Indian – Born 51 years ago (January 1973)
Company Name | Biogen Energy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2017 (3 months after company formation) |
Appointment Duration | 5 years, 9 months (Resigned 03 March 2023) |
Assigned Occupation | Chief Financial Officer |
Country of Residence | Wales |
Addresses | Correspondence Address Birdport Corporation Road Newport, South Wales NP19 4RE Wales Registered Company Address Birdport Corporation Road Newport, South Wales NP19 4RE Wales |
Company Name | Simec (Australia) UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2017 (same day as company formation) |
Appointment Duration | 5 years, 6 months (Resigned 03 March 2023) |
Assigned Occupation | Employed |
Country of Residence | Wales |
Addresses | Correspondence Address 40 Grosvenor Place 2nd Floor London SW1X 7GG Registered Company Address C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE |
Company Name | Simec Holdings (Mining) UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2017 (same day as company formation) |
Appointment Duration | 5 years, 6 months (Resigned 03 March 2023) |
Assigned Occupation | Employed |
Country of Residence | Wales |
Addresses | Correspondence Address 40 Grosvenor Place 2nd Floor London SW1X 7GG Registered Company Address C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE |
Company Name | Simec Holdings (Ports) UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2017 (same day as company formation) |
Appointment Duration | 5 years, 6 months (Resigned 03 March 2023) |
Assigned Occupation | Employed |
Country of Residence | Wales |
Addresses | Correspondence Address 40 Grosvenor Place 2nd Floor London SW1X 7GG Registered Company Address C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE |
Company Name | Simec Highland Hydro Renewables Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2017 (same day as company formation) |
Appointment Duration | 5 years, 3 months (Resigned 03 March 2023) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 40 Grosvenor Place 2nd Floor London SW1X 7GG Registered Company Address C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE |
Company Name | Simec Ghr Acquisitions Topco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2018 (3 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 03 March 2023) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 40 Grosvenor Place 2nd Floor London SW1X 7GG Registered Company Address C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE |
Company Name | Green Highland Renewables Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2018 (11 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 21 September 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Lochaber Smelter Fort William PH33 6TH Scotland Registered Company Address 1st Floor Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Company Name | GHH Acquisitions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2018 (3 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 08 July 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 10-11 Charterhouse Square London EC1M 6EH Registered Company Address One Glass Wharf Bristol BS2 0ZX |
Company Name | GHH Acquisitions Midco Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2018 (3 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 08 July 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 10-11 Charterhouse Square London EC1M 6EH Registered Company Address One Glass Wharf Bristol BS2 0ZX |
Company Name | Nathrach Hydro Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2018 (2 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 24 September 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Inveralmond Industrial Estate Inveralmond Road Perth PH1 3TW Scotland Registered Company Address Inveralmond Industrial Estate Inveralmond Road Perth PH1 3TW Scotland |
Company Name | Coulags Hydro Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2018 (3 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 24 September 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland Registered Company Address Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Company Name | Lochaber Hydro Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2018 (3 years after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 24 September 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland Registered Company Address Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Company Name | Argyll Hydro Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2018 (2 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 21 September 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Inveralmond Industrial Estate Inveralmond Road Perth PH1 3TW Scotland Registered Company Address Inveralmond Industrial Estate Inveralmond Road Perth PH1 3TW Scotland |
Company Name | Mullardoch Hydro Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2018 (3 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 24 September 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address C/O Green Highland Renewables Ltd Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland Registered Company Address C/O Green Highland Renewables Ltd Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Company Name | Ceannacroc Hydro Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2018 (3 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 24 September 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland Registered Company Address Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Company Name | Shenval Hydro Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2018 (3 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 24 September 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland Registered Company Address Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Company Name | Keltneyburn Hydro Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2018 (15 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 24 September 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland Registered Company Address Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Company Name | GHH Group Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2018 (1 year, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 24 September 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland Registered Company Address Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Company Name | Gleann Nam Fiadh Hydro Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2018 (7 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 24 September 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland Registered Company Address Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Company Name | Roroyere Hydro Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2018 (9 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 24 September 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Inveralmond Road Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland Registered Company Address Inveralmond Road Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Company Name | Hydropower River Leven Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2018 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Resigned 12 October 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Lochaber Smelter Fort William, Scotland PH33 6TH Scotland Registered Company Address 1st Floor Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Company Name | Tidal Lagoon Plc |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2018 (3 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 26 July 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address West Nash Road Nash Newport NP18 2BZ Wales Registered Company Address Epsilon House The Square Brockworth Gloucester GL3 4AD Wales |
Company Name | Simec Subcoal Fuels Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2018 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 18 May 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Corporation Road Newport Gwent NP19 4XE Wales Registered Company Address 40 Grosvenor Place 2nd Floor London SW1X 7GG |
Company Name | Simec Hydropower Holdings Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2018 (same day as company formation) |
Appointment Duration | 4 years, 5 months (Resigned 03 March 2023) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Lochaber Smelter Fort William PH33 6TH Scotland Registered Company Address Lochaber Smelter Fort William PH33 6TH Scotland |
Company Name | Simec Lochaber Grid Company Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2018 (same day as company formation) |
Appointment Duration | 4 years, 5 months (Resigned 03 March 2023) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Lochaber Smelter Fort William PH33 6TH Scotland Registered Company Address Lochaber Smelter Fort William, Scotland PH33 6TH Scotland |
Company Name | Lochaber 2 Hydro Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2018 (3 weeks, 4 days after company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland Registered Company Address Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |