Parduman Kumar, Mr. GUPTA

Total number of appointments 17, 4 active appointments

SIMEC PORTS (UK) LIMITED

Correspondence address
C/O Simec Transport Ltd Birdport, Corporation Road, Newport, Wales, NP19 4RE
Role ACTIVE
director
Date of birth
May 1943
Appointed on
13 December 2021
Resigned on
3 March 2023
Nationality
Indian
Occupation
Director

Average house price in the postcode NP19 4RE £8,125,000

SIMEC TRANSPORT LIMITED

Correspondence address
Birdport Corporation Road, Newport, Gwent, NP19 4RE
Role ACTIVE
director
Date of birth
May 1943
Appointed on
13 December 2021
Resigned on
3 March 2023
Nationality
Indian
Occupation
Director

Average house price in the postcode NP19 4RE £8,125,000

SIMEC ENERGY SOLUTIONS LIMITED

Correspondence address
Birdport Corporation Road, Newport, South Wales, United Kingdom, NP19 4RE
Role ACTIVE
director
Date of birth
May 1943
Appointed on
21 December 2015
Resigned on
3 March 2023
Nationality
Indian
Occupation
Company Director

Average house price in the postcode NP19 4RE £8,125,000

BRIDGE ALUMINIUM LIMITED

Correspondence address
7 Hertford Street, London, United Kingdom, W1J 7RH
Role ACTIVE
director
Date of birth
May 1943
Appointed on
8 December 2015
Resigned on
25 January 2016
Nationality
Indian
Occupation
Company Director

Average house price in the postcode W1J 7RH £12,518,000


GLEANN NAM FIADH 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

ARGYLL 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
21 September 2018
Nationality
Indian
Occupation
Company Director

GHH ACQUISITIONS LTD

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EH
Role RESIGNED
director
Date of birth
May 1943
Appointed on
29 March 2018
Resigned on
8 July 2019
Nationality
Indian
Occupation
Company Director

GHH ACQUISITIONS MIDCO LTD

Correspondence address
10-11 Charterhouse Square, London, United Kingdom, England, EC1M 6EH
Role RESIGNED
director
Date of birth
May 1943
Appointed on
29 March 2018
Resigned on
8 July 2019
Nationality
Indian
Occupation
Company Director

CLYDESDALE ENGINEERING LIMITED

Correspondence address
7 Hertford Street, London, United Kingdom, W1J 7RH
Role RESIGNED
director
Date of birth
May 1943
Appointed on
8 December 2015
Resigned on
25 January 2016
Nationality
Indian
Occupation
Company Director

Average house price in the postcode W1J 7RH £12,518,000

LITMUS ENTERPRISES LTD

Correspondence address
7 Hertford Street, London, United Kingdom, W1J 7RH
Role RESIGNED
director
Date of birth
May 1943
Appointed on
8 December 2015
Resigned on
10 December 2015
Nationality
Indian
Occupation
Company Director

Average house price in the postcode W1J 7RH £12,518,000

CLYDESDALE JONES LIMITED

Correspondence address
7 Hertford Street, London, United Kingdom, W1J 7RH
Role RESIGNED
director
Date of birth
May 1943
Appointed on
8 December 2015
Resigned on
25 January 2016
Nationality
Indian
Occupation
Company Director

Average house price in the postcode W1J 7RH £12,518,000

LIBERTY DRAWN TUBES TWO LTD

Correspondence address
7 Hertford Street, London, United Kingdom, W1J 7RH
Role RESIGNED
director
Date of birth
May 1943
Appointed on
8 December 2015
Resigned on
25 January 2016
Nationality
Indian
Occupation
Company Director

Average house price in the postcode W1J 7RH £12,518,000

SHIFTEC (LEAMINGTON) LIMITED

Correspondence address
7 Hertford Street, London, United Kingdom, W1J 7RH
Role RESIGNED
director
Date of birth
May 1943
Appointed on
8 December 2015
Resigned on
25 January 2016
Nationality
Indian
Occupation
Company Director

Average house price in the postcode W1J 7RH £12,518,000

SHIFTEC MANUFACTURING LIMITED

Correspondence address
7 Hertford Street, London, United Kingdom, W1J 7RH
Role RESIGNED
director
Date of birth
May 1943
Appointed on
8 December 2015
Resigned on
25 January 2016
Nationality
Indian
Occupation
Company Director

Average house price in the postcode W1J 7RH £12,518,000

LIBERTY PERFORMANCE STEELS LIMITED

Correspondence address
7 Hertford Street, London, United Kingdom, W1J 7RH
Role RESIGNED
director
Date of birth
May 1943
Appointed on
8 December 2015
Resigned on
25 January 2016
Nationality
Indian
Occupation
Company Director

Average house price in the postcode W1J 7RH £12,518,000

SHIFTEC COMPOSITES LIMITED

Correspondence address
7 Hertford Street, London, United Kingdom, W1J 7RH
Role RESIGNED
director
Date of birth
May 1943
Appointed on
8 December 2015
Resigned on
25 January 2016
Nationality
Indian
Occupation
Company Director

Average house price in the postcode W1J 7RH £12,518,000

LIBERTY WENLOCK ROAD INVESTMENTS LIMITED

Correspondence address
7 Hertford Street, London, United Kingdom, W1J 7RH
Role RESIGNED
director
Date of birth
May 1943
Appointed on
8 December 2015
Resigned on
25 January 2016
Nationality
Indian
Occupation
Company Director

Average house price in the postcode W1J 7RH £12,518,000