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

Mr Graham Robertson Stephens

British – Born 74 years ago (January 1950)

Mr Graham Robertson Stephens
16 Churchill Way
Cardiff
CF10 2DX
Wales

Current appointments

Resigned appointments

5,852

Closed appointments

Companies

Company NameAlkron Industrial Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Manner Sutton Street
Blackburn
Lancashire
BB1 5DT
Company NameF. P. Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
2 Norwood Park
Booth Road
Altrincham
WA14 4AG
Company NameFCLS Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1996 (same day as company formation)
Appointment Duration23 years (Resigned 18 December 2019)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Company NameFirst Corporate Law Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1997 (same day as company formation)
Appointment Duration22 years, 8 months (Resigned 18 December 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Company NameFirst National Corporate Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1997 (same day as company formation)
Appointment Duration22 years, 6 months (Resigned 18 December 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Company NameIncorporate UK Limited
Company StatusActive
Company Ownership
50%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 1998 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 23 November 1998)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Company NameIncorporation UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 1998 (same day as company formation)
Appointment Duration21 years, 6 months (Resigned 18 December 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Company NameFCLS Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2003 (same day as company formation)
Appointment Duration15 years, 12 months (Resigned 18 December 2019)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
B1 Vantage Business Park Old Gloucester Road
Hambrook
Bristol
BS16 1GW
Company Name378-380 Kettering Road Residents Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
380a Kettering Road
Spinney Hill
Northampton
Northamptonshire
NN3 6QH
Company NameBlue 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Corner Cottage Moss Lane
Over Tabley
Knutsford
Cheshire
WA16 0RH
Company NameExhibition Equipment UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Arden Forest Industrial Estate Arden Road
Kinwarton
Alcester
B49 6HN
Company NameDexter Carpets & Interiors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
66 St. Michaels Gardens
South Petherton
TA13 5BQ
Company NameRichard Mace Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
67 Almond Avenue
Risca
Newport
NP11 6PG
Wales
Company NameKhokhari Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
11 Scott Grove
Solihull
B92 7LJ
Company NameSKP Advice For Business Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
10 Wyre Close
Chandlers Ford
Eastleigh
Hampshire
SO53 4QR
Company NameAccelerating Value Member Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameHullharp
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Regent'S Court
Princess Street
Hull
East Yorkshire
HU2 8BA
Company NameWarleigh Island Conservation Project Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
1 Skyline Park
Brislington
Bristol
BS4 5EN
Company NameCadmid Support Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
14 Park Lane
Cannington
Bridgwater
Somerset
TA5 2LU
Company NameAge Concern Morgannwg Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Cynon Linc
Seymour Street
Aberdare
CF44 7BD
Wales
Company NameGrindley Potter Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Number 5 Lower Brook Street
Oswestry
SY11 2HG
Wales
Company NameMrs B's Son Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 3 George Shopping Centre
Crewkerne
Somerset
TA18 7LU
Company NameHansfords (Seaton) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
9 Mead Way
Seaton
Devon
EX12 2NR
Company NameR F K (Warwick) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
2 Longrood Road
Bilton
Rugby
CV22 7RG
Company NameR F K (Contracts) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
2 Longrood Road
Bilton
Rugby
CV22 7RG
Company NamePilgrims Way Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 1 Office 1 Tower Lane Business Park
Tower Lane
Warmley
Bristol
BS30 8XT
Company NameSnapper Tv Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Mead Court 10 The Mead Business Centre
176-178 Berkhampstead Road
Chesham
Buckinghamshire
HP5 3EE
Company NameAbissal Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Granta Lodge
71 Graham Road
Malvern
Worcs
WR14 2JS
Company NameMarelle T/A The Strontian Hotel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
16 Dudley Street
Grimsby
N E Lincolnshire
DN31 2AB
Company NameWestfield Farm Equipment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Chestnut Field House
Chestnut Field
Rugby
Warwickshire
CV21 2PD
Company NameUnispec Chemicals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
68 Bilton Way
Enfield
Middlesex
EN3 7NH
Company NamePine Lodge Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Hawthorn House
1 Lowther Gardens
Bournemouth
BH8 8NF
Company NameRussell Malvern Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Holland House
Church Street
Malvern
Worcs
WR14 2AH
Company NameGeneral Commercial Objects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Windsor Works
Hall Street
Oldham
Lancashire
OL4 1TD
Company NameG.J.A. Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
39 Hardwick Drive
Gwersyllt
Wrexham
LL11 4FE
Wales
Company NameGrotton Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
17 Rush Hill Road
Uppermill
Oldham
Lancashire
OL3 6JD
Company NameLd Corporate Entertainment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
22-28 Benfleet Road
Hadleigh
Benfleet
Essex
SS7 1QB
Company NameR V Edmunds & Son Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Bishopbrook House
Cathedral Avenue
Wells
Somerset
BA5 1FD
Company NameOranje Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Colwyn House
Sheepen Place
Colchester
Essex
CO3 3LD
Company NameLevel 7 Logistics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Chestnut Tree Cottage Selby Road
Camblesforth
Selby
North Yorkshire
YO8 8HX
Company NameG.D. Hall Funeral Directors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Funeral Home, Newark Road
Tuxford
Newark
Notts.
NG22 0NA
Company NameWotton Tarpaving Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Mews
Hounds Road
Chipping Sodbury
BS37 6EE
Company NamePhilip Parker & Son Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Oake House
West Buckland
Wellington
TA21 9LR
Company NameMark Harris Upholstery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Calyx House
South Road
Taunton
Somerset
TA1 3DU
Company NameEurofire Protection Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
13 Highridge
Alton
GU34 1QW
Company NameBellforge Capital Partners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 10 Park Plaza
Battlefield Enterprise Park
Shrewsbury
Shropshire
SY1 3AF
Wales
Company NameChase Farming Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 6 Manor Farm Business Centre
Gussage St. Michael
Wimborne
Dorset
BH21 5HT
Company NameClive Ribbons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
23 Lockyer Street
Plymouth
PL1 2QZ
Company NameAngell Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
3rd Floor Colston Tower
Colston Street
Bristol
BS1 4XE
Company NameBillinge Soccer Centre
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Billinge Community Soccer Centre Carr Mill Road
Billinge
Wigan
WN5 7TX
Company NameCartwheel Holidays Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Petersonsims Devonshire Business Centre
Works Road
Letchworth Garden City
SG6 1GJ
Company NameThe Mustang Workshop Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
10 A White Hart Parade
Blackwater
Camberley
Surrey
GU17 9AD
Company NameUrbanblend Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
3-5 Lombard Street
Lichfield
Staffordshire
WS13 6DP
Company NameAnarchitecture Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Gothic House
Barker Gate
Nottingham
NG1 1JU
Company NameProplant (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 33b Waterloo Industrial Estate
Bidford On Avon
Warwickshire
B50 4JH
Company NameSoutheast Communities Rail Partnership Cic
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Old Rectory The Street
Litlington
Polegate
East Sussex
BN26 5RB
Company NameTaylor Brothers (Shrewsbury) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Kingsland House
39 Abbey Foregate
Shrewsbury
Shropshire
SY2 6BL
Wales
Company NameFilm Scaffolding Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Offices 1 & 2 1a King Street
Farnworth
Bolton
BL4 7AB
Company NameJack Russell Leadership Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Cabin Paddocks
Sidmouth Road
Aylesbeare
Devon
EX5 2JW
Company NamePotternewton Mount Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
6 Malton Way
Adwick-Le-Street
Doncaster
South Yorkshire
DN6 7FE
Company NameFremac Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Old Station Chittleburn Hill
Brixton
Plymouth
Devon
PL8 2BH
Company Name22 Goldsmid Road (Hove) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
22 Goldsmid Road
Hove
East Sussex
BN3 1QA
Company NameWPK Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
5 Lister Road
Hadleigh
Ipswich
IP7 5JN
Company NameDuke Girls Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
22-28 Benfleet Road
Hadleigh
Benfleet
Essex
SS7 1QB
Company NameLedior Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Westfield, 24-26 Leicester Road
Blaby
Leicester
LE8 4GQ
Company NameBarcley Williams Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Celixir House
Stratford Business And Technology Park
Stratford-Upon-Avon
Warwickshire
CV37 7GZ
Company NameFlextex (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 1 Kirkham Trading Park Freckleton Road
Kirkham
Preston
PR4 3RB
Company NameAmersham Court Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
30 30 The Triangle
Homes And Steeple
Bournemouth
BH2 5SE
Company NameHanna Estall Interpreting Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Old Surgery Stradey Business Park, Mwrwg Road
Llangennech
Llanelli
SA14 8YP
Wales
Company NameIVAN Fisher Independent Funeral Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 7 Beech Avenue
Taverham
Norwich
NR8 6HW
Company NameHarrison Edge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
5 Castle Street
Eye
IP23 7AN
Company NameField View Close Management Company Limited
Company StatusActive
Company Ownership
8.33%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Leofric House 18b Binley Road
Gosford Green
Coventry
West Midlands
CV3 1JN
Company NameGreengage Business Parks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
9 Lady Park Road
Torquay
TQ2 6UA
Company NameJWL Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Olde Forge
Bredons Norton
Tewkesbury
Gloucestershire
GL20 7EZ
Wales
Company NameHatton International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Company NameBequip (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Market House
21 Lenten Street
Alton
Hampshire
GU34 1HG
Company NameH&E Health And Safety Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
89 High Street
Hadleigh
Ipswich
Suffolk
IP7 5EA
Company NameLondon Road Garage (Retford) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
London Road Garage
London Road
Retford
Nottinghamshire
DN22 6BB
Company NameF S Plymouth Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
34 Royal Parade
Plymouth
Devon
PL1 1DU
Company NameBrooks Project Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Besford Bridge House
Besford Bridge
Pershore
Worcestershire
WR10 2AD
Company NameRichards Chassis Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit F2 Swinton Bridge Industrial Estate
Whitelee Road
Swinton
Mexborough
S64 8BH
Company NameAilward Decorating Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Beaufort House
Brierley Park Close
Sutton -In -Ashfield
NG17 3FW
Company NameIndroy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
15 Queens Lofts
Princess Street
Llanelli
Carms
SA15 2TW
Wales
Company NameAdrian Male Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
6 The Linen Yard
South Street
Crewkerne
TA18 8AB
Company NameGreengage Developments (South West) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Red Linhay Crown Hill
Halberton
Tiverton
Devon
EX16 7AY
Company NameStonewater Wealth Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
1b Tarleton Office Park
Windgate Tarleton
Preston
Lancashire
PR4 6JF
Company NameOCS Worldwide Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Global House
Poyle Road
Colnbrook
Berkshire
SL3 0AY
Company NameCAMU Ymlaen Support Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
36 Commercial Street
Tredegar
Gwent
NP22 3DJ
Wales
Company NameVale Auto Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
77a Cheap Street
Sherborne
Dorset
DT9 3BA
Company NameCascade Living Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 2 Therm Road
