Rajeev GANDHI

Total number of appointments 27, 27 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
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 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 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 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 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 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

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

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 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
Nationality
Indian
Occupation
Director

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

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 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

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

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
Nationality
Indian
Occupation
Company Director

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
Nationality
Indian
Occupation
Employed

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
Nationality
Indian
Occupation
Employed

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
Nationality
Indian
Occupation
Employed

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
Nationality
Indian
Occupation
Employed

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