RAJEEV GANDHI

Total number of appointments 49, 22 active appointments

SIMEC HYDROPOWER ALLT LEACHDACH LTD

Correspondence address
7 HERTFORD STREET, LONDON, UNITED KINGDOM, W1J 7RH
Role ACTIVE
Director
Date of birth
January 1973
Appointed on
13 September 2018
Nationality
INDIAN
Occupation
DIRECTOR

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

HYDROPOWER RIVER LEVEN LTD

Correspondence address
LOCHABER SMELTER, FORT WILLIAM, SCOTLAND, UNITED KINGDOM, PH33 6TH
Role ACTIVE
Director
Date of birth
January 1973
Appointed on
13 September 2018
Nationality
INDIAN
Occupation
DIRECTOR

SIMEC HYDROPOWER INVERLOCHY LTD

Correspondence address
LOCHABER SMELTER, FORT WILLIAM, SCOTLAND, UNITED KINGDOM, PH33 6TH
Role ACTIVE
Director
Date of birth
January 1973
Appointed on
13 September 2018
Nationality
INDIAN
Occupation
DIRECTOR

SIMEC HYDROPOWER ALLT NA LAIRIGIE LTD

Correspondence address
7 HERTFORD STREET, LONDON, UNITED KINGDOM, W1J 7RH
Role ACTIVE
Director
Date of birth
January 1973
Appointed on
13 September 2018
Nationality
INDIAN
Occupation
DIRECTOR

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

SIMEC HYDROPOWER ALLT COIRE AN EOIN LTD

Correspondence address
LOCHABER SMELTER, FORT WILLIAM, SCOTLAND, PH33 6TH
Role ACTIVE
Director
Date of birth
January 1973
Appointed on
11 September 2018
Nationality
INDIAN
Occupation
DIRECTOR

SIMEC LOCHABER GRID COMPANY LTD

Correspondence address
Lochaber Smelter, Fort William, Scotland, PH33 6TH
Role ACTIVE
director
Date of birth
January 1973
Appointed on
11 September 2018
Resigned on
3 March 2023
Nationality
Indian
Occupation
Director

SIMEC HYDROPOWER ALLT DAIM LTD

Correspondence address
LOCHABER SMELTER, FORT WILLIAM, SCOTLAND, UNITED KINGDOM, PH33 6TH
Role ACTIVE
Director
Date of birth
January 1973
Appointed on
11 September 2018
Nationality
INDIAN
Occupation
DIRECTOR

SIMEC HYDROPOWER HOLDINGS LTD

Correspondence address
Lochaber Smelter, Fort William, Scotland, PH33 6TH
Role ACTIVE
director
Date of birth
January 1973
Appointed on
7 September 2018
Resigned on
3 March 2023
Nationality
Indian
Occupation
Director

SIMEC PORTS (UK) LIMITED

Correspondence address
C/O Simec Transport Ltd Birdport, Corporation Road, Newport, Wales, NP19 4RE
Role ACTIVE
director
Date of birth
January 1973
Appointed on
17 August 2018
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
January 1973
Appointed on
17 August 2018
Resigned on
3 March 2023
Nationality
Indian
Occupation
Director

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

CYMRIC STEVEDORING LIMITED

Correspondence address
C/O SIMEC TRANSPORT LTD CORPORATION ROAD, BIRDPORT, NEWPORT, WALES, NP19 4RE
Role ACTIVE
Director
Date of birth
January 1973
Appointed on
17 August 2018
Nationality
INDIAN
Occupation
DIRECTOR

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
January 1973
Appointed on
17 August 2018
Nationality
INDIAN
Occupation
DIRECTOR

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
January 1973
Appointed on
17 August 2018
Nationality
INDIAN
Occupation
DIRECTOR

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
January 1973
Appointed on
17 August 2018
Resigned on
3 March 2023
Nationality
Indian
Occupation
Director

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

SIMEC FUELS HOLDINGS UK LIMITED

Correspondence address
Birdport Corporation Road, Newport, South Wales, United Kingdom, NP19 4RE
Role ACTIVE
director
Date of birth
January 1973
Appointed on
10 April 2018
Resigned on
3 March 2023
Nationality
Indian
Occupation
Director

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

SIMEC GHR ACQUISITIONS TOPCO LIMITED

Correspondence address
40 Grosvenor Place, 2nd Floor, London, United Kingdom, SW1X 7GG
Role ACTIVE
director
Date of birth
January 1973
Appointed on
29 March 2018
Resigned on
3 March 2023
Nationality
Indian
Occupation
Director

