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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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