Parduman Kumar GUPTA
Total number of appointments 51, 38 active appointments
BIOGEN ENERGY LTD
- Correspondence address
- Birdport Corporation Road, Newport, South Wales, United Kingdom, NP19 4RE
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 24 February 2020
- Resigned on
- 3 March 2023
Average house price in the postcode NP19 4RE £8,125,000
WILLIAM SHAPLAND & SONS LTD
- Correspondence address
- C/O Simec Transport Ltd Corporation Road, Newport, Wales, NP19 4RE
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 27 September 2019
- Resigned on
- 3 March 2023
Average house price in the postcode NP19 4RE £8,125,000
TENERSHIRE MARINE (WALES) LIMITED
- Correspondence address
- BIRDPORT CORPORATION ROAD, NEWPORT, GWENT, NP19 4RE
- Role ACTIVE
- Director
- Date of birth
- May 1943
- Appointed on
- 15 May 2019
- Nationality
- INDIAN
- Occupation
- BUSINESSMAN
Average house price in the postcode NP19 4RE £8,125,000
C D TRANSPORT SERVICES LIMITED
- Correspondence address
- C/O SIMEC TRANSPORT BIRDPORT, CORPORATION ROAD, NEWPORT, WALES, NP19 4RE
- Role ACTIVE
- Director
- Date of birth
- May 1943
- Appointed on
- 15 May 2019
- Nationality
- INDIAN
- Occupation
- BUSINESSMAN
Average house price in the postcode NP19 4RE £8,125,000
SIMEC HYDROPOWER ALLT LEACHDACH LTD
- Correspondence address
- 7 HERTFORD STREET, LONDON, UNITED KINGDOM, W1J 7RH
- Role ACTIVE
- Director
- Date of birth
- May 1943
- Appointed on
- 13 September 2018
- Nationality
- INDIAN
- Occupation
- BUSINESSMAN
Average house price in the postcode W1J 7RH £12,518,000
SIMEC HYDROPOWER ALLT NA LAIRIGIE LTD
- Correspondence address
- 7 HERTFORD STREET, LONDON, UNITED KINGDOM, W1J 7RH
- Role ACTIVE
- Director
- Date of birth
- May 1943
- Appointed on
- 13 September 2018
- Nationality
- INDIAN
- Occupation
- BUSINESSMAN
Average house price in the postcode W1J 7RH £12,518,000
SIMEC HYDROPOWER INVERLOCHY LTD
- Correspondence address
- LOCHABER SMELTER, FORT WILLIAM, SCOTLAND, UNITED KINGDOM, PH33 6TH
- Role ACTIVE
- Director
- Date of birth
- May 1943
- Appointed on
- 13 September 2018
- Nationality
- INDIAN
- Occupation
- BUSINESSMAN
HYDROPOWER RIVER LEVEN LTD
- Correspondence address
- LOCHABER SMELTER, FORT WILLIAM, SCOTLAND, UNITED KINGDOM, PH33 6TH
- Role ACTIVE
- Director
- Date of birth
- May 1943
- Appointed on
- 13 September 2018
- Nationality
- INDIAN
- Occupation
- BUSINESSMAN
SIMEC HYDROPOWER ALLT COIRE AN EOIN LTD
- Correspondence address
- LOCHABER SMELTER, FORT WILLIAM, SCOTLAND, PH33 6TH
- Role ACTIVE
- Director
- Date of birth
- May 1943
- Appointed on
- 11 September 2018
- Nationality
- INDIAN
- Occupation
- BUSINESSMAN
SIMEC HYDROPOWER ALLT DAIM LTD
- Correspondence address
- LOCHABER SMELTER, FORT WILLIAM, SCOTLAND, UNITED KINGDOM, PH33 6TH
- Role ACTIVE
- Director
- Date of birth
- May 1943
- Appointed on
- 11 September 2018
- Nationality
- INDIAN
- Occupation
- BUSINESSMAN
SIMEC SUBCOAL FUELS LIMITED
- Correspondence address
- Corporation Road Newport, Gwent, United Kingdom, NP19 4XE
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 20 April 2018
- Resigned on
- 3 March 2023
SIMEC HOLDINGS (PORTS) UK LTD
- Correspondence address
- 40 Grosvenor Place, 2nd Floor, London, United Kingdom, SW1X 7GG
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 25 August 2017
- Resigned on
- 3 March 2023
SIMEC HOLDINGS (MINING) UK LTD
- Correspondence address
- 40 Grosvenor Place, 2nd Floor, London, United Kingdom, SW1X 7GG
