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
Nationality
Indian
Occupation
Businessman

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
Nationality
Indian
Occupation
Businessman

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
Nationality
Indian
Occupation
Businessman

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
Nationality
Indian
Occupation
Businessman

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
Nationality
Indian
Occupation
Businessman

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
Nationality
Indian
Occupation
Businessman

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
Nationality
Indian
Occupation
Businessman

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
Nationality
Indian
Occupation
Businessman

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
Nationality
Indian
Occupation
Businessman

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
Nationality
Indian
Occupation
Businessman

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
Nationality
Indian
Occupation
Businessman

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
Nationality
Indian
Occupation
Businessman

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
Nationality
Indian
Occupation
Businessman

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
Nationality
Indian
Occupation
Businessman

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
Nationality
Indian
Occupation
Businessman

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
Nationality
Indian
Occupation
Businessman

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
Nationality
Indian
Occupation
Businessman

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
Nationality
Indian
Occupation
Businessman

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
Nationality
Indian
Occupation
Businessman

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
Nationality
Indian
Occupation
Businessman

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
Nationality
Indian
Occupation
Businessman

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
Nationality
Indian
Occupation
Businessman

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
Nationality
Indian
Occupation
Businessman

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
Nationality
Indian
Occupation
Businessman

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
Nationality
Indian
Occupation
Businessman

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
Nationality
Indian
Occupation
Businessman

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
Nationality
Indian
Occupation
Businessman

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