olney Office Park Buckinghamshire England | England | British |
G2 EAAS LIMITED | 05 nov 2013 | 16 nov 2018 | Sciolta | Director | Amministratore | 25 Osier Way MK46 5FP Olney Olney Office Park Buckinghamshire England | England | British |
BW ESS DEVELOPMENT UK LIMITED | 22 dic 2017 | 05 lug 2018 | Attiva | Company Director | Amministratore | 80 - 83 Long Lane EC1A 9ET London Ec1 Business Exchange United Kingdom | England | British |
G E REALISATIONS 2023 LIMITED | 07 giu 2006 | 29 mar 2018 | Liquidazione | Consultant | Amministratore | 45 High Street Sherington MK16 9NU Newport Pagnell Buckinghamshire | England | British |
BCL GWYNT LIMITED | 12 set 2011 | 25 mag 2017 | Attiva | Company Director | Amministratore | High Street MK16 9NU Sherington 45 Buckinghamshire United Kingdom | England | British |
GRIDSOURCE LIMITED | 11 giu 2015 | 20 lug 2016 | Attiva | Director | Amministratore | c/o Jane Coles Olney Office Park 25 Osier Way MK46 5FP Olney 25 Buckinghamshire England | England | British |
TRITAX CARRY GENERAL PARTNER LIMITED | 20 mar 2013 | 08 gen 2014 | Sciolta | Managing Director | Amministratore | Osier Way MK46 5FP Olney 25 Buckinghamshire England | England | British |
POWER SERVICES HIGH VOLTAGE DISTRIBUTION ENGINEERS LIMITED | 14 ott 1998 | 24 mar 2006 | Sciolta | Director | Amministratore | 21 Carnoustie Drive MK40 4FE Great Denham Beds | British |
Fonte dati
- Companies House del Regno Unito
Il registro ufficiale delle imprese nel Regno Unito, che fornisce l'accesso pubblico alle informazioni sulle imprese, come nomi, indirizzi, amministratori e depositi finanziari. - Licenza: CC0