SIMEC SHIPPING UK LTD

Correspondence address
Birdport Corporation Road, Newport, South Wales, United Kingdom, NP19 4RE
Role ACTIVE
director
Date of birth
January 1973
Appointed on
28 March 2018
Resigned on
3 March 2023
Nationality
Indian
Occupation
Director

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

SIMEC HOLDINGS (MINING) UK LTD

Correspondence address
40 Grosvenor Place, 2nd Floor, London, United Kingdom, SW1X 7GG
Role ACTIVE
director
Date of birth
January 1973
Appointed on
25 August 2017
Resigned on
3 March 2023
Nationality
Indian
Occupation
Employed

SIMEC HOLDINGS (PORTS) UK LTD

Correspondence address
40 Grosvenor Place, 2nd Floor, London, United Kingdom, SW1X 7GG
Role ACTIVE
director
Date of birth
January 1973
Appointed on
25 August 2017
Resigned on
3 March 2023
Nationality
Indian
Occupation
Employed

SIMEC (AUSTRALIA) UK LTD

Correspondence address
40 Grosvenor Place, 2nd Floor, London, United Kingdom, SW1X 7GG
Role ACTIVE
director
Date of birth
January 1973
Appointed on
25 August 2017
Resigned on
3 March 2023
Nationality
Indian
Occupation
Employed

BIOGEN ENERGY LTD

Correspondence address
Birdport Corporation Road, Newport, South Wales, United Kingdom, NP19 4RE
Role ACTIVE
director
Date of birth
January 1973
Appointed on
2 June 2017
Resigned on
3 March 2023
Nationality
Indian
Occupation
Cfo

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

KINLOCHLEVEN POWER LTD

Correspondence address
C/O BRODIES LLP 15, ATHOLL CRESCENT EDINBURGH, SCOTLAND, EH3 8HA
Role ACTIVE
Director
Date of birth
January 1973
Appointed on
19 December 2016
Nationality
INDIAN
Occupation
EMPLOYED

LOCHABER 2 HYDRO LTD

Correspondence address
CEF BUILDING INVERALMOND ROAD, INVERALMOND INDUSTRIAL ESTATE, PERTH, UNITED KINGDOM, PH1 3TW
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
24 September 2018
Resigned on
24 September 2018
Nationality
INDIAN
Occupation
DIRECTOR

LOCHABER HYDRO LTD

Correspondence address
INVERALMOND ROAD INVERALMOND INDUSTRIAL ESTATE, PERTH, PH1 3TW
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
16 July 2018
Resigned on
24 September 2018
Nationality
INDIAN
Occupation
DIRECTOR

COULAGS HYDRO LTD

Correspondence address
INVERALMOND ROAD, INVERALMOND INDUSTRIAL ESTATE, PERTH, PH1 3TW
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
16 July 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
January 1973
Appointed on
16 July 2018
Resigned on
24 September 2018
Nationality
INDIAN
Occupation
DIRECTOR

GLEANN NAM FIADH HYDRO LTD

Correspondence address
INVERALMOND ROAD, INVERALMOND INDUSTRIAL ESTATE, PERTH, PH1 3TW
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
16 July 2018
Resigned on
24 September 2018
Nationality
INDIAN
Occupation
DIRECTOR

KELTNEYBURN HYDRO LTD

Correspondence address
CEF BUILDING INVERALMOND ROAD, INVERALMOND INDUSTRIAL ESTATE, PERTH, SCOTLAND, PH1 3TW
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
16 July 2018
Resigned on
24 September 2018
Nationality
INDIAN
Occupation
DIRECTOR

GHH GROUP HOLDINGS LTD

Correspondence address
CEF BUILDING INVERALMOND ROAD, INVERALMOND INDUSTRIAL ESTATE, PERTH, PH1 3TW
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
16 July 2018
Resigned on
24 September 2018
Nationality
INDIAN
Occupation
DIRECTOR

CEANNACROC HYDRO LTD

Correspondence address
INVERALMOND ROAD, INVERALMOND INDUSTRIAL ESTATE, PERTH, PH1 3TW
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
16 July 2018
Resigned on
24 September 2018
Nationality
INDIAN
Occupation
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
January 1973
Appointed on
16 July 2018
Resigned on
24 September 2018
Nationality
INDIAN
Occupation
DIRECTOR