Hull
East Yorkshire
HU8 7BF
Company NameFrank Watts Electrical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
47 The Street
Cherhill Calne
Wiltshire
SN11 8XR
Company NameClarity Software Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
6 Thorley Lane
Timperley
Altrincham
WA15 7AZ
Company Name8 Denewood Road Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Ground Floor Flat 8 Denewood Road
Westbourne
Bournemouth
Dorset
BH4 8EB
Company NameHarborough Town Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Bowden House / 36 Northampton Road
Market Harborough
Leicestershire
LE16 9HE
Company NameEaster Hill Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Market House
21 Lenten Street
Alton
Hampshire
GU34 1HG
Company NameBrush In Hand Spraying And Decorators Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Dynevor House
5-6 De La Beche Street
Swansea
SA1 3HA
Wales
Company NameEshott Farms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Croft Butts Road
Ashover
Chesterfield
S45 0AZ
Company NameRegency Property Asset Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Regency House
Regent Road
Liverpool
Merseyside
L5 9SR
Company NameBigkid Foundation
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Dexters Adventure Playground
Montego Close
London
SE24 0LH
Company NameJWS Surveyors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
52b High Street
Stokesley
Middlesbrough
TS9 5AX
Company NameBiohit Healthcare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Pioneer House Pioneer Business Park
North Road
Ellesmere Port
Cheshire
CH65 1AD
Wales
Company NameEasyramps Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 37 Station Lane Industrial Estate
Old Whittingham
Chesterfield
South Yorkshire
S41 8QX
Company NameEndeavour Marine Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 2 Wixenford
Plymstock
Plymouth
Devon
PL9 8AA
Company NameR & M Property Rentals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
97-99 Worton Road Worton Road
Isleworth
Middlesex
TW7 6EG
Company NameThe Orchard Management Company (Gras Lawn) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
20 Queen Street
Exeter
Devon
EX4 3SN
Company NameSouthcliffe Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Southcliffe House
272 Wells Road
Malvern
Worcs
WR14 4HD
Company NameFergus Johnstone Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Borough Hall
Wellway
Morpeth
Northumberland
NE61 1BN
Company NameHealy Hunt Partners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
71 Fenchurch Street
London
EC3M 4BS
Company NameJevic UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
6th Floor, Manfield House
1 Southampton Street
London
WC2R 0LR
Company NameHeath Marketing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
15 Neptune Court
Vanguard Way
Cardiff
CF24 5PJ
Wales
Company NameAscot International Sports & Footwear Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Kingfisher House Restmor Way
Hackbridge Road
Wallington
Surrey
SM6 7AH
Company Name33 Burnaby Road Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Flat 1 33 Burnaby Road
Bournemouth
Dorset
BH4 8JG
Company NameKirkham Pryer Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Midway House, Staverton Technology Park Herrick Way
Staverton
Cheltenham
GL51 6TQ
Wales
Company NameUK Self Storage Association
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
Devon
EX8 1BD
Company NameMerlin Property Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
29 St. Andrews Close
Moreton-On-Lugg
Hereford
HR4 8DD
Wales
Company NameValia Recruitment Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
16 Fairlands Rd
Bury
BL9 6QA
Company NameStasis Media Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Plym House 3 Longbridge Road
Marsh Mills
Plymouth
Devon
PL6 8LT
Company NameGiftwrap UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Giftwrap Uk Limited 9-10 Warren Court
Chicksands
Shefford
Bedfordshire
SG17 5QB
Company NamePacific Infotech (UK) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
50 Salisbury Road
Hounslow
TW4 6JQ
Company NameArcade Rentals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Syston Farm Carsons Road
Mangotsfield
Bristol
BS16 9LL
Company NameTyndale Inns Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Island House The Island
Midsomer Norton
Radstock
BA3 2DZ
Company NameGlacis Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Ground Floor Wessex House
Pixash Lane
Keynsham
Bristol
BS31 1TP
Company NameA J Hoskins & Sons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
2e Rainbow Street
Leominster
HR6 8DQ
Wales
Company NameKeepers Lodge Clay Shoot Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
45 Bridge Street
Usk
NP15 1BQ
Wales
Company NameBluefish Digital Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
32 Derby Street
Ormskirk
Lancashire
L39 2BY
Company Name14 Burlington Street Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
C/O Nestmoove 2 Beaufort West
London Road
Bath
BA1 6QB
Company NameB.H. White & Son Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
7 Castle Street
Bridgwater
TA6 3DT
Company NameSj Marsh Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Garners Hill Farm
Thornton Road
Goxhill
North Lincolnshire
DN19 7LW
Company NameCooper Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
40 St James Buildings
St James Street
Taunton
Somerset
TA1 1JR
Company NameNotaro Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2008 (same day as company formation)
Appointment Duration3 days (Resigned 01 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Queensmead
Bristol Road
Winscombe
Avon
BS25 1PR
Company NameJagatwani Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 2-3 Stanley House
Orchard Close
Wembley
HA0 1TZ
Company NameDelta Properties UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameTru-Environmental Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
Devon
EX8 1BD
Company NameBurwood Rtm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Flat 5 Burwood
59 Surrey Road
Poole
Dorset
BH12 1HF
Company NameHunters Moon Hotel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
EX8 1BD
Company NameLife On Show Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Form 2, 18 Bartley Wood Business Park
Bartley Way
Hook
Hampshire
RG27 9XA
Company NameBill Kenwright Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Bkl House
1 Venice Walk
London
W2 1RR
Company NameJCT Vehicles North West Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
61 Rodney Street
Liverpool
Merseyside
L1 9ER
Company NameAmanda J Thompson Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
525 Ocean Boulevard
Blackpool
FY4 1EZ
Company NameN W R Thompson Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
525 Ocean Boulvard
Blackpool
FY4 1EZ
Company NameGuggenheim Investment Advisors (Europe) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
86 Jermyn Street
2nd Floor
London
SW1Y 6JD
Company NameLouth Naturalists', Antiquarian And Literary Society Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
4 Broadbank
Louth
Lincolnshire
LN11 0EQ
Company NameAscot Tm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Kingfisher House Restmor Way
Hackbridge Road
Wallington
Surrey
SM6 7AH
Company NameAscot International Footwear Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Kingfisher House Restmor Way
Hackbridge Road
Wallington
Surrey
SM6 7AH
Company NamePj Services (Bristol) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Ground Floor Wessex House
Pixash Lane
Keynsham
Bristol
BS31 1TP
Company NameSkills Transport Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
White House
Clarendon Street
Nottingham
Nottinghamshire
NG1 5GF
Company NameSquare One Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2008)
Assigned Occupation Managing Director
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Lumaneri House Blythe Gate
Blythe Valley Park
Solihull
West Midlands
B90 8AH
Company NameSquare One Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Lumaneri House Blythe Gate
Blythe Valley Park
Solihull
West Midlands
B90 8AH
Company NameWeymouth And Portland Wreck To Reef Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 2 Osprey Quay
Portland
Dorset
DT5 1BL
Company NameCMI (Wales) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Druslyn House
De La Beche Street
Swansea
SA1 3HJ
Wales
Company NameWestern Garage Torbay Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameNEIL Farr Electrical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
43 Merstow Green
Evesham
Worcestershire
WR11 4BB
Company Name5 Star Cups Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
7 Carr Bank Lodge Ramsbottom Lane
Ramsbottom
Bury
BL0 9DJ
Company NameHarris Timber Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 1 Moorview Industrial Estate
Whimple
Exeter
Devon
EX5 2QT
Company NameHawes Skip Hire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Coronation Road
Cressex Business Park
High Wycombe
Bucks
HP12 3RP
Company NameLorne Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 6 Fleetsbridge Business Centre
Upton Road
Poole
BH17 7AF
Company NameWitley Jones Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Beech House Barracks Road
Sandy Lane Industrial Estate
Stourport On Severn
Worcestershire
DY13 9QA
Company NameLKCA Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
3 Southbrook Road
Exeter
Devon
EX2 6JA
Company NameAccesscentral Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 5 16 Hollybrook Road
Southampton
SO16 6RB
Company NameFarnborough Rugby Union Football Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Tilebarn Close
Farnborough
Hampshire
GU14 8LS
Company NameP.N. Dales Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Central Buildings
Middle Gate
Newark
NG24 1AG
Company NameKATA Crushing And Recycling Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Old Dairy Mill Street
Packington
Ashby-De-La-Zouch
LE65 1WN
Company NameShoreacre Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
14 Queensway
New Milton
BH25 5NN
Company NameQualia Development Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 2 Uffcott Farm
Uffcott
Wiltshire
SN4 9NB
Company NameMCK Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
48 Watling Street Road
Fulwood
Preston
Lancashire
PR2 8BP
Company NameAvenue Elmers Freehold Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
1 Ashwood Place
Ashwood Road
Woking
GU22 7JR
Company NameSg Engineering Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Waynflete House
139 Eastgate
Louth
Lincolnshire
LN11 9QQ
Company NameZH Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Visit Https://Www.Buy-This-Company-Name.Co.Uk
25 South Road
Saffron Walden
CB11 3DG
Company NameWilliams Yard Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
10 Williams Yard
Winford
Bristol
BS40 8DF
Company NameFirst Aid Angels Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2008 (same day as company formation)
Appointment Duration5 months (Resigned 18 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Suite 2, 5 High Street
Maidenhead
SL6 1JN
Company NameBarn Holt Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
C/O Robert Bell & Co
Old Bank Chambers
Horncastle
Lincolnshire
LN9 5HY
Company NameCircadian Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Willowdene
Barneshall Avenue
Worcester
WR5 3EU
Company NameM Davidson Agencies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
2 Northside Wells Road
Chilcompton
Radstock
BA3 4ET
Company NameStourbridge Turning & Grinding (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Bays 1, 2 And 3 Rufford Road
Stourbridge
West Midlands
DY9 7NE
Company NameAndrew Cavaciuti Furniture Agency Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
29 Tennyson Road
Bath
Somerset
BA1 3BG
Company NameProject Gems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Chestnut Lodge Court Road
Strensham
Worcester
WR8 9LP
Company NameK V Bishton Plumbing & Heating Engineers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
67 The Mount
Shrewsbury
Shropshire
SY3 8PL
Wales
Company NameA J Couplings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Linden House
Monk Street
Abergavenny
Monmouthshire
NP7 5NF
Wales
Company NameLoading Bay Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 37 Station Lane Industrial Estate
Old Whittington
Sheffield
S41 9QX
Company NameConsolite Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
37 Great Pulteney Street
Bath
BA2 4DA
Company NameNoventum Smc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
75 Leighton Road
Wingrave
Buckinghamshire
HP22 4PA
Company NameGoosewing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
18 The Bridge
Chippenham
Wiltshire
SN15 1EX
Company NameASN Imports Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
6 Butler Way
City Road
Birmingham
West Midlands
B16 0QU
Company NameASB Digital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
132 Street Lane
Morley
Leeds
LS27 7JB
Company NameWest Overcliff Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Wessex House
St. Leonards Road
Bournemouth
BH8 8QS
Company NameNicki Pettitt Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
