Download leads from Nexok and grow your business. Find out more

Mr Rajeev Gandhi

Indian – Born 51 years ago (January 1973)

Mr Rajeev Gandhi
40 Grosvenor Place
2nd Floor
London
SW1X 7GG

Current appointments

Resigned appointments

26

Closed appointments

Companies

Company NameBiogen Energy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2017 (3 months after company formation)
Appointment Duration5 years, 9 months (Resigned 03 March 2023)
Assigned Occupation Chief Financial Officer
Country of ResidenceWales
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 NameSimec (Australia) UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2017 (same day as company formation)
Appointment Duration5 years, 6 months (Resigned 03 March 2023)
Assigned Occupation Employed
Country of ResidenceWales
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 NameSimec Holdings (Mining) UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2017 (same day as company formation)
Appointment Duration5 years, 6 months (Resigned 03 March 2023)
Assigned Occupation Employed
Country of ResidenceWales
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 NameSimec Holdings (Ports) UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2017 (same day as company formation)
Appointment Duration5 years, 6 months (Resigned 03 March 2023)
Assigned Occupation Employed
Country of ResidenceWales
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 NameSimec Highland Hydro Renewables Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2017 (same day as company formation)
Appointment Duration5 years, 3 months (Resigned 03 March 2023)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameSimec Ghr Acquisitions Topco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2018 (3 years, 1 month after company formation)
Appointment Duration4 years, 11 months (Resigned 03 March 2023)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameGreen Highland Renewables Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2018 (11 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (Resigned 21 September 2018)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameGHH Acquisitions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2018 (3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (Resigned 08 July 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
10-11 Charterhouse Square
London
EC1M 6EH
Registered Company Address
One
Glass Wharf
Bristol
BS2 0ZX
Company NameGHH Acquisitions Midco Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2018 (3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (Resigned 08 July 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
10-11 Charterhouse Square
London
EC1M 6EH
Registered Company Address
One
Glass Wharf
Bristol
BS2 0ZX
Company NameNathrach Hydro Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2018 (2 years, 8 months after company formation)
Appointment Duration2 months, 1 week (Resigned 24 September 2018)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameCoulags Hydro Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2018 (3 years, 8 months after company formation)
Appointment Duration2 months, 1 week (Resigned 24 September 2018)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameLochaber Hydro Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2018 (3 years after company formation)
Appointment Duration2 months, 1 week (Resigned 24 September 2018)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameArgyll Hydro Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2018 (2 years, 8 months after company formation)
Appointment Duration2 months, 1 week (Resigned 21 September 2018)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameMullardoch Hydro Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2018 (3 years, 7 months after company formation)
Appointment Duration2 months, 1 week (Resigned 24 September 2018)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameCeannacroc Hydro Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2018 (3 years, 8 months after company formation)
Appointment Duration2 months, 1 week (Resigned 24 September 2018)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameShenval Hydro Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2018 (3 years, 8 months after company formation)
Appointment Duration2 months, 1 week (Resigned 24 September 2018)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameKeltneyburn Hydro Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2018 (15 years, 9 months after company formation)
Appointment Duration2 months, 1 week (Resigned 24 September 2018)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameGHH Group Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2018 (1 year, 11 months after company formation)
Appointment Duration2 months, 1 week (Resigned 24 September 2018)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameGleann Nam Fiadh Hydro Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2018 (7 years, 2 months after company formation)
Appointment Duration2 months, 1 week (Resigned 24 September 2018)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameRoroyere Hydro Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2018 (9 years, 3 months after company formation)
Appointment Duration2 months, 1 week (Resigned 24 September 2018)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameHydropower River Leven Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2018 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 12 October 2020)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameTidal Lagoon Plc
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2018 (3 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 26 July 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
West Nash Road
Nash
Newport
NP18 2BZ
Wales
Registered Company Address
Epsilon House The Square
Brockworth
Gloucester
GL3 4AD
Wales
Company NameSimec Subcoal Fuels Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2018 (same day as company formation)
Appointment Duration4 weeks (Resigned 18 May 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Corporation Road Newport
Gwent
NP19 4XE
Wales
Registered Company Address
40 Grosvenor Place
2nd Floor
London
SW1X 7GG
Company NameSimec Hydropower Holdings Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2018 (same day as company formation)
Appointment Duration4 years, 5 months (Resigned 03 March 2023)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Lochaber Smelter
Fort William
PH33 6TH
Scotland
Registered Company Address
Lochaber
Smelter
Fort William
PH33 6TH
Scotland
Company NameSimec Lochaber Grid Company Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2018 (same day as company formation)
Appointment Duration4 years, 5 months (Resigned 03 March 2023)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Lochaber Smelter
Fort William
PH33 6TH
Scotland
Registered Company Address
Lochaber
Smelter
Fort William, Scotland
PH33 6TH
Scotland
Company NameLochaber 2 Hydro Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2018 (3 weeks, 4 days after company formation)
Appointment DurationResigned same day (Resigned 24 September 2018)
Assigned Occupation Company Director
Country of ResidenceWales
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

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing