SIMEC LOCHABER HYDROPOWER 2 LIMITED

3 officers / 39 resignations

GUPTA, Sanjeev, Mr.

Correspondence address
C/O Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom, SE1 2RE
Role ACTIVE
director
Date of birth
September 1971
Appointed on
3 March 2023
Nationality
British
Occupation
Director

GANDHI, Rajeev

Correspondence address
7 Hertford Street, London, England, W1J 7RH
Role ACTIVE
director
Date of birth
January 1973
Appointed on
16 December 2016
Resigned on
3 March 2023
Nationality
Indian
Occupation
Company Director

Average house price in the postcode W1J 7RH £12,518,000

GUPTA, Parduman Kumar

Correspondence address
7 Hertford Street, London, England, W1J 7RH
Role ACTIVE
director
Date of birth
May 1943
Appointed on
16 December 2016
Resigned on
3 March 2023
Nationality
Indian
Occupation
Company Director

Average house price in the postcode W1J 7RH £12,518,000


LHUISSIER, DENIS

Correspondence address
6 ST JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4AD
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
1 February 2016
Resigned on
16 December 2016
Nationality
FRENCH
Occupation
CHIEF FINANCE OFFICER RTLM

FLETT, CALLUM WALLACE MCGLASSON

Correspondence address
6 ST JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4AD
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
29 January 2015
Resigned on
15 July 2016
Nationality
BRITISH
Occupation
ACCOUNT MANAGER

KING, BRIAN JAMES

Correspondence address
6 ST JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4AD
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
1 July 2014
Resigned on
16 December 2016
Nationality
BRITISH
Occupation
WORKS DIRECTOR

BETTS, MARTIN JOHN

Correspondence address
6 ST JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4AD
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
13 January 2014
Resigned on
16 December 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

BEAULIEU, PIERRE

Correspondence address
6 ST JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4AD
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
15 July 2013
Resigned on
16 December 2016
Nationality
CANADIAN
Occupation
MANAGER

DAY, HELEN CHRISTINE

Correspondence address
6 ST JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4AD
Role RESIGNED
Secretary
Appointed on
22 March 2013
Resigned on
16 December 2016
Nationality
NATIONALITY UNKNOWN

DEAN, KATHERINE

Correspondence address
2 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role RESIGNED
Secretary
Appointed on
1 November 2012
Resigned on
22 March 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W2 6LG £68,535,000

JONES, DAVID IAN

Correspondence address
6 ST JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4AD
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
15 August 2012
Resigned on
5 January 2016
Nationality
ENGLISH
Occupation
HR DIRECTOR

MARTINS ALEXANDRE, ABEL

Correspondence address
2 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role RESIGNED
Director
Date of birth
October 1971
Appointed on
18 June 2012
Resigned on
15 July 2013
Nationality
PORTUGUESE
Occupation
COMPANY DIRECTOR

Average house price in the postcode W2 6LG £68,535,000

GRIFFIN, DONALD PATRICK

Correspondence address
2 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
9 December 2010
Resigned on
1 July 2014
Nationality
IRISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W2 6LG £68,535,000

FOUCAULT, MARIO

Correspondence address
2 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
1 October 2010
Resigned on
18 June 2012
Nationality
CANADIAN
Occupation
MANAGING DIRECTOR

Average house price in the postcode W2 6LG £68,535,000

ALDRIDGE, GEMMA JANE CONSTANCE

Correspondence address
2 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role RESIGNED
Secretary
Appointed on
1 February 2010
Resigned on
1 November 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W2 6LG £68,535,000

WILKIE, JAMES CLARK

Correspondence address
2 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
1 February 2010
Resigned on
13 January 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W2 6LG £68,535,000

HARRIES, RHODRI JAMES

Correspondence address
4335 DE MAISONNEUVE BOULEVARD WEST, WESTMOUNT, QUEBEC H3Z 1L2, CANADA
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
22 May 2007
Resigned on
9 December 2010
Nationality
BRITISH AND CANADIAN
Occupation
VICE PRESIDENT TREASURER

BARK JONES, CHRISTOPHER

Correspondence address
JOHANNISBURGSTRASSE 20, KUSNACHT, ZH 8700, SWITZERLAND, FOREIGN
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
13 February 2002
Resigned on
31 December 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KILBRIDE, TIMOTHY LAWRENCE

Correspondence address
THE OLD VICARAGE, UPPER STANTON STANTON DREW, BRISTOL, BS39 4EG
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
9 November 2001
Resigned on
1 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS39 4EG £699,000

ANTHONY WILKINSON, Katherine Frances

Correspondence address
Cranbrook 65 Long Ashton Road, Long Ashton, Bristol, Avon, BS41 9HW
Role RESIGNED
secretary
Appointed on
31 August 2001
Resigned on
1 February 2010
Nationality
British
Occupation
Solicitor

Average house price in the postcode BS41 9HW £1,055,000

RUFFLE, KEITH HOWARD COUSINS

Correspondence address
535 GRANDE ALLEE, ILE DES SOEURS VERDUN, MONTREAL H3E 1Y3, CANADA, FOREIGN
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
18 April 2001
Resigned on
22 May 2007
Nationality
BRITISH
Occupation
DIRECTOR

JONES, WYN EDGERTON

Correspondence address
7 INTAKE WAY, HEXHAM, NORTHUMBERLAND, NE46 1RU
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
29 December 2000
Resigned on
31 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE46 1RU £784,000

HEWETT, IAN PHILIP

Correspondence address
3 MAPLEWOOD GARDENS, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1BU
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
29 December 2000
Resigned on
31 August 2001
Nationality
AUSTALIAN
Occupation
DIRECTOR