374 Cowbridge Road East
Cardiff
South Glamorgan
CF5 1JJ
Wales
Company NameRalph Shallcross Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
2 Richmond Close
Portishead
Bristol
North Somerset
BS20 6SZ
Company NameWilcan Motor Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Little House
88a West Street
Farnham
Surrey
GU9 7EN
Company NamePentagon Hs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
3 Barrington Road
Altrincham
WA14 1GY
Company NameIntegrated Technology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Pcb Assembly Specialist Limited Esd Business Park
Wollaston Road
Stourbridge
West Midlands
DY8 4HE
Company Name3RD Place Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2009 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 21 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
98 King Street
Knutsford
Cheshire
WA16 6HQ
Company NameWarmlink Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
4 John Padden Close
Rowley Regis
B65 0BF
Company NameMagnolia House Care Home Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
31-33 Commercial Road
Poole
Dorset
BH14 0HU
Company NameBaileys News Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Ashmead House Ashmead
Cam
Dursley
Gloucestershire
GL11 5EN
Wales
Company NameBEFI Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Cawley Priory
South Pallant
Chichester
West Sussex
PO19 1SY
Company NameAF Windows Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
6b Prince Maurice House Cavalier Court, Bumpers Way
Bumpers Farm
Chippenham
Wiltshire
SN14 6LH
Company NameI & J Stanford Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Queens House
New Street
Honiton
Devon
EX14 1BJ
Company NamePreseli Service Station Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Preseli Services
Llanddewi Velfrey
Narberth
SA67 7PD
Wales
Company NameA J B Reprographics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 1 Fenpark Industrial Estate
Fenton
Stoke-On-Trent
ST4 3JP
Company NameMaliks Of Marlow Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
1st Floor, Wellington House
Aylesbury Road
Princes Risborough
Buckinghamshire
HP27 0JP
Company NameNylon Fasteners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Druslyn House
De La Beche Street
Swansea
SA1 3HJ
Wales
Company NameFrogheath Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Ground Floor Oakhurst House
77 Mount Ephraim
Tunbridge Wells
Kent
TN4 8BS
Company NameA Pegg Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Flat 7 74 Lilliput Road
Canford Cliffs
Dorset
BH14 8FF
Company NameChris Spiteri & Son Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Cedar House
Hazell Drive
Newport
Gwent
NP10 8FY
Wales
Company NamePebmarsh Propagation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Company NameBrickcraft Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
21 Glyn Derwen
Llanbradach
Caerphilly
Mid Glamorgan
CF83 3PQ
Wales
Company NameJohn Court Commercial Repairs Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Meadow View
Martletwy
Narberth
Pembrokeshire
SA67 8AP
Wales
Company NameCook Defence Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
C/O William Cook Holdings Ltd
Parkway Avenue
Sheffield
South Yorkshire
S9 4UL
Company NameNorwegian Glacier Water Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Roland House
Princes Dock Street
Hull
HU1 2LD
Company NameMartin Jones Building And Restoration Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
13 Links Road
Shrewsbury
Shropshire
SY3 7QP
Wales
Company NameAes Support Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
72 Tenter Road
Moulton Park
Northampton
NN3 6AX
Company NameForgeside Farriers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
21 Gold Tops
Newport
NP20 4PG
Wales
Company NameAA Utilities Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
8 Hopper Way
Diss Business Park
Diss
Norfolk
IP22 4GT
Company NameIstar Logistics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Number 2 Lomas Lane
Shipston-On-Stour
Warwickshire
CV36 4GZ
Company NameThree Sixty Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Wayside
25 Bilston Road
Willenhall
WV13 2JT
Company NameLincoln House Management (Southwest) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Sigma House Oak View Close
Edginswell Park
Torquay
Devon
TQ2 7FF
Company NameCore Internet Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
10 The Bank
10 Mount Stuart Square
Cardiff Bay
Cardiff
CF10 5EE
Wales
Company NameJoakim Boren Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Union Suite The Union Building
51-59 Rose Lane
Norwich
NR1 1BY
Company NameRichards Mot Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
Devon
EX8 1BD
Company NameNorth Bar Homes (Beverley) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
29 Spring Road
Market Weighton
East Yorkshire
YO43 3JJ
Company NameNorth Bar Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
29 Spring Road
Market Weighton
East Yorkshire
YO43 3JJ
Company NamePhoenix Specialist Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 1 Foundry Lane Fishponds Trading Estate
Fishponds
Bristol
BS5 7XH
Company NameFluent Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Suite 3, First Floor Harley House
Farningham Road
Crowborough
East Sussex
TN6 2JD
Company NameIndex Medical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Boyce'S Building 40-42 Regent Street
Clifton
Bristol
BS8 4HU
Company NameRJO Travel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Old Smithy Stocktons Courtyard
Overbury
Tewkesbury
Gloucestershire
GL20 7NT
Wales
Company NameD J Nicholls (Plumbing & Heating) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Old Smithy Stocktons Courtyard
Overbury
Tewkesbury
GL20 7NT
Wales
Company NameElm Tree And Partners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 9 Groves Industrial Estate
Shipton Road, Milton-Under-Wychwood
Chipping Norton
Oxfordshire
OX7 6JF
Company NameRIVA Foods Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2009 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 06 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
32 Copenhagen Road
Sutton Fields Indusrial Estate
Kingston Upon Hull
East Yorkshire
HU7 0XQ
Company NameHawes Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Coronation Road
Cressex Business Park
High Wycombe
Bucks
HP12 3RP
Company NameSc Construction & Build Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
43 Merstow Green
Evesham
Worcestershire
WR11 4BB
Company NameCharterhouse Designs Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
24 Cornwall Road
Dorchester
Dorset
DT1 1RX
Company NameVictory Leisure Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
2 Humber Quays
Wellington Street West
Hull
HU1 2BN
Company NameVictory Holiday Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
2 Humber Quays
Wellington Street West
Hull
HU1 2BN
Company NameThe ICT Bureau Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
5 Tancred Close
Leamington Spa
CV31 3RZ
Company NameGarlanmanco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
741 - 743 Garratt Lane
London
SW17 0PD
Company NameLondonderry Property Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Castle House
Long Street
Sherborne
Dorset
DT9 3BU
Company NameGubbins Media Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
B1 Vantage Park, Old Gloucester Road
Hambrook
Bristol
BS16 1GW
Company NameC.A.B. Heating & Plumbing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
374 Cowbridge Road East
Victoria Park
Cardiff
CF5 1JJ
Wales
Company NameJAKB Corporate UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
City View 5 Union Street
Ardwick
Manchester
M12 4JD
Company NameDorwin Court Right To Manage Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
10 Exeter Road
Bournemouth
BH2 5AN
Company NameAdapt Business Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Canolfan Gorseinon Millers Drive
Gorseinon
Swansea
SA4 4QN
Wales
Company NameWarrington Voluntary Action
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Gateway 89 Sankey Street
Warrington
Cheshire
WA1 1SR
Company NameProject Construction Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 1, Office 1, Tower Lane Business Park
Tower Lane
Warmley
Bristol
BS30 8XT
Company NameBarassie Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Capital House 7 Sheepscar Court
Northside Business Park
Leeds
LS7 2BB
Company NameLettings-R-Us (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Hitchcock House Hilltop Park
Devizes Road
Salisbury
SP3 4UF
Company NameKindred Education (Wiltshire) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
1 Rushmills
Bedford Road
Northampton
NN4 7YB
Company NameLettings-R-Us Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Hitchcock House Hilltop Park
Devizes Road
Salisbury
SP3 4UF
Company NameUKOG (137/246) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Hill Dickinson Llp, 8th Floor The Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Company NameA Cooksey & Sons Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
6a Frome Road
Southwick
Trowbridge
Wiltshire
BA14 9QD
Company NameTARR Financial Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Granary Knapp
North Curry
Taunton
TA3 6AZ
Company NameThe Chef's Kitchen (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Chestnut Field House
Chestnut Field
Rugby
Warwickshire
CV21 2PD
Company NameA.P.S Erection Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Number 5 The Business Quarter
Eco Park Road
Ludlow
Shropshire
SY8 1FD
Wales
Company NameOrchard Conservatories Windows And Doors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 1f Westbridge Industrial Estate
Tavistock
PL19 8DE
Company NameREVO Coaching Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
3 Birch Park Avenue
Spennymoor
DL16 6NU
Company NameLambretta Distribution Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Office 14, Grovelands Business Park West Haddon Road
East Haddon
Northampton
NN6 8FB
Company NameK.L. Construction (SW) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
3 Old Orchard
Forton
Chard
Somerset
TA20 2LX
Company NameTipton (TTL) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
2 Jordan Street
Knott Mill
Manchester
M15 4PY
Company NameThe Silver Rocket Ship Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Company NameBenqui Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
6 Bredward Close
Burnham
Slough
SL1 7DL
Company NameOSL Financial Consultancy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
4 Bigby Green
Bigby
Barnetby
North Lincolnshire
DN38 6EE
Company NameNEIL Kaye Estate Agents (Hull) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
79 Newland Avenue
Hull
East Yorkshire
HU5 2AL
Company NameEuropean Recruitment Agency Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Paddock
Chantry
Frome
BA11 3LN
Company NameRMF Tyres Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
367b Church Road Frampton Cotterell
Bristol
BS36 2AQ
Company NameWilfred James Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Chestnut Field House
Chestnut Field
Rugby
Warwickshire
CV21 2PD
Company NameAssociated Design & Installations Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
32-34 Gloucester Road North
Filton
Bristol
S Gloucestershire
BS7 0SJ
Company NameSunnybank Motors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Sunnybank Motors
Grimshaw Street
Darwen
Lancashire
BB3 2QJ
Company NameRowland Tools Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 7b Sapper Jordan Rossi Park
Otley Road
Baildon
West Yorkshire
BD17 7AX
Company NameObelisk Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
14 Camden Avenue
Feltham
Middlesex
TW13 5AZ
Company NameIpharmacy Sefton Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
2a Sefton Road
Litherland
Liverpool
L21 7PG
Company NameHomeside (Torquay) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Homeside
Higher Warberry
Torquay
Devon
TQ1 1SF
Company NameMJP Distribution Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Agincourt House
14 Clytha Park Road
Newport
NP20 4PB
Wales
Company NamePlymouth Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
45 Springfield Road
Elburton
Plymouth
Devon
PL9 8EP
Company NameGone But Not Forgotten Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
2 Alexandra Gate
Ffordd Pengam
Cardiff
CF24 2SA
Wales
Company NameStand Fast International Consulting Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
61 St Thomas Street
Weymouth
Dorset
DT4 8EQ
Company NameTandy Inc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
2 Mundy Place
Cardiff
CF24 4BZ
Wales
Company NameLitho Economics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Tudor House
16 Cathedral Road
Cardiff
CF11 9LJ
Wales
Company NameY R Free Technologies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
C/O Langtons, The Plaza
100 Old Hall Street
Liverpool
L3 9QJ
Company NameWoodacre Court Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Units 3b & 3c Woodacre Court
Saltash Parkway Industrial Estate
Saltash
Cornwall
PL12 6LF
Company NameSMFI Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 60 Dyffryn Business Park
Llandow
Cowbridge
Vale Of Glamorgan
