Rajeev GANDHI
Total number of appointments 19, 19 active appointments
SIMEC SUBCOAL FUELS LIMITED
- Correspondence address
- 40 Grosvenor Place, 2nd Floor, London, United Kingdom, SW1X 7GG
- Role ACTIVE
- director
- Date of birth
- January 1973
- Appointed on
- 13 June 2019
- Resigned on
- 3 March 2023
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
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
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
Average house price in the postcode NP19 4RE £8,125,000
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
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
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
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
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
Average house price in the postcode NP19 4RE £8,125,000
SIMEC HIGHLAND HYDRO RENEWABLES HOLDINGS LTD
- Correspondence address
- 40 Grosvenor Place, 2nd Floor, London, United Kingdom, SW1X 7GG
- Role ACTIVE
- director
- Date of birth
- January 1973
- Appointed on
- 30 November 2017
- 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
- January 1973
- 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
- January 1973
- 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
- January 1973
- Appointed on
- 25 August 2017
- Resigned on
- 3 March 2023
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
Average house price in the postcode NP19 4RE £8,125,000
SIMEC LOCHABER HYDROPOWER 2 LIMITED
- Correspondence address
- 7 Hertford Street, London, England, W1J 7RH
- Role ACTIVE
- director
- Date of birth
- January 1973
- Appointed on
- 16 December 2016
- Resigned on
- 3 March 2023
Average house price in the postcode W1J 7RH £12,518,000
SIMEC LOCHABER HYDROPOWER LTD
- Correspondence address
- Lochaber Smelter, Fort William, Scotland, PH33 6TH
- Role ACTIVE
- director
- Date of birth
- January 1973
- Appointed on
- 5 December 2016
- Resigned on
- 3 March 2023
SIMEC POWER 3 LIMITED
- Correspondence address
- Birdport Corporation Road, Newport, South Wales, United Kingdom, NP19 4RE
- Role ACTIVE
- director
- Date of birth
- January 1973
- Appointed on
- 11 July 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
- January 1973
- Appointed on
- 11 July 2016
- Resigned on
- 3 March 2023
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
- January 1973
- Appointed on
- 11 July 2016
- Resigned on
- 3 March 2023
Average house price in the postcode NP19 4RE £8,125,000