SIMEC USKMOUTH POWER LIMITED

5 officers / 20 resignations

TAAFFE, David Gerard

Correspondence address
Uskmouth Power Station West Nash Road, Nash, Newport, NP18 2BZ
Role ACTIVE
director
Date of birth
November 1980
Appointed on
27 July 2022
Nationality
Irish
Occupation
Director

Average house price in the postcode NP18 2BZ £1,808,000

HIRST, Simon Matthew

Correspondence address
Uskmouth Power Station West Nash Road, Nash, Newport, NP18 2BZ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
27 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode NP18 2BZ £1,808,000

REID, Graham Matthew

Correspondence address
Uskmouth Power Station West Nash Road, Nash, Newport, NP18 2BZ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
18 January 2021
Nationality
British
Occupation
Ceo

Average house price in the postcode NP18 2BZ £1,808,000

CORNELIUS, TIMOTHY JAMES

Correspondence address
EDINBURGH QUAY 2 139 FOUNTAINBRIDGE, EDINBURGH, SCOTLAND, EH3 9QG
Role ACTIVE
Director
Date of birth
September 1976
Appointed on
13 June 2018
Nationality
AUSTRALIAN
Occupation
DIRECTOR

DAGLEY, ANDREW LUKE

Correspondence address
EDINBURGH QUAY 2 139 FOUNTAINBRIDGE, EDINBURGH, SCOTLAND, EH3 9QG
Role ACTIVE
Director
Date of birth
April 1983
Appointed on
13 June 2018
Nationality
AUSTRALIAN
Occupation
CHIEF FINANCIAL OFFICER

GUPTA, PARDUMAN KUMAR

Correspondence address
USKMOUTH POWER STATION WEST NASH ROAD, NASH, NEWPORT, NP18 2BZ
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
1 March 2016
Resigned on
13 June 2018
Nationality
INDIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode NP18 2BZ £1,808,000

BUSCHE, JAMES BRIAN

Correspondence address
USKMOUTH POWER STATION WEST NASH ROAD, NASH, NEWPORT, NP18 2BZ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
20 December 2014
Resigned on
13 June 2018
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode NP18 2BZ £1,808,000

FAIRBAIRN, SALLY

Correspondence address
INVERALMOND HOUSE 200 DUNKELD ROAD, PERTH, SCOTLAND, PH1 3AQ
Role RESIGNED
Secretary
Appointed on
1 December 2014
Resigned on
15 December 2014
Nationality
NATIONALITY UNKNOWN

HAYWARD, Mark Richard

Correspondence address
Fiddler's Ferry Power Station Widnes Road, Cuerdley, Warrington, United Kingdom, WA5 2UT
Role RESIGNED
director
Date of birth
November 1963
Appointed on
29 March 2013
Resigned on
15 December 2014
Nationality
British
Occupation
Manager

RENNET, BRANDON JAMES

Correspondence address
INVERALMOND HOUSE 200 DUNKELD ROAD, PERTH, PERTHSHIRE, PH1 3AQ
Role RESIGNED
Director
Date of birth
November 1972
Appointed on
2 March 2010
Resigned on
13 March 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SMITH, PAUL RICHARD

Correspondence address
INVERALMOND HOUSE 200 DUNKELD ROAD, PERTH, PERTHSHIRE, PH1 3AQ
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
13 August 2009
Resigned on
15 December 2014
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

BRYDON, ANTONY GAVIN DOMINIC

Correspondence address
INVERALMOND HOUSE, 200 DUNKELD ROAD, PERTH, PH1 3AQ
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
13 August 2009
Resigned on
2 March 2010
Nationality
BRITISH
Occupation
GROUP TREASURER

DONNELLY, LAWRENCE JOHN VINCENT

Correspondence address
INVERALMOND HOUSE, 200 DUNKELD ROAD, PERTH, PH1 3AQ
Role RESIGNED
Secretary
Appointed on
13 August 2009
Resigned on
1 December 2014
Nationality
BRITISH

FRASER, ALASTAIR DOUGLAS

Correspondence address
DURRANTS FARM, HADLEIGH, IPSWICH, SUFFOLK, IP7 6LA
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
2 October 2008
Resigned on
13 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IP7 6LA £780,000

MANUEL, MELANIE JANE KINCAID

Correspondence address
43 HEOL Y BARCUD, THORNHILL, CARDIFF, CF14 9JB
Role RESIGNED
Secretary
Appointed on
21 May 2008
Resigned on
13 August 2009
Nationality
BRITISH

Average house price in the postcode CF14 9JB £352,000

SHED, FRANK RICHARD

Correspondence address
BERWICK HOUSE, SHOREHAM ROAD, OTFORD, KENT, TN14 5RN
Role RESIGNED
Director
Date of birth
April 1944
Appointed on
7 February 2008
Resigned on
12 March 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN14 5RN £2,089,000

FOSTER, STEPHEN EDMUND

Correspondence address
38 BRIDGE END, WARWICK, CV34 6PB
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
2 May 2005
Resigned on
2 October 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CV34 6PB £1,120,000

LLEWELLYN, PAUL

Correspondence address
TY'N Y BERLLAN, RUDRY, CAERPHILLY, CF83 3DF
Role RESIGNED
Secretary
Appointed on
16 November 2004
Resigned on
21 May 2008
Nationality
BRITISH

Average house price in the postcode CF83 3DF £719,000

LAMBIE, ALEXANDER SCOTT

Correspondence address
34 ETON COURT, ETON AVENUE, LONDON, NW3 3HJ
Role RESIGNED
Secretary
Appointed on
5 July 2004
Resigned on
16 November 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 3HJ £1,973,000

ABEDI, SHEZAD

Correspondence address
137 ABBOTS GARDENS, LONDON, N2 0JJ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
5 July 2004
Resigned on
25 July 2008
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode N2 0JJ £1,378,000

LAMBIE, ALEXANDER SCOTT

Correspondence address
34 ETON COURT, ETON AVENUE, LONDON, NW3 3HJ
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
5 July 2004
Resigned on
13 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 3HJ £1,973,000

HILL, RICHARD JOHN

Correspondence address
KPMG LLP, 8 SALISBURY SQUARE, LONDON, EC4Y 8BB
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
9 June 2004
Resigned on
5 July 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

AES FIFOOTS POINT LIMITED

Correspondence address
100 TEMPLE STREET, BRISTOL, BS1 6AG
Role RESIGNED
Secretary
Appointed on
9 June 2004
Resigned on
5 July 2004
Nationality
BRITISH

HACKWOOD DIRECTORS LIMITED

Correspondence address
ONE SILK STREET, LONDON, EC2Y 8HQ
Role RESIGNED
Nominee Director
Appointed on
19 April 2004
Resigned on
9 June 2004

HACKWOOD SECRETARIES LIMITED

Correspondence address
ONE SILK STREET, LONDON, EC2Y 8HQ
Role RESIGNED
Nominee Secretary
Appointed on
19 April 2004
Resigned on
9 June 2004

More Company Information