NSMP OPERATIONS LIMITED

8 officers / 6 resignations

FLETCHER, Angela Sarah Helen

Correspondence address
28-29 Dover Street, London, England, W1S 4NA
Role ACTIVE
director
Date of birth
August 1970
Appointed on
3 February 2025
Nationality
British
Occupation
Ceo

OZSANLAV, Richard

Correspondence address
28-29 Dover Street, London, England, W1S 4NA
Role ACTIVE
director
Date of birth
May 1969
Appointed on
3 December 2024
Resigned on
17 February 2025
Nationality
British
Occupation
Chief Financial Officer

COX, Sayma

Correspondence address
28-29 Dover Street, London, United Kingdom, W1S 4NA
Role ACTIVE
director
Date of birth
July 1975
Appointed on
21 September 2022
Resigned on
22 November 2024
Nationality
British
Occupation
Oil & Gas Professional

BARBARO, Gabriele Saturnio

Correspondence address
28-29 Dover Street, London, England, W1S 4NA
Role ACTIVE
director
Date of birth
July 1971
Appointed on
23 October 2020
Nationality
Italian
Occupation
Director

BARRY, John Richard

Correspondence address
60 Victoria Embankment, London, United Kingdom, EC4Y 0JP
Role ACTIVE
director
Date of birth
January 1968
Appointed on
23 December 2019
Nationality
British
Occupation
Director

LIM, KARL

Correspondence address
FIRST FLOOR TEMPLEBACK, 10 TEMPLE BACK, BRISTOL, UNITED KINGDOM, BS1 6FL
Role ACTIVE
Director
Date of birth
October 1973
Appointed on
25 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS1 6FL £11,573,000

HEPPEL, Andrew Robert William

Correspondence address
Suite 1 3rd Floor, 11-12 St. James's Square, London, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1971
Appointed on
30 July 2015
Resigned on
21 September 2022
Nationality
British
Occupation
Energy Executive

Average house price in the postcode SW1Y 4LB £3,510,000

VISTRA COMPANY SECRETARIES LIMITED

Correspondence address
FIRST FLOOR TEMPLEBACK, 10 TEMPLE BACK, BRISTOL, BS1 6FL
Role ACTIVE
Secretary
Appointed on
30 July 2015
Nationality
BRITISH

Average house price in the postcode BS1 6FL £11,573,000


SULAIMAN, Sara Murtadha Jaffar

Correspondence address
60 Victoria Embankment, London, United Kingdom, EC4Y 0JP
Role RESIGNED
director
Date of birth
December 1977
Appointed on
19 February 2019
Resigned on
23 December 2019
Nationality
British
Occupation
Director

SOCHOCKI, PIOTR LUKASZ

Correspondence address
WREN HOUSE INFRASTRUCTURE MANAGEMENT LIMITED, WREN, 15 CARTER LANE, LONDON, UNITED KINGDOM, EC4V 5EY
Role RESIGNED
Director
Date of birth
January 1982
Appointed on
24 September 2018
Resigned on
25 July 2019
Nationality
POLISH
Occupation
INVESTMENT PROFESSIONAL

WILLIAMS, GARETH

Correspondence address
SUITE 1 3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, SW1Y 4LB
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
24 September 2018
Resigned on
14 July 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SW1Y 4LB £3,510,000

WAGSTAFF, MICHAEL JOHN

Correspondence address
SUITE 1 3RD FLOOR, 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
10 March 2016
Resigned on
24 September 2018
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode SW1Y 4LB £3,510,000

REVERS, DANIEL RAYMOND

Correspondence address
SUITE 1 3RD FLOOR, 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
10 March 2016
Resigned on
24 September 2018
Nationality
AMERICAN
Occupation
INVESTMENT MANAGER

Average house price in the postcode SW1Y 4LB £3,510,000

KUHNLEY, ADAM NEIL

Correspondence address
55TH FLOOR, 200 CLARENDON STREET, BOSTON, MA 02117, UNITED STATES
Role RESIGNED
Director
Date of birth
July 1984
Appointed on
30 July 2015
Resigned on
24 September 2018
Nationality
AMERICAN
Occupation
INVESTMENT MANAGER

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company