James Richard GASKELL

Total number of appointments 22, 22 active appointments

HYDRATIGHT LIMITED

Correspondence address
Unit 601, Axcess 10 Business Park,, Bentley Road South, West Midlands, WS10 8LQ
Role ACTIVE
director
Date of birth
July 1975
Appointed on
28 September 2020
Resigned on
11 October 2021
Nationality
British
Occupation
Vp Corporate Development

VENICE FUNDCO LIMITED

Correspondence address
Unit 601 Axcess 10 Business Park, Bentley Road South, Darlaston, West Midlands, WS10 8LQ
Role ACTIVE
director
Date of birth
July 1975
Appointed on
28 September 2020
Resigned on
1 September 2021
Nationality
British
Occupation
Vp Corporate Development

VENICE TOPCO LIMITED

Correspondence address
Unit 601 Axcess 10 Business Park, Bentley Road South, Darlaston, West Midlands, England, WS10 8LQ
Role ACTIVE
director
Date of birth
July 1975
Appointed on
28 September 2020
Resigned on
1 September 2021
Nationality
British
Occupation
Vp Corporate Development

ENERPAC UK LTD

Correspondence address
H T L Group Ltd Unit 45, Cramlington, England, NE23 1WD
Role ACTIVE
director
Date of birth
July 1975
Appointed on
28 September 2020
Resigned on
1 September 2021
Nationality
British
Occupation
Vp Corporate Development

Average house price in the postcode NE23 1WD £2,193,000

BML PN LIMITED

Correspondence address
Unit 601 Axcess 10 Business Park Bentley Road South, Darlaston, West Midlands, United Kingdom, WS10 8LQ
Role ACTIVE
director
Date of birth
July 1975
Appointed on
28 September 2020
Resigned on
1 September 2021
Nationality
British
Occupation
Vp Corporate Development

CORTLAND U.K. HOLDINGS LIMITED

Correspondence address
Unit 601 Axcess 10 Business Park, Bentley Road South, Darlaston, England, WS10 8LQ
Role ACTIVE
director
Date of birth
July 1975
Appointed on
28 September 2020
Resigned on
1 September 2021
Nationality
British
Occupation
Vp Corporate Development

CAM 1 LIMITED

Correspondence address
Unit 601 Axcess 10 Business Park Bentley Road South, Darlaston, West Midlands, United Kingdom, WS10 8LQ
Role ACTIVE
director
Date of birth
July 1975
Appointed on
28 September 2020
Resigned on
1 September 2021
Nationality
British
Occupation
Vp Corporate Development

D. L. RICCI LTD.

Correspondence address
Unit 601 Axcess 10 Business Park, Bentley Road South, Darlaston, West Midlands, WS10 8LQ
Role ACTIVE
director
Date of birth
July 1975
Appointed on
28 September 2020
Resigned on
1 September 2021
Nationality
British
Occupation
Vp Corporate Development

ENERPAC ACQUISITIONS FINANCE LIMITED

Correspondence address
Unit 601 Axcess 10 Business Park Bentley Road South, Darlaston, West Midlands, United Kingdom, WS10 8LQ
Role ACTIVE
director
Date of birth
July 1975
Appointed on
28 September 2020
Resigned on
1 September 2021
Nationality
British
Occupation
Vp Corporate Development

ENERPAC ACQUISITIONS LIMITED

Correspondence address
Unit 601 Axcess 10 Business Park, Bentley Road South, Darlaston, West Midlands, WS10 8LQ
Role ACTIVE
director
Date of birth
July 1975
Appointed on
28 September 2020
Resigned on
1 September 2021
Nationality
British
Occupation
Vp Corporate Development

ENERPAC FINANCE LIMITED

Correspondence address
Unit 601 Axcess 10 Business Park, Bentley Road South, Darlaston, West Midlands, WS10 8LQ
Role ACTIVE
director
Date of birth
July 1975
Appointed on
28 September 2020
Resigned on
1 September 2021
Nationality
British
Occupation
Vp Corporate Development

