Parduman Kumar GUPTA

Total number of appointments 44, 44 active appointments

JAHAMA ESTATES MAMORE HOLDINGS LTD

Correspondence address
Lochaber, Smelter, Fort William, Scotland, United Kingdom, PH33 6TH
Role ACTIVE
director
Date of birth
May 1943
Appointed on
29 September 2020
Resigned on
3 March 2023
Nationality
Indian
Occupation
Businessman

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

FLEETSOLVE LIMITED

Correspondence address
Unit 6, Riverview Business Park Riverview Road, Bromborough, Wirral, Merseyside, England, CH62 3RR
Role ACTIVE
director
Date of birth
May 1943
Appointed on
18 October 2019
Resigned on
3 March 2023
Nationality
Indian
Occupation
Director

FUELSOLVE LIMITED

Correspondence address
7 Hertford Street, London, England, W1J 7RH
Role ACTIVE
director
Date of birth
May 1943
Appointed on
18 October 2019
Resigned on
3 March 2023
Nationality
Indian
Occupation
Director

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

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

SIMEC INVESTMENTS 52 LIMITED

Correspondence address
40 Grosvenor Place, 2nd Floor, London, United Kingdom, SW1X 7GG
Role ACTIVE
director
Date of birth
May 1943
Appointed on
8 November 2018
Resigned on
3 March 2023
Nationality
Indian
Occupation
Businessman

SIMEC LOCHABER GRID COMPANY LTD

Correspondence address
Lochaber Smelter, Fort William, Scotland, PH33 6TH
Role ACTIVE
director
Date of birth
May 1943
Appointed on
11 September 2018
Resigned on
3 March 2023
Nationality
Indian
Occupation
Businessman

SIMEC HYDROPOWER HOLDINGS LTD

Correspondence address
Lochaber Smelter, Fort William, Scotland, PH33 6TH
Role ACTIVE
director
Date of birth
May 1943
Appointed on
7 September 2018
Resigned on
3 March 2023
Nationality
Indian
Occupation
Businessman

MARBLE POWER TRADING LTD

Correspondence address
40 Grosvenor Place, 2nd Floor, London, United Kingdom, SW1X 7GG
Role ACTIVE
director
Date of birth
May 1943
Appointed on
30 July 2018
Resigned on
3 March 2023
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 GHR ACQUISITIONS TOPCO LIMITED

Correspondence address
40 Grosvenor Place, 2nd Floor, London, United Kingdom, SW1X 7GG
Role ACTIVE
director
Date of birth
May 1943
Appointed on
29 March 2018
Resigned on
3 March 2023
Nationality
Indian
Occupation
Company Director

SIMEC HIGHLAND HYDRO RENEWABLES HOLDINGS LTD

Correspondence address
40 Grosvenor Place, 2nd Floor, London, United Kingdom, SW1X 7GG
Role ACTIVE
director
Date of birth
May 1943
Appointed on
30 November 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

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

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

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

SIMEC LOCHABER HYDROPOWER 2 LIMITED

Correspondence address
7 Hertford Street, London, England, W1J 7RH
Role ACTIVE
director
Date of birth
May 1943
Appointed on
16 December 2016
Resigned on
3 March 2023
Nationality
Indian
Occupation
Company Director

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

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 INVESTMENTS 51 LTD.

Correspondence address
40 Grosvenor Place, 2nd Floor, London, United Kingdom, SW1X 7GG
Role ACTIVE
director
Date of birth
May 1943
Appointed on
9 August 2016
Resigned on
3 March 2023
Nationality
Indian
Occupation
Businessman

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 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 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 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 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 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 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 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 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 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

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 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 TIDAL LAGOON LTD

Correspondence address
Birdport Corporation Road, Newport, South Wales, United Kingdom, NP19 4RE
Role ACTIVE
director
Date of birth
May 1943
Appointed on
28 January 2016
Resigned on
3 March 2023
Nationality
Indian
Occupation
Director

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

MARBLE POWER LIMITED

Correspondence address
Office 7 Kestral Court Waterwells Drive, Quedgeley, Gloucester, England, GL2 2AT
Role ACTIVE
director
Date of birth
May 1943
Appointed on
16 April 2015
Resigned on
3 March 2023
Nationality
Indian
Occupation
Company Director

MARBLE HOLDINGS UK LIMITED

Correspondence address
Office 7 Kestrel Court Waterwells Drive, Quedgeley, Gloucester, England, GL2 2AT
Role ACTIVE
director
Date of birth
May 1943
Appointed on
9 April 2015
Resigned on
3 March 2023
Nationality
Indian
Occupation
Director

SIMEC INTERNATIONAL (UK) LIMITED

Correspondence address
Birdport Corporation Road, Newport, South Wales, United Kingdom, NP19 4RE
Role ACTIVE
director
Date of birth
May 1943
Appointed on
31 May 2013
Resigned on
4 March 2023
Nationality
Indian
Occupation
Director

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

T G COMMODITIES LIMITED

Correspondence address
40 Grosvenor Place, 2nd Floor, London, United Kingdom, SW1X 7GG
Role ACTIVE
director
Date of birth
May 1943
Appointed on
30 September 2012
Resigned on
3 March 2023
Nationality
Indian
Occupation
Company Director

SHANGHAI EVERBRIGHT IMPORT & EXPORT COMPANY LIMITED

Correspondence address
40 Grosvenor Place, 2nd Floor, London, United Kingdom, SW1X 7GG
Role ACTIVE
director
Date of birth
May 1943
Appointed on
24 June 2005
Resigned on
3 March 2023
Nationality
Indian
Occupation
Managing Director