SHENVAL HYDRO LTD

Correspondence address
INVERALMOND ROAD, INVERALMOND INDUSTRIAL ESTATE, PERTH, PH1 3TW
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
16 July 2018
Resigned on
24 September 2018
Nationality
INDIAN
Occupation
DIRECTOR

ARGYLL HYDRO LTD

Correspondence address
INVERALMOND INDUSTRIAL ESTATE INVERALMOND ROAD, PERTH, PH1 3TW
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
16 July 2018
Resigned on
21 September 2018
Nationality
INDIAN
Occupation
DIRECTOR

NATHRACH HYDRO LTD

Correspondence address
INVERALMOND INDUSTRIAL ESTATE INVERALMOND ROAD, PERTH, PH1 3TW
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
16 July 2018
Resigned on
24 September 2018
Nationality
INDIAN
Occupation
DIRECTOR

TIDAL LAGOON PLC

Correspondence address
WEST NASH ROAD, NASH, NEWPORT, WALES, NP18 2BZ
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
11 June 2018
Resigned on
26 July 2018
Nationality
INDIAN
Occupation
DIRECTOR

Average house price in the postcode NP18 2BZ £1,808,000

SIMEC SUBCOAL FUELS LIMITED

Correspondence address
CORPORATION ROAD NEWPORT, GWENT, UNITED KINGDOM, NP19 4XE
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
20 April 2018
Resigned on
18 May 2018
Nationality
INDIAN
Occupation
DIRECTOR

GHH ACQUISITIONS LTD

Correspondence address
10-11 CHARTERHOUSE SQUARE, LONDON, ENGLAND, EC1M 6EH
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
29 March 2018
Resigned on
8 July 2019
Nationality
INDIAN
Occupation
DIRECTOR

GHH ACQUISITIONS MIDCO LTD

Correspondence address
10-11 CHARTERHOUSE SQUARE, LONDON, UNITED KINGDOM, ENGLAND, EC1M 6EH
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
29 March 2018
Resigned on
8 July 2019
Nationality
INDIAN
Occupation
DIRECTOR

GREEN HIGHLAND RENEWABLES LTD

Correspondence address
LOCHABER SMELTER, FORT WILLIAM, SCOTLAND, PH33 6TH
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
29 March 2018
Resigned on
21 September 2018
Nationality
INDIAN
Occupation
DIRECTOR

SIMEC ENERGY HOLDINGS 1 LTD

Correspondence address
WEST NASH ROAD GWENT, NEWPORT, UNITED KINGDOM, NP18 2BZ
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
11 July 2016
Resigned on
1 March 2017
Nationality
INDIAN
Occupation
EMPLOYED

Average house price in the postcode NP18 2BZ £1,808,000

CLYDESDALE ENGINEERING LIMITED

Correspondence address
7 HERTFORD STREET, LONDON, UNITED KINGDOM, W1J 7RH
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
8 December 2015
Resigned on
25 January 2016
Nationality
INDIAN
Occupation
COST ACCOUNTANT

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
January 1973
Appointed on
8 December 2015
Resigned on
25 January 2016
Nationality
INDIAN
Occupation
COST ACCOUNTANT

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
January 1973
Appointed on
8 December 2015
Resigned on
25 January 2016
Nationality
INDIAN
Occupation
COST ACCOUNTANT

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
January 1973
Appointed on
8 December 2015
Resigned on
25 January 2016
Nationality
INDIAN
Occupation
COST ACCOUNTANT

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
January 1973
Appointed on
8 December 2015
Resigned on
25 January 2016
Nationality
INDIAN
Occupation
COST ACCOUNTANT

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
January 1973
Appointed on
8 December 2015
Resigned on
25 January 2016
Nationality
INDIAN
Occupation
COST ACCOUNTANT

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
January 1973
Appointed on
8 December 2015
Resigned on
25 January 2016
Nationality
INDIAN
Occupation
COST ACCOUNTANT

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
January 1973
Appointed on
8 December 2015
Resigned on
25 January 2016
Nationality
INDIAN
Occupation
COST ACCOUNTANT

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

LITMUS ENTERPRISES LTD

Correspondence address
2ND FLOOR BERKELEY SQUARE HOUSE, MAYFAIR,, LONDON, UNITED KINGDOM, W1J 6BD
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
8 December 2015
Resigned on
2 December 2016
Nationality
INDIAN
Occupation
COST ACCOUNTANT

Average house price in the postcode W1J 6BD £2,687,000