CF71 7GQ
Wales
Company NameAJ's Taxis (Exmouth) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
Devon
EX8 1BD
Company NameThe Moorings Management Company (Saltash) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
20 Queen Street
Exeter
Devon
EX4 3SN
Company NameAtlas Retail Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
75 Willow Road
Barrow Upon Soar
Loughborough
LE12 8GP
Company NameRhoco Es Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Cochise Lodge
Gloucester Road
Tewkesbury
Glos
GL20 7DH
Wales
Company NameGeorgian Court (Torquay) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
7 Georgian Court
Babbacombe Road
Torquay
TQ1 3TF
Company NameKarael Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Stourfields Stoke Road
Nayland
Colchester
CO6 4JD
Company NameWoodall Plumbing & Heating Contractors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Anfield Broadway Close
Chilcompton
Bath
BA3 4EJ
Company NameLIZS Bakery & Coffee Shop Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
12 High Street
Narbeth
Pembrokeshire
SA67 7AR
Wales
Company NameClarke Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Wayside
Salford
Chipping Norton
Oxfordshire
OX7 5YJ
Company NameWisedeed Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
3 Llys Y Bont
Parc Menai
Bangor
LL57 4BN
Wales
Company NameBritannia 20 Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
73 Cheneys Road
London
E11 3LL
Company NameEvenacre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
122 Colmore Row
Birmingham
West Midlands
B3 3BD
Company Name25. Charlwood Street Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Radius House
51 Clarendon Road
Watford
Hertfordshire
WD17 1HP
Company NameRCB Logic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 18c Chiltern Court
Asheridge Road
Chesham
HP5 2PX
Company NameRowanlee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Queen Street Chambers
68 Queen Street
Sheffield
S1 1WR
Company NameCaraston Hall Support Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
14 Alphington Road
Exeter
Devon
EX2 8HH
Company NameVictoria Meale Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 37 Station Lane Industrial Estate Station Lane
Old Whittington
Chesterfield
Derbyshire
S41 9QX
Company NameThe Litzo Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Litzo Building
37-39 Boscombe Spa Road
Bournemouth
Dorset
BH5 1AS
Company NameAC Engineering & Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
15 Darran Road
Risca
Newport
Gwent
NP11 6GY
Wales
Company NameIntercorporate Development Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
70 Benton Street
Hadleigh
Ipswich
Suffolk
IP7 5AT
Company NameH3 Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
1a Europa Way
Fforestfach
Swansea
SA5 4AJ
Wales
Company NameElectronic Services (Wales) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
1a Europa Way
Fforestfach
Swansea
SA5 4AJ
Wales
Company NameCymru Automation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Third Floor Langdon House Langdon Road
Swansea Waterfront
Swansea
SA1 8QY
Wales
Company NameWiseman Motor Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Uplands Farm Chessetts Wood Road
Lapworth
Solihull
West Midlands
B94 6EP
Company NameYellow 47 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Lennox House
3 Pierrepont Street
Bath
Somerset
BA1 1LB
Company NameBradbury Ward Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Sigma House Oak View Close
Edginswell Park
Torquay
Devon
TQ2 7FF
Company NameRPA Developments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Radnor House Greenwood Close
Cardiff Gate Business Park
Cardiff
CF23 8AA
Wales
Company NameNew Street Garage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
New Street Garage
New Street
Honiton
Devon
EX14 2EA
Company NameFin Media Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Radnor House Greenwood Close
Cardiff Gate Business Park
Cardiff
CF23 8AA
Wales
Company NameComplete Water Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Suite B First Floor Tourism House
Pynes Hill
Exeter
Devon
EX2 5WS
Company NameM & P Doyle Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 1 Palais Building
Liverpool Road North
Burscough
Lancashire
L40 5TN
Company NameTF8 Futures Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
4 Wharfe Mews
Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
Company NameMid-Sussex Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Ashdown House
Library Way
Uckfield
East Sussex
TN22 1AR
Company NameSagacious Consultants Sw Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
50 Radley Road
Bristol
BS16 3TQ
Company NameFlowpower Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Woodwater House
Pynes Hill
Exeter
Devon
EX2 5WR
Company NameBlueseas Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Mead Court 10 The Mead Business Centre
176-178 Berkhampstead Road
Chesham
Buckinghamshire
HP5 3EE
Company NameC F Struthers (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Millennium Works Valletta Street
Hedon Road
Hull
East Yorkshire
HU9 5NP
Company NameMedgenesis Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
105 Great North Road Easton Socon
St. Neots
Cambridgeshire
PE19 8EL
Company NameP&P Howlett & Son Farming Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Goodwood House
Blackbrook Park Avenue
Taunton
Somerset
TA1 2PX
Company Name1st Call Flame Heating Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
367b Church Road
Frampton Cotterell
Bristol
BS36 2AQ
Company NameDifuria Contractors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Paddock Farm Wood Lane
Beckingham
Doncaster
South Yorkshire
DN10 4NR
Company NameThe Siddings Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
12 Spencer Drive
Midsomer Norton
Radstock
BA3 2DN
Company NameEvenacre Worcester Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
122 Colmore Row
Birmingham
West Midlands
B3 3BD
Company NameOffice 1st Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
2b Green Road
Meanwood
Leeds
LS6 4JP
Company NameCopperfield Windows Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
9 Copperfield Road
Stoke
Coventry
West Midlands
CV2 4AQ
Company NameJ J M (2008) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
10 St Ann Street
Salisbury
Wiltshire
SP1 2DN
Company NameKiddycook Franchising Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
13 Leigh Road
Hale
Altrincham
Cheshire
WA15 9BG
Company NameEm & I (Derby) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Bunn House Unit 3, Plot 20
Hawkes Drive, Heathcote Industrial Estate
Warwick
CV34 6LX
Company NameJust Plants Bristol Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 12 Lodge Hill Business Park
Westbury-Sub-Mendip
Wells
Somerset
BA5 1EY
Company NameAllpaq Packaging Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 4 Albright Road
Widnes
Cheshire
WA8 8FY
Company NameP & S Electrical (Peterborough) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
48 Oakleigh Drive
Orton Longueville
Peterborough
PE2 7BB
Company NameS & B Transport Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Willmotts Business Park
Waterlip
Shepton Mallet
BA4 4RN
Company NameBoomerang Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Outback Merlin Way
Bowerhill
Melksham
Wiltshire
SN12 6TJ
Company NameInterlet Maintenance Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
15 Marquis Way
Bognor Regis
PO21 4AT
Company NameBoomerang Land & Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Outback Merlin Way
Bowerhill
Melksham
Wiltshire
SN12 6TJ
Company NameBTP Environmental Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Enterprise House Wrest Park
Silsoe
Bedford
MK45 4HS
Company NameThe Pudding Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Bramley Barn
Ebrington
Chipping Campden
Gloucestershire
GL55 6NL
Wales
Company NameManor Farm Management (Bardney Phase 2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
3rd Floor, Lowgate House
Lowgate
Hull
HU1 1EL
Company NameKT Hair Training Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
216 Binley Road
Stoke
Coventry
West Midlands
CV3 1HD
Company NameAudley Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
114 St Martin'S Lane
London
WC2N 4BE
Company NameIn Veritate Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Mews Hounds Road
Chipping Sodbury
Bristol
BS37 6EE
Company NameSimon Haines Construction Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
43 Merstow Green
Evesham
Worcestershire
WR11 4BB
Company NameGirraf Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Robin Hood Mill
Lever Street
Bolton
BL3 6NU
Company NameRl Wardle Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Fernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Company NameNeatlook Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Plym House 3 Longbridge Road
Marsh Mills
Plymouth
Devon
PL6 8LT
Company NameR & D Walker Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Celixir House
Stratford Business And Technology Park
Stratford-Upon-Avon
Warwickshire
CV37 7GZ
Company NameRaithby, Lawrence & Co Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
30 De Montfort Place
Slater Street
Leicester
Leicestershire
LE3 5AS
Company NameJohn Taylor Mower Spares Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
2 Stafford Place
Weston-Super-Mare
Somerset
BS23 2QZ
Company NameSanti & Santi Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Company NameAlpha Power Cleaners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
223 Barrow Road
Sileby
Loughborough
Leicestershire
LE12 7LR
Company NameGenesis Town Planning Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
3 Johnsons Barns
Waterworks Road
Petersfield
Hampshire
GU32 2BY
Company NameSMV Commercials Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
20 Brympton Way
Lynx West Trading Estate
Yeovil
Somerset
BA20 2HP
Company NameD&F Super Cranes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
15a Silver Street
Barnstaple
EX32 8HR
Company NameAshley Apartments Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
18 Badminton Road
Downend
Bristol
BS16 6BQ
Company NameHealthinvestor Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
3rd Floor, 10 Rose & Crown Yard
King Street
London
SW1Y 6RE
Company NameDVH Veterinary Sales Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Daresdown Farm
Hockworthy
Wellington
TA21 0NP
Company NameCrash Pads UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Bamford Hall The Hollow
Bamford
Hope Valley
S33 0AU
Company NameCollect-A-Pet Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
58 Buckshaft Road
Cinderford
GL14 3AX
Wales
Company NameCulturecritic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Sigma House Oak View Close
Edginswell Park
Torquay
Devon
TQ2 7FF
Company NameSimple Tax Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Mead Court 10 The Mead Business Centre
176-178 Berkhampstead Road
Chesham
Buckinghamshire
HP5 3EE
Company NameSwanland Avenue Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Flat 3 1 Swanland Avenue
Bridlington
East Yorkshire
YO15 2HH
Company NameCBT Bristol Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
1 Nightingale Lane
Winterbourne
Bristol
S Glos
BS36 1QX
Company NameBrumble Fire & Security Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
1a Europa Way
Fforestfach
Swansea
SA5 4AJ
Wales
Company NameRaskl Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
37 Morley North
Albion Row
Newcastle Upon Tyne
NE6 1PQ
Company NameGIA Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 3 169 Pasture Road
Stapleford
Nottingham
Nottinghamshire
NG9 8HZ
Company NameActive Ed Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
8 Newlyn Avenue
Bristol
BS9 1BP
Company NameHT (Newport) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Estates Office
25-26 Gold Tops
Newport
Gwent
NP20 4PG
Wales
Company NameForrest Print Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
4 Nelson Quay
Milford Haven
SA73 3BN
Wales
Company NameWinchfield Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Wheatlands Farm White Horse Lane
Finchampstead
Wokingham
Berkshire
RG40 4LZ
Company NamePurely Protection Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
2nd Floor Connaught House, 1-3 Mount Street
(Entrance Via Davies Street)
London
W1K 3NB
Company NameCorinne Bracken Equestrian Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
45 The Garth
Ash
Aldershot
GU12 6QW
Company NameBeswick Electrical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
2 Elder Drive
Daventry
Northamptonshire
NN11 0XE
Company NameIcon Dental Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameThe Red Cow (Tonyrefail) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Radnor House Greenwood Close
Cardiff Gate Business Park
Cardiff
CF23 8AA
Wales
Company NameArtemis Home Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
278-282 Torquay Road
Paignton
TQ3 2EU
Company NameVactech Precision Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 4 Daisyfield Industrial Park
Wellington Street
Bury
BL8 2BD
Company NameM R E & B A Hawker Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 2 Greenways Business Park