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 25 August 2017
- Resigned on
- 3 March 2023
SIMEC (AUSTRALIA) UK LTD
- Correspondence address
- 40 Grosvenor Place, 2nd Floor, London, United Kingdom, SW1X 7GG
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 25 August 2017
- Resigned on
- 3 March 2023
LIBERTY WENLOCK ROAD INVESTMENTS LIMITED
- Correspondence address
- 40 Grosvenor Place, 2nd Floor, London, United Kingdom, SW1X 7GG
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 1 May 2017
- Resigned on
- 11 February 2022
SIMEC LEM LIMITED
- Correspondence address
- 7 Hertford Street, London, United Kingdom, W1J 7RG
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 20 April 2017
- Resigned on
- 3 March 2023
Average house price in the postcode W1J 7RG £1,556,000
SIMEC ENERGY HOLDINGS 5 LTD
- Correspondence address
- Birdport Corporation Road, Newport, South Wales, United Kingdom, NP19 4RE
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 28 March 2017
- Resigned on
- 3 March 2023
Average house price in the postcode NP19 4RE £8,125,000
SIMEC SHIPPING UK LTD
- Correspondence address
- West Nash Road Nash, Newport, United Kingdom, NP18 2BZ
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 1 March 2017
- Resigned on
- 3 March 2023
Average house price in the postcode NP18 2BZ £1,808,000
KLL HOLDINGS LTD
- Correspondence address
- LOCHABER SMELTER, FORT WILLIAM, SCOTLAND, PH33 6TH
- Role ACTIVE
- Director
- Date of birth
- May 1943
- Appointed on
- 14 February 2017
- Nationality
- INDIAN
- Occupation
- BUSINESSMAN
BLYTH PORT LIMITED
- Correspondence address
- 7 Hertford Street, London, United Kingdom, W1J 7RH
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 6 January 2017
- Resigned on
- 3 March 2023
Average house price in the postcode W1J 7RH £12,518,000
KINLOCHLEVEN POWER LTD
- Correspondence address
- C/O BRODIES LLP 15, ATHOLL CRESCENT EDINBURGH, SCOTLAND, EH3 8HA
- Role ACTIVE
- Director
- Date of birth
- May 1943
- Appointed on
- 19 December 2016
- Nationality
- INDIAN
- Occupation
- BUSINESSMAN
SIMEC LOCHABER HYDROPOWER LTD
- Correspondence address
- 7 Hertford Street, London, United Kingdom, W1J 7RH
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 10 November 2016
- Resigned on
- 3 March 2023
Average house price in the postcode W1J 7RH £12,518,000
SIMEC NEWPORT FUEL STORAGE LTD
- Correspondence address
- WEST NASH ROAD, NASH, NEWPORT, UNITED KINGDOM, NP18 2BZ
- Role ACTIVE
- Director
- Date of birth
- May 1943
- Appointed on
- 5 April 2016
- Nationality
- INDIAN
- Occupation
- BUSINESSMAN
Average house price in the postcode NP18 2BZ £1,808,000
SIMEC ENERGY HOLDINGS 4 LTD
- Correspondence address
- Birdport Corporation Road, Newport, South Wales, United Kingdom, NP19 4RE
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 16 March 2016
- Resigned on
- 3 March 2023
Average house price in the postcode NP19 4RE £8,125,000
SIMEC ENERGY HOLDINGS 1 LTD
- Correspondence address
- Birdport Corporation Road, Newport, South Wales, United Kingdom, NP19 4RE
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 16 March 2016
- Resigned on
- 3 March 2023
Average house price in the postcode NP19 4RE £8,125,000
SIMEC ENERGY HOLDINGS 3 LTD
- Correspondence address
- Birdport Corporation Road, Newport, South Wales, United Kingdom, NP19 4RE
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 14 March 2016
- Resigned on
- 3 March 2023
