Gail Elizabeth BLAIN
Total number of appointments 70, 70 active appointments
ROYAL SCOTTISH NATIONAL ORCHESTRA SOCIETY (PROPERTIES) LIMITED
- Correspondence address
- 19 Killermont Street, Glasgow, G2 3NX
- Role ACTIVE
- director
- Date of birth
- March 1982
- Appointed on
- 11 November 2024
ROYAL SCOTTISH NATIONAL ORCHESTRA SOCIETY LIMITED
- Correspondence address
- 19 Killermont Street, Glasgow, G2 3NX
- Role ACTIVE
- director
- Date of birth
- March 1982
- Appointed on
- 30 August 2024
SWITCH EV LIMITED
- Correspondence address
- Prennau House Copse Walk, Pontprennau, Cardiff, Wales, CF23 8XH
- Role ACTIVE
- director
- Date of birth
- March 1982
- Appointed on
- 12 June 2023
- Resigned on
- 20 August 2024
CARE POWER (KELLINGLEY) LIMITED
- Correspondence address
- Prennau House Copse Walk, Pontprennau, Cardiff, Wales, CF23 8XH
- Role ACTIVE
- director
- Date of birth
- March 1982
- Appointed on
- 5 June 2023
- Resigned on
- 19 May 2025
CARE POWER (OVERTON) LIMITED
- Correspondence address
- Prennau House Copse Walk, Pontprennau, Cardiff, Wales, CF23 8XH
- Role ACTIVE
- director
- Date of birth
- March 1982
- Appointed on
- 5 June 2023
- Resigned on
- 19 May 2025
CARE POWER (MUCKRAW) LIMITED
- Correspondence address
- 125 Old Broad Street, London, England, EC2N 1AR
- Role ACTIVE
- director
- Date of birth
- March 1982
- Appointed on
- 5 June 2023
- Resigned on
- 19 May 2025
Average house price in the postcode EC2N 1AR £56,938,000
CARE POWER (KINKHALL) LIMITED
- Correspondence address
- Prennau House Copse Walk, Pontprennau, Cardiff, Wales, CF23 8XH
- Role ACTIVE
- director
- Date of birth
- March 1982
- Appointed on
- 5 June 2023
- Resigned on
- 19 May 2025
METIS ENERGY LIMITED
- Correspondence address
- Prennau House Copse Walk, Pontprennau, Cardiff, Wales, CF23 8XH
- Role ACTIVE
- director
- Date of birth
- March 1982
- Appointed on
- 8 February 2023
TROJAN UTILITIES LIMITED
- Correspondence address
- Prennau House Copse Walk, Cardiff Gate Business Park, Cardiff, CF23 8XH
- Role ACTIVE
- director
- Date of birth
- March 1982
- Appointed on
- 1 December 2022
SMS ASSET MANAGEMENT LIMITED
- Correspondence address
- Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales, CF23 8XH
- Role ACTIVE
- director
- Date of birth
- March 1982
- Appointed on
- 1 December 2022
SOLO ENERGY LIMITED
- Correspondence address
- 2nd Floor, 48 St. Vincent Street, Glasgow, United Kingdom, G2 5TS
- Role ACTIVE
- director
- Date of birth
- March 1982
- Appointed on
- 1 December 2022
CARE POWER (BURWELL 2) LIMITED
- Correspondence address
- 125 Old Broad Street, London, England, EC2N 1AR
- Role ACTIVE
- director
- Date of birth
- March 1982
- Appointed on
- 1 December 2022
- Resigned on
- 19 May 2025
Average house price in the postcode EC2N 1AR £56,938,000
SMS UTILITIES ACADEMY LIMITED
- Correspondence address
- Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom, CF23 8XH
- Role ACTIVE
- director
- Date of birth
- March 1982
- Appointed on
- 1 December 2022
METERING LIMITED
- Correspondence address
- Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom, CF23 8XH
- Role ACTIVE
- director
- Date of birth
- March 1982
- Appointed on
- 1 December 2022
SMART BATTERY SYSTEMS LIMITED
- Correspondence address
- Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom, CF23 8XH
- Role ACTIVE
- director
- Date of birth
- March 1982
- Appointed on
- 1 December 2022
METERING 1 LIMITED
- Correspondence address
- 48 St. Vincent Street, Second Floor, Glasgow, Scotland, G2 5TS
- Role ACTIVE
- director
- Date of birth
- March 1982
- Appointed on
- 1 December 2022
CARBON REDUCTION ASSETS LIMITED
- Correspondence address
- Prennau House Copse Walk, Pontprennau, Cardiff, Wales, CF23 8XH
- Role ACTIVE
- director
- Date of birth
- March 1982
- Appointed on
- 1 December 2022
SMS DATA SERVICES LIMITED
- Correspondence address
- Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom, CF23 8XH
- Role ACTIVE
- director
- Date of birth
- March 1982
- Appointed on
- 1 December 2022
SMS INSTALLATIONS (MIDLANDS) LIMITED
- Correspondence address
- Second Floor 48 St. Vincent Street, Glasgow, Scotland, G2 5TS
- Role ACTIVE
- director
- Date of birth
- March 1982
- Appointed on
- 1 December 2022
METERING 2 LIMITED
- Correspondence address
- Second Floor 48 St. Vincent Street, Glasgow, United Kingdom, G2 5TS
- Role ACTIVE
- director
- Date of birth
- March 1982
- Appointed on
- 1 December 2022
SAVANO LIMITED
- Correspondence address
- Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales, CF23 8XH
- Role ACTIVE
- director
- Date of birth
- March 1982
- Appointed on
- 1 December 2022
ECO PROJECT MANAGEMENT LIMITED
- Correspondence address
- Second Floor 48 St. Vincent Street, Glasgow, G2 5TS
- Role ACTIVE
- director
- Date of birth
- March 1982
- Appointed on
- 1 December 2022
SMART METER SYSTEMS LIMITED
- Correspondence address
- Second Floor 48 St Vincent Street, Glasgow, G2 5TS
- Role ACTIVE
- director
- Date of birth
- March 1982
- Appointed on
- 1 December 2022
UK DATA MANAGEMENT LIMITED
- Correspondence address
- Second Floor, 48 St. Vincent Street, Glasgow, United Kingdom, G2 5TS
- Role ACTIVE
- director
- Date of birth
- March 1982
- Appointed on
- 1 December 2022
UK WATER CONNECTION LIMITED
- Correspondence address
- Second Floor 48 St. Vincent Street, Glasgow, G2 5TS
- Role ACTIVE
- director
- Date of birth
- March 1982
- Appointed on
- 1 December 2022
UTILITY PARTNERSHIP LIMITED
- Correspondence address
- Second Floor 48 St. Vincent Street, Glasgow, United Kingdom, G2 5TS
- Role ACTIVE
- director
- Date of birth
- March 1982
- Appointed on
- 1 December 2022
SMS IP LIMITED
- Correspondence address
- Second Floor 48 St. Vincent Street, Glasgow, G2 5TS
- Role ACTIVE
- director
- Date of birth
- March 1982
- Appointed on
- 1 December 2022
SMART HOME SYSTEMS LIMITED
- Correspondence address
- Prennau House Copse Walk, Pontprennau, Cardiff, United Kingdom, CF23 8XH
- Role ACTIVE
- director
- Date of birth
- March 1982
- Appointed on
- 1 December 2022
UK GAS CONNECTION LIMITED
- Correspondence address
- Second Floor, 48 St. Vincent Street, Glasgow, United Kingdom, G2 5TS
- Role ACTIVE
- director
- Date of birth
- March 1982
- Appointed on
- 1 December 2022
THE UK METER EXCHANGE LIMITED
- Correspondence address
- Second Floor 48 St Vincent Street, Glasgow, G2 5TS
- Role ACTIVE
- director
- Date of birth
- March 1982
- Appointed on
- 1 December 2022
UK ELECTRICITY CONNECTION LIMITED
- Correspondence address
- Second Floor 48 St. Vincent Street, Glasgow, G2 5TS
- Role ACTIVE
- director
- Date of birth
- March 1982
- Appointed on
- 1 December 2022
SMART INSTALL SYSTEMS LIMITED
- Correspondence address
- Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom, CF23 8XH
- Role ACTIVE
- director
- Date of birth
- March 1982
- Appointed on
- 1 December 2022
SMART SOLAR SYSTEMS LIMITED
- Correspondence address
- Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom, CF23 8XH
- Role ACTIVE
- director
- Date of birth
- March 1982
- Appointed on
- 1 December 2022
CARE DATA MANAGEMENT LIMITED
- Correspondence address
- Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales, CF23 8XH
- Role ACTIVE
- director
- Date of birth
- March 1982
- Appointed on
- 1 December 2022
CARE POWER (OVERSEAL) LIMITED
- Correspondence address
- Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales, CF23 8XH
- Role ACTIVE
- director
- Date of birth
- March 1982
- Appointed on
- 1 December 2022
- Resigned on
- 19 May 2025
CARE UTILITY CONNECTIONS LIMITED
- Correspondence address
- Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales, CF23 8XH
- Role ACTIVE
- director
- Date of birth
- March 1982
- Appointed on
- 1 December 2022