Bellinger Close
Chippenham
SN15 1BN
Company NameSino Koolmill Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
11 Stoneford Road
Shirley
Solihull
B90 2EA
Company NameThermaliner Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
12 Avon Close
Caldicot
Gwent
NP26 4NH
Wales
Company NameReputation Communications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
19/21 Swan Street
West Malling
Kent
ME19 6JU
Company NameOld Barn Framing Gallery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
77a Cheap Street
Sherborne
Dorset
DT9 3BA
Company NameS G Gerrard Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Lennox House
3 Pierrepont Street
Bath
Somerset
BA1 1LB
Company NamePortland Square Canterbury Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 2 Denne Hill Business Centre
Womenswold
Canterbury
CT4 6HD
Company NameThe Whiteshill Star Inn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
701 Stonehouse Park Sperry Way
Stonehouse
Glos
GL10 3UT
Wales
Company NameHunter's Moon UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Suite B, Blackdown House
Blackbrook Park Avenue
Taunton
Somerset
TA1 2PX
Company NameLambretta Franchising Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Office 14, Grovelands Business Park West Haddon Road
East Haddon
Northampton
NN6 8FB
Company NameD J Poultry Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Pembroke House
Llantarnam Park Way
Cwmbran
Torfaen
NP44 3AU
Wales
Company Name21st Century Church Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Saron
Pentrepoeth Road
Llanelli
Carmarthenshire
SA15 4HG
Wales
Company NameSHM Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 5 Castle Mound Way
Rubgy
CV23 0UZ
Company NameAdam Pitts Chickens Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Goodwood House
Blackbrook Park Avenue
Taunton
Somerset
TA1 2PX
Company NameStapleys Welding Inspection & General Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
9 William Way
Alton
Hants
GU34 2UW
Company NameNorth Curry Sport Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
3 Marco Polo House
Cook Way
Taunton
Somerset
TA2 6BJ
Company NameTreaslake Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Mews
Queen Street
Colyton
Devon
EX24 6JU
Company NameAlzach Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Blackberry Cottage Hollow Lane
Kingsley
Frodsham
Cheshire
WA6 6TX
Company NameCHS Cleaning Hygiene Safety Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 1, Cambridge House Camboro Business Park
Oakington Road, Girton
Cambridge
Cambridgeshire
CB3 0QH
Company NameCrucial Power (UK) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
8 Hopper Way
Diss Business Park
Diss
Norfolk
IP22 4GT
Company NameMikes Diving Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Sigma House Oak View Close
Edginswell Park
Torquay
Devon
TQ2 7FF
Company NameLee Wakemans Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
8 Neptune Court Vanguard Way
Ocean Park
Cardiff
CF24 5PJ
Wales
Company NameSpa Elite Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Eagle Tower
Montpellier Drive
Cheltenham
Gloucestershire
GL50 1TA
Wales
Company NameBronzelion Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
69 Merlins Hill
Haverfordwest
SA61 1PE
Wales
Company NameCRL Osmington Mills Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Stafford House
10 Prince Of Wales Road
Dorchester
Dorset
DT1 1PW
Company NameElectrical Inspection Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
8 Emson Close
Linton
Cambridgeshire
CB21 4NB
Company NameWeymouth Leisure Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Leanne House
6 Avon Close
Weymouth
Dorset
DT4 9UX
Company NameSmith Sponsorship Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Church Court
Stourbridge Road
Halesowen
West Midlands
B63 3TT
Company NameJust Posh Art Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Linden House
Linden Close
Tunbridge Wells
Kent
TN4 8HH
Company NameKhong Ethereal Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Goodwood House
Blackbrook Park Avenue
Taunton
Somerset
TA1 2PX
Company NameGreen And Cream Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
10 St Ann Street
Salisbury
Wiltshire
SP1 2DN
Company NameOffset Architects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Nepicar House London Road
Wrotham Heath
Sevenoaks
Kent
TN15 7RS
Company NameNoah's Ark Nursery (Pembrokeshire) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Noah'S Ark Nursery
Tabernacle Lane
Narberth
SA67 7DE
Wales
Company NameCamcom Digital Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
19 Poplar Drive
Yeovil
Somerset
BA21 3UL
Company NameStock Illustrations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameOldbury Court Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Flat 1 27a
Oldbury Court Road
Bristol
BS16 2HH
Company NameQuinquin Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
99 Greenham Road
Newbury
RG14 7JE
Company NameBerwins Solicitors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
2 North Park Road
Harrogate
North Yorkshire
HG1 5PA
Company NameHaldon Plant Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2009 (same day as company formation)
Appointment Duration1 day (Resigned 14 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameSteve Charlton Building & Joinery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
8 Marsden Park
James Nicolson Link Clifton Moor
York
North Yorkshire
YO30 4WX
Company NameA B Martin (Construction) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
114 Doncaster Road
Scunthorpe
North Lincolnshire
DN15 7DN
Company NameFenben Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Derby Leigh Cottage
100 Derby Street
Ormskirk
Lancashire
L39 2DE
Company NameSemenstore Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Celixir House
Stratford Business And Technology Park
Stratford-Upon-Avon
Warwickshire
CV37 7GZ
Company NameTaurus Agridirect Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Celixir House
Stratford Business And Technology Park
Stratford-Upon-Avon
Warwickshire
CV37 7GZ
Company NameAlarmco Security Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 19 Willow Court
Plymouth
Devon
PL6 8LQ
Company NameAccolade Group Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Enterprise Way Lowton St Marys
Warrington
Cheshire
WA3 2BP
Company NameCafe Kingdom Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Company NameOptimum Coffee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
21 Hatton Garden
Liverpool
L3 2FE
Company NameBrookfield Court (Sandiacre) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
201 Sawley Road
Draycott
Derby
DE72 3QF
Company NameMulti-Weld UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 11a Carcroft Enterprise Park Station Road
Carcroft
Doncaster
DN6 8DD
Company NameScott Trailers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Office 33 West End
Walcott
Lincoln
LN4 3ST
Company NameElectra Shop Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
C/O Londis
173 Abbotsbury Road
Weymouth
Dorset
DT4 0LX
Company NameKeith Leonard Installations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 55 Team Valley Business Centre
Earlsway
Team Valley
Gateshead
NE11 0QH
Company NameUltra Avionics Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Craven Lodge Cwmavon Road
Cwmavon
Port Talbot
SA12 9BT
Wales
Company NameSouth Beach Construction Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
525 Promenade
Blackpool
FY4 1EZ
Company NameJ.S.C. (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
26 Dudley Street
West Bromwich
West Midlands
B70 9LR
Company NameRescue 3 Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Malthouse
Regent Street
Llangollen
Denbighshire
LL20 8HS
Wales
Company NameRoad Runner Sales & Plant Hire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Sigma House Oak View Close
Edginswell Park
Torquay
Devon
TQ2 7FF
Company NameEnglesea Court Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
West Lodge Englesea Court Barthomley Road
Crewe Green
Crewe
Cheshire
CW1 5UH
Company NameExcel Pharma Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
36 Grove Farm Park
Northwood
Middlesex
HA6 2BQ
Company NameGeneral And Central News Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Old Mill, Kings Mill Kings Mill Lane
South Nutfield
Redhill
RH1 5NB
Company NameHarbour Park Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
10 Exeter Road
Bournemouth
BH2 5AN
Company NamePirbright House Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Flat 7 Pirbright House
West Cliff Gardens
Bournemouth
BH2 5HL
Company NameSpecialist Works Building Maintenance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Pilgrim House
Oxford Place
Plymouth
Devon
PL1 5AJ
Company NameSiida Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
4 Greens Lane
Wroughton
Swindon
SN4 0RJ
Company NamePlymouth Carpet Cleaners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
11 Pollard Close
Hooe
Plymouth
PL9 9RR
Company NameExeter Athletic Rfc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Westexe Business Park
Alphington
Exeter
Devon
EX2 9SL
Company NameLiquid Projects Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
57 Defender Drive
Grimsby
N E Lincolnshire
DN37 9PS
Company NameM & R Carpentry Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Fair Oaks
Aldworth Road
Upper Basildon
RG8 8NG
Company NameHenry C Morrill Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
Company NameCooper Associates Wealth Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
40 St James Buildings
St James Street
Taunton
Somerset
TA1 1JR
Company NameOptimal Software Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Yorkshire House York Road
Little Driffield
Driffield
East Yorkshire
YO25 5XA
Company NameAndes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Andes Road
Nursling
Southampton
Hampshire
SO16 0YZ
Company NameCocksure Condoms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Millend House
Mill End
Coleford
Gloucestershire
GL16 8NF
Wales
Company NameThe Grange (Lowdham) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
7 Thornley Crescent
Grotton
Oldham
OL4 5QX
Company NameGoodmans Financial Planning Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
6 Drake Circus
Plymouth
Devon
PL4 8AQ
Company NameNew Star Poultry Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
47 Sandhills Crescent
Solihull
West Midlands
B91 3UE
Company NameHoran Aviation Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
19 Poplar Drive
Yeovil
Somerset
BA21 3UL
Company NameRCC Agencies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 6 Walkham Business Park
Burrington Way
Plymouth
Devon
PL5 3LS
Company NameDavid Pinder & Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
23 Lockyer Street
Plymouth
Devon
PL1 2QZ
Company NameThe Portal Co (NE) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Borough Hall
Wellway
Morpeth
Northumberland
NE61 1BN
Company NameSpringfield (Bath) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
2 Stafford Place
Weston-Super-Mare
Somerset
BS23 2QZ
Company NamePowerbox International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Telford House
The Park
Yeovil
Somerset
BA20 1DY
Company NameStenner Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Stenner Ltd
Hartnoll Business Centre
Tiverton
EX16 4NG
Company NameP N Projects Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
131a Main Road
Cleeve
Bristol
BS49 4PW
Company NameAPR Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2009 (same day as company formation)
Appointment Duration2 days (Resigned 08 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
106 Church Side
Epsom
Surrey
KT18 7SY
Company NameWootley's Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
5 Mill Lane
Shapwick
Bridgwater
TA7 9ND
Company NameEarlspring Property Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
5 Technology Park
Colindeep Lane
Colindale
London
NW9 6BX
Company NameSourced Components Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Old Mill, Kings Mill Kings Mill Lane
South Nutfield
Redhill
RH1 5NB
Company NameS & G Industrial Roofing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
John Phillips & Co. Ltd 81 Centaur Court Claydon Business Park
Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameNutley Farm Events Ltd
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unity Chambers
34 High East Street
Dorchester
DT1 1HA
Company NameAdapt Formwork Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Forward Works Bridge Lane
Manchester Road
Warrington
WA1 4BA
Company NameSolarhydrogenfuel.co.uk Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Hogmagog
45 Crofton Park
Yeovil
Somerset
BA21 4EB
Company NameCase Group (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
3 Worcester Way
Olney
Bucks
MK46 5GP
Company NameDavlec (N/E) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
6 Westacres Avenue
Whickham
Newcastle Upon Tyne
NE16 5AG
Company NameWild Strawberry Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
15 Captains Walk
Saundersfoot
SA69 9NL
Wales
Company NameYesterday's World Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
23 St. Leonards Road