Average house price in the postcode NP19 4RE £8,125,000
SIMEC FUELS HOLDINGS UK LIMITED
- Correspondence address
- West Nash Road, Newport, Gwent, United Kingdom, NP18 2BZ
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 14 March 2016
- Resigned on
- 3 March 2023
Average house price in the postcode NP18 2BZ £1,808,000
SIMEC WIND ONE LTD
- Correspondence address
- Birdport Corporation Road, Newport, South Wales, United Kingdom, NP19 4RE
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 13 March 2016
- Resigned on
- 3 March 2023
Average house price in the postcode NP19 4RE £8,125,000
SIMEC ENERGY HOLDINGS 2 LTD
- Correspondence address
- West Nash Road, Newport, Gwent, United Kingdom, NP18 2BZ
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 13 March 2016
- Resigned on
- 3 March 2023
Average house price in the postcode NP18 2BZ £1,808,000
SIMEC POWER 4 LIMITED
- Correspondence address
- Birdport Corporation Road, Newport, South Wales, United Kingdom, NP19 4RE
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 11 March 2016
- Resigned on
- 3 March 2023
Average house price in the postcode NP19 4RE £8,125,000
SIMEC POWER 6 LIMITED
- Correspondence address
- Birdport Corporation Road, Newport, South Wales, United Kingdom, NP19 4RE
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 10 March 2016
- Resigned on
- 3 March 2023
Average house price in the postcode NP19 4RE £8,125,000
SIMEC BIOFUEL LIMITED
- Correspondence address
- Birdport Corporation Road, Newport, South Wales, United Kingdom, NP19 4RE
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 10 March 2016
- Resigned on
- 3 March 2023
Average house price in the postcode NP19 4RE £8,125,000
SIMEC RENEWABLE 1 LIMITED
- Correspondence address
- Birdport Corporation Road, Newport, South Wales, United Kingdom, NP19 4RE
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 3 March 2016
- Resigned on
- 3 March 2023
Average house price in the postcode NP19 4RE £8,125,000
SIMEC RENEWABLE 2 LIMITED
- Correspondence address
- Birdport Corporation Road, Newport, South Wales, United Kingdom, NP19 4RE
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 2 March 2016
- Resigned on
- 3 March 2023
Average house price in the postcode NP19 4RE £8,125,000
SIMEC POWER 1 LIMITED
- Correspondence address
- Birdport Corporation Road, Newport, South Wales, United Kingdom, NP19 4RE
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 2 March 2016
- Resigned on
- 3 March 2023
Average house price in the postcode NP19 4RE £8,125,000
SIMEC ENET UK LIMITED
- Correspondence address
- West Nash Road Gwent, Newport, United Kingdom, NP18 2BZ
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 1 March 2016
- Resigned on
- 3 March 2023
Average house price in the postcode NP18 2BZ £1,808,000
SIMEC POWER 3 LIMITED
- Correspondence address
- West Nash Road, Newport, Gwent, Wales, NP18 2BZ
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 1 March 2016
- Resigned on
- 3 March 2023
Average house price in the postcode NP18 2BZ £1,808,000
SIMEC POWER 2 LIMITED
- Correspondence address
- Birdport Corporation Road, Newport, South Wales, United Kingdom, NP19 4RE
- Role ACTIVE
- director
- Date of birth
- May 1943
- Appointed on
- 1 March 2016
- Resigned on
- 3 March 2023
Average house price in the postcode NP19 4RE £8,125,000
LOCHABER 2 HYDRO LTD
- Correspondence address
- CEF BUILDING INVERALMOND ROAD, INVERALMOND INDUSTRIAL ESTATE, PERTH, UNITED KINGDOM, PH1 3TW
- Role RESIGNED