CARE ENERGY SERVICES LIMITED
- Correspondence address
- Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales, CF23 8XH
- Role ACTIVE
- director
- Date of birth
- March 1982
- Appointed on
- 1 December 2022
CARE ENERGY LIMITED
- Correspondence address
- Prennau House Copse Walk, Pontprennau, Cardiff, Wales, CF23 8XH
- Role ACTIVE
- director
- Date of birth
- March 1982
- Appointed on
- 1 December 2022
- Resigned on
- 19 May 2025
CARE POWER LIMITED
- Correspondence address
- Prennau House Copse Walk, Pontprennau, Cardiff, Wales, CF23 8XH
- Role ACTIVE
- director
- Date of birth
- March 1982
- Appointed on
- 1 December 2022
- Resigned on
- 19 May 2025
UK METER ASSETS LIMITED
- Correspondence address
- Second Floor 48 St Vincent Street, Glasgow, United Kingdom, G2 5TS
- Role ACTIVE
- director
- Date of birth
- March 1982
- Appointed on
- 1 December 2022
SMS MAPCO 1 LIMITED
- Correspondence address
- Prennau House Copse Walk, Pontprennau, Cardiff, United Kingdom, CF23 8XH
- Role ACTIVE
- director
- Date of birth
- March 1982
- Appointed on
- 1 December 2022
SMS MAPCO 2 LIMITED
- Correspondence address
- Prennau House Copse Walk, Pontprennau, Cardiff, Wales, CF23 8XH
- Role ACTIVE
- director
- Date of birth
- March 1982
- Appointed on
- 1 December 2022
SMART CHARGING SYSTEMS LIMITED
- Correspondence address
- Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom, CF23 8XH
- Role ACTIVE
- director
- Date of birth
- March 1982
- Appointed on
- 1 December 2022
SMART EV SYSTEMS LIMITED
- Correspondence address
- Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom, CF23 8XH
- Role ACTIVE
- director
- Date of birth
- March 1982
- Appointed on
- 1 December 2022
CARE ASSETS LIMITED
- Correspondence address
- Prennau House Copse Walk, Pontprennau, Cardiff, Wales, CF23 8XH
- Role ACTIVE
- director
- Date of birth
- March 1982
- Appointed on
- 1 December 2022
- Resigned on
- 19 May 2025
QTON SOLUTIONS LIMITED
- Correspondence address
- Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales, CF23 8XH
- Role ACTIVE
- director
- Date of birth
- March 1982
- Appointed on
- 1 December 2022
COSMOS AMR LIMITED
- Correspondence address
- Prennau House Copse Walk, Pontprennau, Cardiff, Wales, CF23 8XH
- Role ACTIVE
- director
- Date of birth
- March 1982
- Appointed on
- 1 December 2022
N3RGY DATA LIMITED
- Correspondence address
- Prennau House Copse Walk, Pontprennau, Cardiff, Wales, CF23 8XH
- Role ACTIVE
- director
- Date of birth
- March 1982
- Appointed on
- 1 December 2022
CARE POWER (BURWELL HOLDCO) LIMITED
- Correspondence address
- 125 Old Broad Street, London, England, EC2N 1AR
- Role ACTIVE
- director
- Date of birth
- March 1982
- Appointed on
- 1 December 2022
- Resigned on
- 19 May 2025
Average house price in the postcode EC2N 1AR £56,938,000
CARE POWER (BURWELL 1) LIMITED
- Correspondence address
- 125 Old Broad Street, London, England, EC2N 1AR
- Role ACTIVE
- director
- Date of birth
- March 1982
- Appointed on
- 1 December 2022
- Resigned on
- 19 May 2025
Average house price in the postcode EC2N 1AR £56,938,000
CARE POWER (BRAMFORD) LIMITED
- Correspondence address
- Prennau House Copse Walk, Pontprennau, Cardiff, Wales, CF23 8XH
- Role ACTIVE
- director
- Date of birth
- March 1982
- Appointed on
- 1 December 2022
- Resigned on
- 19 May 2025
CARE POWER (BARNSLEY) LIMITED
- Correspondence address
- 125 Old Broad Street, London, England, EC2N 1AR
- Role ACTIVE
- director
- Date of birth
- March 1982
- Appointed on
- 1 December 2022
- Resigned on
- 19 May 2025
Average house price in the postcode EC2N 1AR £56,938,000
CARE POWER (BERKELEY) LIMITED
- Correspondence address
- 125 Old Broad Street, London, England, EC2N 1AR
- Role ACTIVE
- director
- Date of birth
- March 1982
- Appointed on
- 1 December 2022
- Resigned on
- 19 May 2025
Average house price in the postcode EC2N 1AR £56,938,000
CARE POWER (BROOK FARM) LIMITED
- Correspondence address
- 125 Old Broad Street, London, England, EC2N 1AR
- Role ACTIVE
- director
- Date of birth
- March 1982
- Appointed on
- 1 December 2022
- Resigned on
- 19 May 2025
Average house price in the postcode EC2N 1AR £56,938,000
CARE POWER (NEWTONWOOD) LIMITED
- Correspondence address
- 125 Old Broad Street, London, England, EC2N 1AR
- Role ACTIVE
- director
- Date of birth
- March 1982
- Appointed on
- 1 December 2022
- Resigned on
- 19 May 2025
Average house price in the postcode EC2N 1AR £56,938,000
CARE POWER (BRENTWOOD) LIMITED
- Correspondence address
- 125 Old Broad Street, London, England, EC2N 1AR
- Role ACTIVE
- director
- Date of birth
- March 1982
- Appointed on
- 1 December 2022
- Resigned on
- 19 May 2025
Average house price in the postcode EC2N 1AR £56,938,000
CARE POWER (WOLVERHAMPTON) LIMITED
- Correspondence address
- Prennau House Copse Walk, Pontprennau, Cardiff, Wales, CF23 8XH
- Role ACTIVE
- director
- Date of birth
- March 1982
- Appointed on
- 1 December 2022
- Resigned on
- 19 May 2025
CARE POWER (NORTH TAWTON) LIMITED
- Correspondence address
- Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales, CF23 8XH
- Role ACTIVE
- director
- Date of birth
- March 1982
- Appointed on
- 1 December 2022
- Resigned on
- 19 May 2025
CARE POWER (UPTON) LIMITED
- Correspondence address
- Prennau House Copse Walk, Pontprennau, Cardiff, Wales, CF23 8XH
- Role ACTIVE
- director
- Date of birth
- March 1982
- Appointed on
- 1 December 2022
- Resigned on
- 19 May 2025
CARE POWER (DRUMCROSS) LIMITED
- Correspondence address
- C/O Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP
- Role ACTIVE
- director
- Date of birth
- March 1982
- Appointed on
- 1 December 2022
- Resigned on
- 19 May 2025
CARE POWER (ERSKINE) LIMITED
- Correspondence address
- 2nd Floor, 48 St. Vincent Street, Glasgow, Scotland, G2 5TS
- Role ACTIVE
- director
- Date of birth
- March 1982
- Appointed on
- 1 December 2022
- Resigned on
- 19 May 2025
SMART METERING SYSTEMS LIMITED
- Correspondence address
- Second Floor 48 St. Vincent Street, Glasgow, G2 5TS
- Role ACTIVE
- director
- Date of birth
- March 1982
- Appointed on
- 1 December 2022
UK SMART METERING GROUP LIMITED
- Correspondence address
- Second Floor 48 St. Vincent Street, Glasgow, G2 5TS
- Role ACTIVE
- director
- Date of birth
- March 1982
- Appointed on
- 1 December 2022
SMS METER ASSETS LIMITED
- Correspondence address
- Second Floor 48 St Vincent Street, Glasgow, G2 5TS
- Role ACTIVE
- director
- Date of birth
- March 1982
- Appointed on
- 1 December 2022
SMS ENERGY SERVICES LIMITED
- Correspondence address
- Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales, CF23 8XH
- Role ACTIVE
- director
- Date of birth
- March 1982
- Appointed on
- 1 December 2022
SMS ENERGY CONNECTIONS LIMITED
- Correspondence address
- Second Floor 48 St. Vincent Street, Glasgow, G2 5TS
- Role ACTIVE
- director
- Date of birth
- March 1982
- Appointed on
- 1 December 2022
SMS DATA MANAGEMENT LIMITED
- Correspondence address
- Second Floor 48 St Vincent Street, Glasgow, G2 5TS
- Role ACTIVE
- director
- Date of birth
- March 1982
- Appointed on
- 1 December 2022
SMS CORPORATE SERVICES LIMITED
- Correspondence address
- 48 St. Vincent Street, Glasgow, United Kingdom, G2 5TS
- Role ACTIVE
- director
- Date of birth
- March 1982
- Appointed on
- 1 December 2022
UKMA (AF) LIMITED
- Correspondence address
- Prennau House Copse Walk Cardiff Gate Business Park, Pontprennau, Cardiff, Wales, CF23 8XH
- Role ACTIVE
- director
- Date of birth
- March 1982
- Appointed on
- 1 December 2022
CH4 GAS UTILITY AND MAINTENANCE SERVICES LIMITED
- Correspondence address
- Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales, CF23 8XH
- Role ACTIVE
- director
- Date of birth
- March 1982
- Appointed on
- 1 December 2022