Bexhill On Sea
East Sussex
TN40 1HH
Company NameLitton Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Office 5-7 Lumford Mill
Riverside Business Park Buxton Road
Bakewell
Derbyshire
DE45 1GS
Company NameSynergy Farm Health Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Transmission Hall Rampisham Business Centre
Rampisham Down
Maiden Newton
Dorset
DT2 0HS
Company NameTradeship Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Radnor House Greenwood Close
Cardiff Gate Business Park
Cardiff
CF23 8AA
Wales
Company NameAardvark Occupational Health Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2009 (same day as company formation)
Appointment Duration2 days (Resigned 14 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Forge Enterprise Centre
3 Church Road
West Huntspill
Somerset
TA9 3RN
Company NameSwanwey Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
7 & 8 Church Street
Wimborne
Dorset
BH21 1JH
Company NameLufton Park Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Stafford House
10 Prince Of Wales Road
Dorchester
Dorset
DT1 1PW
Company NameAgency 42 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
116 Esparto Way
Dartford
Kent
DA4 9FF
Company NameHill's Retail Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Granta Lodge
71 Graham Road
Malvern
Worcs
WR14 2JS
Company NameImperium Systems (UK) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 1 Crown Business Park
Dukestown
Tredegar
Gwent
NP22 4EF
Wales
Company NameW J Hafod Elfyn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
6 Llys Castan
Parc Menai Business Park
Bangor
Gwynedd
LL57 4FH
Wales
Company NameApril House Support Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
April House 8 Parnall Crescent
Yate
Bristol
BS37 5XT
Company NameSouth West Spine Specialists Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
3 Atlas House
West Devon Business Park
Tavistock
Devon
PL19 9DP
Company NameCamelot Security Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
27 Argyle Street
Newport
Gwent
NP20 5NE
Wales
Company NameR2H Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
28 Edenwall Road
Milkwall
Coleford
Gloucestershire
GL16 7LA
Wales
Company NameLift And Shift (South Wales) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
14 Carlisle Street
Newport
NP20 2JD
Wales
Company NameSedgemoor Accountancy Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Suite C, Compass House Huntworth Way
North Petherton
Bridgwater
Somerset
TA6 6FA
Company NameCDS Leisure Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Incom House Waterside
Trafford Park
Manchester
M17 1WD
Company NameOTL Automotive Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
1b Yukon Road
Unit B (Ground Floor)
London
SW12 9PZ
Company NameAce Technology Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Granary Hermitage Court
Hermitage Lane
Maidstone
ME16 9NT
Company NameMark A Jeffrey Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
43 Merstow Green
Evesham
Worcestershire
WR11 4BB
Company NameAmber Lea Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Paddocks Park Lane
Kirkby-In-Ashfield
Nottingham
NG17 9LE
Company NamePhilip Hughes Post Press Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Low Barn
Llancayo Business Park
Usk
Monmouthshire
NP15 1HY
Wales
Company NameHengoed Memorials Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Sandringham House
1-3 Cemetry Road
Bridgend
CF31 1LY
Wales
Company NameWeb-Mac.net Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Old Mill, Kings Mill Kings Mill Lane
South Nutfield
Redhill
RH1 5NB
Company NameSpace Health & Fitness Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
584 Wellsway
Bath
Somerset
BA2 2UE
Company NameMediterranean Tours Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Kingslee Ellel Grange
Bay Horse
Lancaster
LA2 0HN
Company NameWithers Leasing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
2 Stafford Place
Weston-Super-Mare
Somerset
BS23 2QZ
Company NameEvolve Building Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Office 1 Sunningend Business Centre
Maxet House, 22 Lansdown Industrial Estate
Cheltenham
Gloucestershire
GL51 8PL
Wales
Company NameDenis Bray's Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
285 Dodworth Road
Barnsley
South Yorkshire
S70 6PF
Company NamePromech Farm Distribution Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameFaith Up
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Coach House
Heath
Wakefield
WF1 5SL
Company NameLoads4Me Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
41 Stanley Road
Rugby
Warwickshire
CV21 3UE
Company NameCrichton Manufacturing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 3b Celtic Road
Moss Side Industrial Estate
Callington
Cornwall
PL17 7SD
Company NameSwan House Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
5 Peel Hall Business Park
Peel Road
Blackpool
FY4 5JX
Company NameAshleigh Clinic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
3 Coventry Innovation Village
Cheetah Road
Coventry
CV1 2TL
Company NameHill Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Westwood Farm
Kingston
Canterbury
Kent
CT4 6JN
Company NameHarborne Building Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
2 Arden Court
Mackenzie Close
Coventry
CV5 9NY
Company NameGlobalroad Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Bishop House
10 Wheat Street
Brecon
Powys
LD3 7DG
Wales
Company NameWork For Health Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
East Reach House C/O Walpole Dunn
East Reach
Taunton
Somerset
TA1 3EN
Company NameCafe Remo's Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Cafe Remos
Princess Margaret Way
Port Talbot
Neath Port Talbot
SA12 6QW
Wales
Company NameAndover Tyre And Auto Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 1 Crown Way
Walworth Business Park
Andover
Hampshire
SP10 5LU
Company NameBoulter Mead Trailer Centres Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit B2
Huntworth Way
North Petherton
Somerset
TA6 6FA
Company NamePremier Community Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
EX8 1BD
Company NameFraigneux Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Bryant House Bryant Road
Strood
Rochester
Kent
ME2 3EW
Company NameBaileys Industrial Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Mey House
Bridport Road
Poundbury
Dorset
DT1 3QY
Company NameMillhouse Training Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Degrave House
Maple View
Skelmersdale
Lancashire
WN8 9TQ
Company NameBakehouse Management (Coalpit Heath) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 6 Bowling Hill Business Park, Quarry Road
Chipping Sodbury
Bristol
BS37 6JL
Company NameMEKO Electrical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
High Tors Upper Kitesnest Lane
Whiteshill
Stroud
Gloucestershire
GL6 6BH
Wales
Company NameArt Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
2000 Cathedral Square Cathedral Hill
Guildford
Surrey
GU2 7YL
Company NameDirect Brickwork Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
110 Abbey Foregate
Shrewsbury
Shropshire
SY2 6BA
Wales
Company NameCW Lincoln Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Outer Circle Road
Lincoln
LN2 4LD
Company NameCharles Warner (Properties) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
C/O Charles Warner Ltd
Outer Circle Road
Lincoln
LN2 4LD
Company NameAllison's Fitness Factory Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
10 Santos Close
Binley
Coventry
West Midlands
CV3 2FG
Company NameDSD Technologies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
367b Church Road Frampton Cotterell
Bristol
BS36 2AQ
Company NameManyoki Med Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
55 Hoole Road
Chester
CH2 3NJ
Wales
Company NameThe Local Answer Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
301 Cirencester Road
Charlton Kings
Cheltenham
GL53 8ED
Wales
Company NameRegenesis UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Cambridge House
Henry Street
Bath
BA1 1BT
Company NamePriory View (Exeter) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
20 Queen Street
Exeter
EX4 3SN
Company NameChesterblade Building Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
9 Sadler Street
Wells
Somerset
BA5 2RR
Company NameDevon Window Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
23 Lockyer Street
Plymouth
PL1 2QZ
Company NameMirage Plumbing Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Mirage House
Mill Street
Abergavenny
Monmouthshire
NP7 5HE
Wales
Company NameSj Whitespace Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Canal Cottage Edington Road
Burtle
Bridgwater
Somerset
TA7 8NX
Company NameInstinct And Reason Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Column House
London Road
Shrewsbury
Shropshire
SY2 6NN
Wales
Company NameBCL Groundworks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
7 Castle Street
Bridgwater
TA6 3DT
Company NameAnamax (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
3 Danebrook Court
Langford Lane
Kidlington
Oxfordshire
OX5 1LQ
Company NameBarkwall Joinery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
18 Gold Tops
Newport
NP20 5WJ
Wales
Company NameMeadow View (Rotherham) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Vantage Point
23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
Company NameSoltech It Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 1 Old Mills Court Old Mills
Paulton
Bristol
BS39 7SW
Company NameHartshill Parish Plan Project
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
4 Elm Way
Hartshill
Nuneaton
Warwickshire
CV10 0XS
Company NameRKS Plumbing And Heating Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Number 5 The Business Quarter
Eco Park Road
Ludlow
Shropshire
SY8 1FD
Wales
Company NamePure Recruitment Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Belmont
Belmont Road
Uxbridge
UB8 1HE
Company NameAsh Resource Management (Cambrian Quarry) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Mill
Morton
Oswestry
Shropshire
SY10 8BH
Wales
Company NameCMP Quantity Surveying Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
1b Tournament Court
Edgehill Drive
Warwick
CV34 6LG
Company NameBristol Business Forms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Island House
The Island
Midsomer Norton
Radstock
BA3 2DZ
Company NameSoftplay Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
2a Barton Hill Trading Estate Herapath Street
Barton Hill
Bristol
Avon
BS5 9RD
Company NameNorthern Municipal Spares Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Probrush? Unit 17 Halifax Industrial Est
Pellon Lane
Halifax
West Yorkshire
HX1 5RW
Company NameLighting Studio Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Market House
21 Lenten Street
Alton
Hampshire
GU34 1HG
Company NameFilm And Television Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
23 Victoria Avenue
Didsbury
Manchester
M20 2GY
Company NameObara Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
9 Brighton Way
Chippenham
SN14 0YR
Company NameIAN Dance Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit W Purn Way
Bleadon
Weston-Super-Mare
BS24 0QE
Company NameAlchemilla Architects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Paddock
Blindmoor
Chard
Somerset
TA20 3RD
Company NameMarcus Hawtin Builders Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Annexe Brandon House
Painswick Road
Cheltenham
Gloucestershire
GL50 2EU
Wales
Company NameMarcus Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Annexe Brandon House
Painswick Road
Cheltenham
Gloucestershire
GL50 2EU
Wales
Company NameMassey-Oldham Business Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2009 (same day as company formation)
Appointment Duration5 days (Resigned 30 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Foxmead Iping Road
Milland
Liphook
Hampshire
GU30 7NA
Company NameGreendale Furniture Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
221h Swallowfields Crateford Lane
Gailey
Stafford
Staffordshire
ST19 5PZ
Company NameJ Wignall Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
33 Mary Seacole Road
Plymouth
PL1 3JY
Company NameIcount Training Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Manchester One
Portland Street
Manchester
M1 3LD
Company NameOrthoserve Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Kenwood
57 Bracebridge Road
Sutton Coldfield
West Mildlands
B74 2SL
Company NameCregan Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
11 Welbeck Avenue
Bedgrove
Aylesbury
Buckinghamshire
HP21 9BH
Company NameBarnsdales Valuations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 4 Sidings Court
Doncaster
South Yorkshire
DN4 5NU
Company NameYello Studio Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
11a Gandy Street
Exeter
Devon
EX4 3LS
Company NameGoldcrest Jewellers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
1 Goldcrest Close
Broadwey
Weymouth
Dorset
DT3 5QS
Company NameFantex Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
C/O Hygenica (Dccl Group) Enterprise Drive
Four Ashes
Wolverhampton
WV10 7DF
Company NameTurnleys Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 47 Court Road Ind Estate
Cwmbran
NP44 3AS
Wales