- Director
- Date of birth
- May 1943
- Appointed on
- 24 September 2018
- Resigned on
- 24 September 2018
- Nationality
- INDIAN
- Occupation
- DIRECTOR
ROROYERE HYDRO LTD
- Correspondence address
- INVERALMOND ROAD INVERALMOND ROAD, INVERALMOND INDUSTRIAL ESTATE, PERTH, SCOTLAND, PH1 3TW
- Role RESIGNED
- Director
- Date of birth
- May 1943
- Appointed on
- 16 July 2018
- Resigned on
- 26 September 2018
- Nationality
- INDIAN
- Occupation
- COMPANY DIRECTOR
SHENVAL HYDRO LTD
- Correspondence address
- INVERALMOND ROAD, INVERALMOND INDUSTRIAL ESTATE, PERTH, PH1 3TW
- Role RESIGNED
- Director
- Date of birth
- May 1943
- Appointed on
- 16 July 2018
- Resigned on
- 26 September 2018
- Nationality
- INDIAN
- Occupation
- COMPANY DIRECTOR
MULLARDOCH HYDRO LTD
- Correspondence address
- C/O GREEN HIGHLAND RENEWABLES LTD INVERALMOND ROAD, INVERALMOND INDUSTRIAL ESTATE, PERTH, PH1 3TW
- Role RESIGNED
- Director
- Date of birth
- May 1943
- Appointed on
- 16 July 2018
- Resigned on
- 26 September 2018
- Nationality
- INDIAN
- Occupation
- COMPANY DIRECTOR
KELTNEYBURN HYDRO LTD
- Correspondence address
- CEF BUILDING INVERALMOND ROAD, INVERALMOND INDUSTRIAL ESTATE, PERTH, SCOTLAND, PH1 3TW
- Role RESIGNED
- Director
- Date of birth
- May 1943
- Appointed on
- 16 July 2018
- Resigned on
- 26 September 2018
- Nationality
- INDIAN
- Occupation
- COMPANY DIRECTOR
COULAGS HYDRO LTD
- Correspondence address
- INVERALMOND ROAD, INVERALMOND INDUSTRIAL ESTATE, PERTH, PH1 3TW
- Role RESIGNED
- Director
- Date of birth
- May 1943
- Appointed on
- 16 July 2018
- Resigned on
- 26 September 2018
- Nationality
- INDIAN
- Occupation
- COMPANY DIRECTOR
CEANNACROC HYDRO LTD
- Correspondence address
- INVERALMOND ROAD, INVERALMOND INDUSTRIAL ESTATE, PERTH, PH1 3TW
- Role RESIGNED
- Director
- Date of birth
- May 1943
- Appointed on
- 16 July 2018
- Resigned on
- 24 September 2018
- Nationality
- INDIAN
- Occupation
- COMPANY DIRECTOR
GHH GROUP HOLDINGS LTD
- Correspondence address
- CEF BUILDING INVERALMOND ROAD, INVERALMOND INDUSTRIAL ESTATE, PERTH, PH1 3TW
- Role RESIGNED
- Director
- Date of birth
- May 1943
- Appointed on
- 16 July 2018
- Resigned on
- 24 September 2018
- Nationality
- INDIAN
- Occupation
- COMPANY DIRECTOR
LOCHABER HYDRO LTD
- Correspondence address
- INVERALMOND ROAD INVERALMOND INDUSTRIAL ESTATE, PERTH, PH1 3TW
- Role RESIGNED
- Director
- Date of birth
- May 1943
- Appointed on
- 16 July 2018
- Resigned on
- 26 September 2018
- Nationality
- INDIAN
- Occupation
- COMPANY DIRECTOR
NATHRACH HYDRO LTD
- Correspondence address
- INVERALMOND INDUSTRIAL ESTATE INVERALMOND ROAD, PERTH, PH1 3TW
- Role RESIGNED
- Director
- Date of birth
- May 1943
- Appointed on
- 16 July 2018
- Resigned on
- 26 September 2018
- Nationality
- INDIAN
- Occupation
- COMPANY DIRECTOR
GREEN HIGHLAND RENEWABLES LTD
- Correspondence address
- LOCHABER SMELTER, FORT WILLIAM, SCOTLAND, PH33 6TH
- Role RESIGNED
- Director
- Date of birth
- May 1943
- Appointed on
- 29 March 2018
- Resigned on
- 21 September 2018
- Nationality
- INDIAN
- Occupation
- COMPANY DIRECTOR
SIMEC USKMOUTH POWER LIMITED
- 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
BERKELEY COMMODITIES LIMITED
- Correspondence address
- 6 BAUCH STREET, APAPA, LAGOS, NIGERIA, FOREIGN
- Role RESIGNED
- Director
- Date of birth
- May 1943
- Appointed on
- 20 September 1995
- Resigned on
- 30 October 1996
- Nationality
- INDIANH
- Occupation
- CONSULTANT