Average house price in the postcode HP9 1BU £2,049,000

BALL, ROBERT LEE

Correspondence address
ALTE LANDSTRASSE 160, CH 8800 THALWIL, ZURICH, SWITZERLAND, FOREIGN
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
15 July 1999
Resigned on
29 March 2002
Nationality
AMERICAN
Occupation
DIRECTOR

GRAY, JOHN BULLARD

Correspondence address
HIGHFIELD, BRAE STREET, DUNKELD, PERTHSHIRE, PH8 0BA
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
1 June 1999
Resigned on
31 December 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT/CO DIR

COOPER, ARTHUR

Correspondence address
LITTLE THUMPERS WINDSOR ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7NL
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
28 October 1998
Resigned on
31 January 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SL9 7NL £2,090,000

RUSSELL, GEORGE

Correspondence address
46 DOWNSHIRE HILL, HAMPSTEAD, LONDON, NW3 1NX
Role RESIGNED
Director
Date of birth
October 1935
Appointed on
29 January 1997
Resigned on
31 December 2001
Nationality
BRITISH
Occupation
DIRECTOR

MCGRAVIE, FRANK

Correspondence address
37 GREYSTOKE PARK, GOSFORTH, NEWCASTLE UPON TYNE, NORTHUMBERLAND, NE3 2DZ
Role RESIGNED
Director
Date of birth
June 1940
Appointed on
1 May 1996
Resigned on
31 July 1998
Nationality
CANADIAN
Occupation
MANAGING DIRECTOR

Average house price in the postcode NE3 2DZ £661,000

ERGAS, JEAN-PIERRE MAURICE

Correspondence address
14 LEEWARD COURT, ASHER WAY, LONDON, E1
Role RESIGNED
Director
Date of birth
July 1939
Appointed on
1 May 1996
Resigned on
2 November 1999
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

EDWARDS, DAVID GEORGE

Correspondence address
THE COVERT WOODSIDE, WOOLASTON, LYDNEY, GLOUCESTERSHIRE, GL15 6PB
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
1 May 1996
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL15 6PB £1,137,000

DINGWALL, THOMAS DANIEL

Correspondence address
KIRKSTONE HOUSE, CHURCH LANE, SOUTH GREEN, KIRTLINGTON, OXFORDSHIRE, OX5 3HJ
Role RESIGNED
Director
Date of birth
July 1938
Appointed on
1 May 1996
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX5 3HJ £1,150,000

DICK, MARGARET CATHERINE DORRANS

Correspondence address
FLAT 4, 1 PEMBRIDGE CRESCENT, LONDON, W11 3DT
Role RESIGNED
Secretary
Appointed on
1 June 1995
Resigned on
31 August 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W11 3DT £1,497,000

BARK JONES, CHRISTOPHER

Correspondence address
LANGACKERSTRASSE 129, 8704 HERRLIBERG ZH, SWITZERLAND
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
5 May 1995
Resigned on
23 October 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BRIDGEMAN, JOHN STUART

Correspondence address
EASTGATE HOUSE, HORNTON, BANBURY, OXON, OX15 6BT
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
24 September 1993
Resigned on
30 September 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX15 6BT £1,191,000

BOUGIE, JACQUES

Correspondence address
676 DUNLOP AVENUE, OUTREMONT, QUEBEC H2V 2W4, CANADA
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
15 May 1992
Resigned on
2 February 1998
Nationality
CANADIAN
Occupation
PRESIDENT & CHIEF OPERATING OFFICER ALCAN ALUMINUM

SMITH, ROBERT COURTNEY

Correspondence address
NORTH LODGE, DUNKELD, PERTHSHIRE, PH8 0AR
Role RESIGNED
Director
Date of birth
September 1927
Appointed on
15 May 1992
Resigned on
28 May 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT/COMPANY DIRECTOR

UTIGER, RONALD ERNEST

Correspondence address
9 AILSA ROAD, ST MARGARETS ON THAMES, TWICKENHAM, MIDDLESEX, TW1 1QJ
Role RESIGNED
Director
Date of birth
May 1926
Appointed on
15 May 1992
Resigned on
31 March 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW1 1QJ £2,259,000

WAGNER, REINHOLD

Correspondence address
GINNERBACH 20 BURBACH, NRW 57299, GERMANY, FOREIGN
Role RESIGNED
Director
Date of birth
May 1932
Appointed on
15 May 1992
Resigned on
1 May 1996
Nationality
GERMAN
Occupation
ENGINEER/COMPANY DIRECTOR

FORBES, ROBERT HUGH ARMITAGE

Correspondence address
100 WESTERN ROAD, TRING, HERTFORDSHIRE, HP23 4BJ
Role RESIGNED
Secretary
Appointed on
15 May 1992
Resigned on
1 June 1995
Nationality
BRITISH

Average house price in the postcode HP23 4BJ £838,000

MORTON, DAVID

Correspondence address
1 WOOD AVENUE, APT 301, WESTMOUNT, QUEBEC H3Z 3CB, CANADA
Role RESIGNED
Director
Date of birth
October 1929
Appointed on
15 May 1992
Resigned on
5 May 1995
Nationality
BRITISH
Occupation
CHAIRMAN/ALCAN ALUMINIUM LIMIT

ELTON, PETER JOHN

Correspondence address
SALTERNSHILL FARMHOUSE, BUCKLERS HARD BEAULIEU, BROCKENHURST, HAMPSHIRE, SO42
Role RESIGNED
Director
Date of birth
March 1924
Appointed on
15 May 1992
Resigned on
28 May 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RITCHIE, DOUGLAS MALCOLM

Correspondence address
44 BURKES ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1PN
Role RESIGNED
Director
Date of birth
January 1941
Appointed on
15 May 1992
Resigned on
17 August 1993
Nationality
CANADIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP9 1PN £3,906,000


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