Company NameSelway Fisher Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
15 High Street
Lydney
Glos
GL15 5DP
Wales
Company NameMicroavionics UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Mills
Canal Street
Derby
DE1 2RJ
Company NameMRA Search Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
2nd Floor 108 Cannon Street
London
EC4N 6EU
Company NameCatalina Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
21 Pine Tree Close
Wimborne
Dorset
BH21 1BP
Company NameDevon Wallcare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
EX8 1BD
Company NameWg Bulk Logistics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
8 Chopping Knife Lane
Marlborough
Wiltshire
SN8 2FA
Company NameAbiclean Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Abihouse Unit 1a
Brunel Road
Salisbury
Wiltshire
SP2 7PU
Company NameVictoria Allen Funeral Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Number 5 The Business Quarter
Eco Park Road
Ludlow
Shropshire
SY8 1FD
Wales
Company NameJRMC Property Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
519 Jockey Road
Sutton Coldfield
West Midlands
B73 5DF
Company NameBenton Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Paget House
4 Dunsmore Close
Loughborough
Leicestershire
LE11 3RD
Company NameThe Old Brewery (Mold) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
7 Ambassador Place
Stockport Road
Altrincham
Cheshire
WA15 8DB
Company Name150-160 (Even) Rugby Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
29 Warwick Row
Coventry
CV1 1DY
Company NameA Catlow Recycling & Aggregate Supplies Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 1 Pastures Road
Mexborough
South Yorkshire
S64 0JJ
Company NameBill Kenwright Pictures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Bkl House
1 Venice Walk
London
W2 1RR
Company NameConnell Crescent 194-200 Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
198 Connell Crescent
London
W5 3BP
Company NameKARL Tooley Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
First Floor, Units 3/4 Cranmere Court, Lustleigh Close
Matford Business Park
Exeter
Devon
EX2 8PW
Company NamePurple People Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
159 Mile End Road
London
E1 4AQ
Company NameConcrete Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 13 Llantrisant Business Park
Llantrisant
Pontyclun
Mid Glamorgan
CF72 8LF
Wales
Company NameHigh Angerton Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Laburnum House High Angerton
Hartburn
Morpeth
Northumberland
NE61 4ET
Company NameKLC 28 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Oriental Garden
Rhydycar Leisure Park
Merthyr Tydfil
CF48 1UT
Wales
Company NameDriftwood Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameRj & Ea Matthews And Daughters Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Bishops Castle Building Supplies
Bishops Castle Business Park
Bishops Castle
Shropshire
SY9 5BX
Wales
Company Name22A Huntington Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
11 Walmgate
York
YO1 9TX
Company NameBowleaze Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
35c Bowleaze Coveway
Weymouth
Dorset
DT3 6PL
Company Name1 Portland Place Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
One
New Street
Wells
Somerset
BA5 2LA
Company NameCustom Bags International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Units 102/2b Throckley Way
Middlefield Industrial Estate
South Shields
Tyne & Wear
NE34 0NU
Company NamePoco-A-Poco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
73 Oxford Street
Pontycymer
Bridgend
CF32 8DD
Wales
Company NamePomona Fruits Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
89 High Street
Hadleigh
Ipswich
Suffolk
IP7 5EA
Company NameNursery Rhymes (Leicester) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
13 Knighton Grange Road
Leicester
Leicestershire
LE2 2LF
Company NameCodem Composites Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Bank House The Lawns
33 Thorpe Road
Peterborough
Cambridgeshire
PE3 6AB
Company NameInstow Jetty Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Yelland Oil Jetty West Yelland
.
Barnstaple
Devon
EX31 3HB
Company NamePremier Lifting And Safety Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Mews
Hounds Road
Chipping Sodbury
BS37 6EE
Company NameBerry Park Amenity Areas Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
4 Dellohay Park
Saltash
Cornwall
PL12 6AQ
Company NameAssyst Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
17 Wessington Park
Calne
Wiltshire
SN11 0AT
Company NameE-Training & Design Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
484 Babbacombe Road
Torquay
Devon
TQ1 1HN
Company NameCardale Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Lennox House
3 Pierrepont Street
Bath
Somerset
BA1 1LB
Company NameThe Caravan Warehouse Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Henley Building
Newtown Road
Henley On Thames
Oxfordshire
RG9 1HG
Company NameGNB (South Wales) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
1 Sandbrook Place
Merthyr Tydfil
CF47 0EW
Wales
Company NameMNS Mining Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
72 Darren Wen
Baglan Port Talbot
West Glamorgan
SA12 8YN
Wales
Company NameRevolution Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
68 Kingsdown Road
Swindon
Wiltshire
SN2 7PF
Company NameRDJK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
46 Hatch Pond Road
Nuffield
Poole
Dorset
BH17 0JZ
Company NameComplete Dosing Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Portland House
21 Narborough Road
Cosby
Leicester
LE9 1TA
Company NameMajor Family Law Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
12 West Road
Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 9SU
Company NameGBE Electrical Contractors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 30 Beeching Park
Kelly Bray
Callington
Cornwall
PL17 8QS
Company NameCOX Bros Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
189 Highridge Green
Bishopsworth
Bristol
BS13 8AA
Company NameCartledge Timber Frame Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Fairfield Enterprise Centre Lincoln Way
Fairfield Industrial Estate
Louth
Lincolnshire
LN11 0LS
Company NameCharterneed Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Second Floor, Arena Court
Crown Lane
Maidenhead
Berkshire
SL6 8QZ
Company NameEdward Hanley Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
3 Portland Place
Rugby
Warwickshire
CV21 3RT
Company NameEarlybid Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Astley House Lower Green Lane
Astley
Manchester
M29 7JZ
Company NameValuelights Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Light Hub 4 Omega Drive
Irlam
Manchester
M44 5GR
Company NameLHT Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
35 Thorne Road
Doncaster
DN1 2HD
Company NameCloudreach Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Second Floor, Mid City Place, 71
High Holborn
London
WC1V 6EA
Company NameSafety In Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
40 St James Buildings
St James Street
Taunton
Somerset
TA1 1JR
Company NameThe Big Noise Chorus Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Suite B First Floor Tourism House
Pynes Hill
Exeter
Devon
EX2 5WS
Company NameChapel Financial Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
29 Belgrave Road
Abergavenny
Monmouthshire
NP7 7AH
Wales
Company NameComplete Roof Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
4-6 Ireton Avenue
Leicester
Leicestershire
LE4 9EU
Company NameWeightru Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 6 Meer End
Birstall
Leicester
LE4 3EH
Company NameEconomy Hire (Southern) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Endeavour House
Crow Arch Lane
Ringwood
Hampshire
BH24 1HP
Company NameParitor (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
19 Knowle Village
Knowle
Budleigh Salterton
EX9 6AL
Company NameCharlton Care Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Bunker House 14 Glen Road
Mannamead
Plymouth
PL3 5AP
Company NameMannamead Care Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Bunker House 14 Glen Road
Mannamead
Plymouth
PL3 5AP
Company NameFine Form Design Studios Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Epsilon House
West Road
Ipswich
IP3 9FJ
Company NameThe Beeches (Ferndown) Freehold Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Flat 1 The Beeches
2 Woodside Road
Ferndown
Dorset
BH22 9LD
Company NameBuccaneer Boats Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
9 Tregarne Terrace
St. Austell
Cornwall
PL25 4DD
Company NameThe London Children's Practice (2009) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Atria
Spa Road
Bolton
BL1 4AG
Company NameBlackdown Storage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Goodwood House
Blackbrook Park Avenue
Taunton
Somerset
TA1 2PX
Company NameHome Cargo Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 6 Walkham Business Park
Burrington Way
Plymouth
Devon
PL5 3LS
Company NameA & R Salon Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Courthouse West
Thornfalcon
Taunton
Somerset
TA3 5NH
Company NameDevon Ceramics (Contracts) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Station Road
Totnes
Devon
TQ9 5JR
Company NameSchool Road Property Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
20a Victoria Road
Hale
Altrincham
Cheshire
WA15 9AD
Company NameStainland Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Apartment 7 Beechwood Fold
Stainland Road
Halifax
West Yorks
HX4 9AJ
Company NameNeswick Street Stores Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
10 Anstis Street
Plymouth
PL1 5JT
Company NameEast Midlands Chauffeur Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
1 Poplars Court
Nottingham
NG7 2RR
Company NameDoceupoint Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Old Methodist Chapel
Great Hucklow
Buxton
Derbyshire
SK17 8RG
Company NameConsolidated Services Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Consolidated House Faringdon Avenue
Romford
Essex
RM3 8SP
Company NameP & H Property Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 1 Aerial Way
Hucknall
Nottingham
NG15 6DW
Company NameWhiteland Engineering Software Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 5 Alverdiscott Road Industrial Estate
East-The-Water
Bideford
Devon
EX39 4LQ
Company NameCrosscynon Free Range Eggs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Lower Crosscynon
Llanbister
Llandrinodod Wells
Powys
LD1 6TL
Wales
Company NameCoppathorne Developments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Abacus House
129 North Hill
Plymouth
Devon
PL4 8JY
Company NameLovelock Mitchell (Chester) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
3 Stanley Street
Chester
CH1 2LS
Wales
Company NameFifth State Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
32 Beaufort Avenue
Kidderminster
Worcestershire
DY11 5NJ
Company NameMCT Nutrition Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Sunnybrae
Boxford
Newbury
Berkshire
RG20 8DH
Company NameA Plus Resourcing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Kingston House, Towers Business Park
Wilmslow Road
Manchester
M20 2LD
Company NameSharney Adams Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
23 Lockyer Street
Plymouth
Devon
PL1 2QZ
Company NameKeenoffer Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
First Floor 1 St John'S Court Upper Fforest Way
Enterprise Park
Swansea
SA6 8QQ
Wales
Company NameCoverdeal Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
14 Bell Villas
Ponteland
Northumberland
NE20 9BE
Company Name93 Quantock Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
93 Quantock Road
Windmill Hill
Bristol
BS3 4PQ
Company NameEssential Benchmarking & Reward Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Vauxhall Ridge
Vauxhall Lane
Chepstow
NP16 5PZ
Wales
Company NamePhoenix Sealing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
White House
Wollaton Street
Nottingham
NG1 5GF
Company NameDunston (Electrical Services) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
William Wright Dock
Kingston Upon Hull
East Yorkshire
HU3 4PG
Company NameChiaro Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Stag Gates House
63/64 The Avenue
Southampton
Hampshire
SO17 1XS
Company NameAsh Management (Taunton) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Queensway House
11 Queensway
New Milton
Hampshire
BH25 5NR
Company NameSynergy Wealth Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
3 Eastland Close
West Cross
Swansea
SA3 5NJ
Wales
Company NameJardine Yates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
3 Eastland Close
West Cross
Swansea
SA3 5NJ
Wales
Company NameAvondale Exhibitions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
11 New Street
Pontnewydd
Cwmbran
Gwent
NP44 1EE
Wales
Company NameLAPA Distribution UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Fifth Floor Intergen House
65-67 Western Road
Hove
East Sussex
BN3 2JQ
Company NameSpringhill Tree Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
7 Lower Brook Street
Oswestry
Shropshire
SY11 2HG
Wales
Company NameExploit The Web Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
38 Wordsworth Drive
Taunton