ENERPAC GLOBAL FINANCING LIMITED

Correspondence address
Unit 601 Axcess 10 Business Park, Bentley Road South, Darlaston, West Midlands, United Kingdom, WS10 8LQ
Role ACTIVE
director
Date of birth
July 1975
Appointed on
28 September 2020
Resigned on
1 September 2021
Nationality
British
Occupation
Vp Corporate Development

ENERPAC HOLDINGS LIMITED

Correspondence address
Unit 601 Axcess 10 Business Park, Bentley Road South, Darlaston, West Midlands, WS10 8LQ
Role ACTIVE
director
Date of birth
July 1975
Appointed on
28 September 2020
Resigned on
1 September 2021
Nationality
British
Occupation
Vp Corporate Development

ENERPAC INTERNATIONAL LIMITED

Correspondence address
Unit 601 Axcess 10 Business Park, Bentley Road South, Darlaston, West Midlands, WS10 8LQ
Role ACTIVE
director
Date of birth
July 1975
Appointed on
28 September 2020
Resigned on
1 September 2021
Nationality
British
Occupation
Vp Corporate Development

ETG ASIA HOLDINGS LIMITED

Correspondence address
Unit 601 Axcess 10 Business Park Bentley Road South, Darlaston, West Midlands, United Kingdom, WS10 8LQ
Role ACTIVE
director
Date of birth
July 1975
Appointed on
28 September 2020
Resigned on
1 September 2021
Nationality
British
Occupation
Vp Corporate Development

ETG INVESTMENTS LIMITED

Correspondence address
Unit 601 Axcess 10 Business Park Bentley Road South, Darlaston, West Midlands, United Kingdom, WS10 8LQ
Role ACTIVE
director
Date of birth
July 1975
Appointed on
28 September 2020
Resigned on
1 September 2021
Nationality
British
Occupation
Vp Corporate Development

ETG GLOBAL HOLDINGS LIMITED

Correspondence address
Unit 601 Axcess 10 Business Park, Bentley Road South, Darlaston, West Midlands, United Kingdom, WS10 8LQ
Role ACTIVE
director
Date of birth
July 1975
Appointed on
28 September 2020
Resigned on
1 September 2021
Nationality
British
Occupation
Vp Corporate Development

HT GLOBAL HOLDINGS LIMITED

Correspondence address
Unit 601 Axcess 10 Business Park Bentley Road South, Darlaston, West Midlands, United Kingdom, WS10 8LQ
Role ACTIVE
director
Date of birth
July 1975
Appointed on
28 September 2020
Resigned on
1 September 2021
Nationality
British
Occupation
Vp Corporate Development

HYDRATIGHT OPERATIONS LIMITED

Correspondence address
5 Coopies Field, Morpeth, Northumberland, NE61 6JT
Role ACTIVE
director
Date of birth
July 1975
Appointed on
28 September 2020
Resigned on
1 September 2021
Nationality
British
Occupation
Vp Corporate Development

Average house price in the postcode NE61 6JT £480,000

MIRAGE MACHINES LIMITED

Correspondence address
Unit 601, Axcess 10 Business Park Bentley Road South, Darlaston, West Midlands, England, WS10 8LQ
Role ACTIVE
director
Date of birth
July 1975
Appointed on
28 September 2020
Resigned on
1 September 2021
Nationality
British
Occupation
Vp Corporate Development

HTL GROUP LIMITED

Correspondence address
45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, NE23 1WD
Role ACTIVE
director
Date of birth
July 1975
Appointed on
7 January 2020
Resigned on
11 October 2021
Nationality
British
Occupation
Vp Corporate Development

Average house price in the postcode NE23 1WD £2,193,000

ENERPAC ENERGY LIMITED

Correspondence address
Unit 601 Axcess 10 Business Park, Bentley Road South, Darlaston, West Midlands, WS10 8LQ
Role ACTIVE
director
Date of birth
July 1975
Appointed on
22 May 2017
Resigned on
1 September 2021
Nationality
British
Occupation
Business Development Leader