Gary Alvin GAY

Total number of appointments 13, 13 active appointments

CORPOWER LIMITED

Correspondence address
25 Osier Way, Olney, England, MK46 5FP
Role ACTIVE
director
Date of birth
November 1956
Appointed on
16 July 2020
Resigned on
8 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode MK46 5FP £550,000

EPG04 LIMITED

Correspondence address
Haywards Room Henlow Bridge Lakes, Bridge End Road, Henlow, Bedfordshire, United Kingdom, SG16 6DD
Role ACTIVE
director
Date of birth
November 1956
Appointed on
1 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode SG16 6DD £692,000

POWERPOD BESS LIMITED

Correspondence address
Haywards Room Henlow Bridge Lakes, Bridge End Road, Henlow, Bedfordshire, United Kingdom, SG16 6DD
Role ACTIVE
director
Date of birth
November 1956
Appointed on
1 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode SG16 6DD £692,000

HEYWOOD POWER LIMITED

Correspondence address
Edison House Daniel Adamson Road, Salford, Manchester, England, M50 1DT
Role ACTIVE
director
Date of birth
November 1956
Appointed on
1 April 2020
Resigned on
7 August 2023
Nationality
British
Occupation
Director

GRIDSOURCE (WOBURN RD) LIMITED

Correspondence address
Fifth Floor Uk House 164-182 Oxford Street, London, England, W1D 1NN
Role ACTIVE
director
Date of birth
November 1956
Appointed on
1 April 2020
Resigned on
20 January 2023
Nationality
British
Occupation
Director

THRIVE RENEWABLES (WICKEN) LIMITED

Correspondence address
25 OSIER WAY, OLNEY, BUCKS, UNITED KINGDOM, MK46 5FP
Role ACTIVE
Director
Date of birth
November 1956
Appointed on
5 September 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK46 5FP £550,000

LOAF PLUS LIMITED

Correspondence address
45 High Street, Sherington, Newport Pagnell, Buckinghamshire, England, MK16 9NU
Role ACTIVE
director
Date of birth
November 1956
Appointed on
12 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode MK16 9NU £822,000

CONRAD (BLETCHLEY) LIMITED

Correspondence address
1 King William Street, London, United Kingdom, EC4N 7AF
Role ACTIVE
director
Date of birth
November 1956
Appointed on
11 April 2017
Resigned on
10 October 2022
Nationality
British
Occupation
Company Director

GRIDSOURCE LIMITED

Correspondence address
Haywards Room Henlow Bridge Lakes, Bridge End Road, Henlow, Bedfordshire, England, SG16 6DD
Role ACTIVE
director
Date of birth
November 1956
Appointed on
18 July 2016
Nationality
British
Occupation
Director

Average house price in the postcode SG16 6DD £692,000

G2 ENERGY DEVELOPMENTS LIMITED

Correspondence address
25 OSIER WAY, OLNEY, ENGLAND, MK46 5FP
Role ACTIVE
Director
Date of birth
November 1956
Appointed on
17 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK46 5FP £550,000

ECLIPSE POWER NETWORKS LIMITED

Correspondence address
25 Osier Way, Olney, England, MK46 5FP
Role ACTIVE
director
Date of birth
November 1956
Appointed on
11 June 2015
Resigned on
30 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode MK46 5FP £550,000

ECLIPSE POWER TRANSMISSION LIMITED

Correspondence address
25 Osier Way, Olney, England, MK46 5FP
Role ACTIVE
director
Date of birth
November 1956
Appointed on
11 June 2015
Resigned on
30 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode MK46 5FP £550,000

ECLIPSE POWER LIMITED

Correspondence address
JANE COLES 25 Olney Office Park, Osier Way, Olney, Buckinghamshire, England, MK46 5FP
Role ACTIVE
director
Date of birth
November 1956
Appointed on
11 June 2015
Resigned on
30 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode MK46 5FP £550,000