TA1 2HW
Company NameBelco Southern Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Suite 114, Lymington Town Hall
Avenue Road
Lymington
SO41 9ZG
Company NameBelco Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Suite 114, Lymington Town Hall
Avenue Road
Lymington
Hants
SO41 9ZG
Company NameMJF Payroll Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
28 Scraptoft Lane
Leicester
LE5 1HU
Company NameEpure Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
11a Greenway Farm Bath Road
Wick
Bristol
Gloucestershire
BS30 5RL
Company NameWaterlip Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 25 Quarry Way Business Park
Waterlip
Shepton Mallet
Somerset
BA4 4RN
Company NameThe Speaker Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
15 Buxton Old Road
Disley
Stockport
SK12 2BB
Company NameBrand Usability Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Mead Court 10 The Mead Business Centre
176-178 Berkhampstead Road
Chesham
Buckinghamshire
HP5 3EE
Company NameS & A Bett Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
James Street Veterinary Centre
James Street
Louth
Lincolnshire
LN11 0JW
Company NameFirst Class Safety Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
2 Longrood Road
Bilton
Rugby
CV22 7RG
Company NamePailton Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Capital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
Company NameNet Zero Research
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
33 Roberts Road
Prestbury
Cheltenham
Gloucestershire
GL52 5DJ
Wales
Company NameJ Bracey Electrical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Island House
The Island
Midsomer Norton
Radstock
BA3 2DZ
Company NameBeck Steps Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2009 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 17 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
C/O Rowan Building Management 5 New Park House
Peel Hall Business Village, Peel Road
Blackpool
Lancashire
FY4 5JX
Company NameLempress Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Number 5 The Business Quarter
Eco Park Road
Ludlow
Shropshire
SY8 1FD
Wales
Company NameI Spy Technology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Courtenay House
Pynes Hill
Exeter
EX2 5AZ
Company NameBroadcast Support Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Lygon House
50 London Road
Bromley
Kent
BR1 3RA
Company Name36 Member Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameEpimorphics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Second Floor One The Square
Temple Quay
Bristol
BS1 6DG
Company NameFairfield Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
21 Southward Lane
Langland
Swansea
SA3 4QE
Wales
Company NameOliver & Henry Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Island House
The Island
Midsomer Norton
Radstock
BA3 2DZ
Company NameRoger Leighton Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Lewer House
12 Tentercroft Street
Lincoln
LN5 7DB
Company NameSino Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Celixir House
Stratford Business And Technology Park
Stratford-Upon-Avon
Warwickshire
CV37 7GZ
Company NameTemple Tuning Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Island House
Midsomer Norton
Radstock
Somerset
BA3 2DZ
Company NameGf Partners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Norfolk House Hamlin Way
Hardwick Narrows
King'S Lynn
Norfolk
PE30 4NG
Company NameRansu Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Jarrow Business Centre
Rolling Mill Road
Jarrow
NE32 3DT
Company NameSouthernhay Living (South West) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
20 Chamberlain Street
Wells
Somerset
BA5 2PF
Company NameCurveline Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Studio Providence Mills
Syke Lane
Earlsheaton
West Yorkshire
WF12 8HT
Company NameSpirit Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Bank House
5 High Street
Pershore
Worcestershire
WR10 1AA
Company NameAutofutura Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Vinters Business Park Maidstone Studios
New Cut Road
Maidstone
Kent
ME14 5NZ
Company NameThe Planning Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Swallows Horton
Wem
Shrewsbury
Shropshire
SY4 5ND
Wales
Company NameThe Kitchen Cabinet Company (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
4 St Francis Road
Keynsham
Bristol
BS31 2DT
Company NamePlatinum Petcare (South  West) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
19 Idstone Road
Fishponds
Bristol
BS16 3XG
Company NameComputer Salvage Specialists Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
5 Abex Road
Bone Lane Industrial Estate
Newbury
Berkshire
RG14 5EY
Company NameHighbrook Croft Managment Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
9 Pioneer Court
Morton Palms
Darlington
DL1 4WD
Company NameIPF (Agencies) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
1st Floor Mitsubishi Building
Western Way
Melksham
Wiltshire
SN12 8BY
Company NameSmiths Building Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 22 Brickfield Industrial Estate
Gillingham
Dorset
SP8 4LT
Company NameSuperscore Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Fourth Floor
Unit 5b The Parklands
Bolton
BL6 4SD
Company NameWaterside Commercial Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Retreat
406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Company NameG J Davies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
36 Commercial Street
Tredegar
Gwent
NP22 3DJ
Wales
Company NameAudax Capital Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
56 Long Grove
Seer Green
Beaconsfield
Buckinghamshire
HP9 2YW
Company NameDavies Brothers (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Highdale House 7 Centre Court
Main Avenue
Treforest Industrial Estate
Pontypridd
CF37 5YR
Wales
Company NameExtrahold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Lion House 400 Durham Road
Birtley
Chester Le Street
County Durham
DH3 1LS
Company NameCharterglobe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Lion House 400 Durham Road
Birtley
Chester Le Street
County Durham
DH3 1LS
Company NameNeonswan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
158 Telegraph Place
London
E14 9XD
Company NameHallmark Hotels Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment Duration1 day (Resigned 01 October 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Holiday Inn London Heathrow M4 J4
Sipson Road
West Drayton
UB7 0JU
Company NameHallmark Hotels Hull Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment Duration1 day (Resigned 01 October 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Holiday Inn London Heathrow M4 J4
Sipson Road
West Drayton
UB7 0JU
Company NameHallmark Hotels Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment Duration1 day (Resigned 01 October 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Holiday Inn London Heathrow M4 J4
Sipson Road
West Drayton
UB7 0JU
Company NameLeap Interactive Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3 Ullswater Close
Yate
Bristol
BS37 5SS
Company NameSUKR Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
32 Derby Street
Ormskirk
Lancashire
L39 2BY
Company NameHuish Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Greenway Farm
Wiveliscombe
Somerset
TA4 2UA
Company NameChipmunk (South West) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Georges Farm
Cutsey Trull
Taunton
Somerset
TA3 7NY
Company NameA Turner And Sons Sausage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
205 North Lane
Aldershot
Hants
GU12 4SY
Company NameInterfit Installations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
20 Wain Park
Plymouth
PL7 2HX
Company NameTimarie Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
6 Magistrates Grove
Culverland Road
Liskeard
Cornwall
PL14 6SF
Company NameDAVE Alred Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Ground Floor Wessex House
Pixash Lane
Keysnham
Bristol
BS31 1TP
Company NameRose Of Jericho (Lime) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Armstrong House, Aldermaston Road
Sherborne St. John
Basingstoke
Hampshire
RG24 9JZ
Company NameASC Management Consultancy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1 Kings Avenue
London
N21 3NA
Company NameStonewall Park Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Pixie Cottage Stonewall Park Road
Langton Green
Tunbridge Wells
TN3 0HN
Company NameSpecops Software Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
19 Eastbourne Terrace
London
W2 6LG
Company NameMcKenzie Hughes Computers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1-2 Chambers Way
Newton Chambers Road Thorncliffe Park
Chapeltown
S35 2PH
Company NameTendronas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Suite 1, The Old School
Clyst Honiton
Exeter
EX5 2LZ
Company NameAttero Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C/O Mgb Accountants - Suite 22 Trym Lodge, 1 Henbury Road
Westbury-On-Trym
Bristol
BS9 3HQ
Company NameAjuda Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
15 Mount Stuart Square
Cardiff
CF10 5DP
Wales
Company NameClearvac International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1 Colleton Crescent
Exeter
Devon
EX2 4DG
Company NameTARR Residential Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
35 Fore Street
Chard
Somerset
TA20 1PT
Company NameNOA Retail Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Goldcrest Drive
Cardiff
CF23 7HJ
Wales
Company NameAvalon Garden Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Market House
21 Lenten Street
Alton
Hampshire
GU34 1HG
Company NamePrintelligence Network Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
8 Morston Business Park
Whaley Road; Barugh Green
Barnsley
Yorkshire
S75 1HQ
Company NameThe Lodge (Radyr) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment Duration5 days (Resigned 20 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Western Permanent Property
46 Whitchurch Road
Cardiff
CF14 3LX
Wales
Company NameCompare Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Compare House Charter Court
Phoenix Way
Swansea
SA7 9FS
Wales
Company NameChris Allen Photography Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
63 Southdown Drive
Thurmaston
Leicester
LE4 8HX
Company NameMatrixlloyd Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
54 The Briary The Briary
Consett
County Durham
DH8 0QY
Company NameDigital Ticketing Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sigma House Oak View Close
Edginswell Park
Torquay
Devon
TQ2 7FF
Company NameHWV4 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Mha House Charter Court, Phoenix Way
Swansea Enterprise Park
Swansea
SA7 9FS
Wales
Company NameHWV5 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Mha House Charter Court, Phoenix Way
Swansea Enterprise Park
Swansea
SA7 9FS
Wales
Company NameJMG Brickwork Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2a High Street
Whitwell
Worksop
Nottinghamshire
S80 4QU
Company NameJain International Foods Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3rd Floor Rear Right Regal House
70 London Road
Twickenham
TW1 3QS
Company NameWebmart Investment Network Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
8 Morston Business Park
Whaley Road
Barnsley
South Yorkshire
S75 1HQ
Company NameNOA Wholesale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Goldcrest Drive
Cardiff
CF23 7HJ
Wales
Company NameRed Twin Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
62 Bakers Ground
Stoke Gifford
Bristol
BS34 8GF
Company NameWired Orthodontics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 1b Beaufort Park Way
Chepstow
Monouthshire
NP16 5UH
Wales
Company NameSpectracer UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
55 Blandford Street
3rd Floor
London
W1U 7HW
Company NameZephen Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Zephen Office
Somerton Court Farm
Somerton
Somerset
TA11 7HP
Company NameWork It Out Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Goodwood House
Blackbrook Park Avenue
Taunton
Somerset
TA1 2PX
Company NameBrown's Property Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
St Uny Holland Road
No Mans Land
Looe
Cornwall
PL13 1QP
Company NameMooney Everett Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
32 Derby Street
Ormskirk
Lancashire
L39 2BY
Company NameAccess Floors Distribution Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 5a Premier Business Park
Westfields Trading Estate Faraday Road
Hereford
HR4 9NZ
Wales
Company NameL & S Scaffolding Midlands Limited
Company StatusActive
Company Ownership
50%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
314 Brettell Lane
Brierley Hill
West Midlands
DY5 3QR
Company NameElmgrove Park Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 1c, Crucible Close
Coleford
Gloucestershire
GL16 8RE
Wales
Company NameLegends Classics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Cedar House
Hazell Drive
Newport
Gwent
NP10 8FY
Wales
Company NameNew Forest Residential Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
37 Commercial Road
Poole
Dorset
BH14 0HU
Company NameHarbour House Holidays Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Plym House 3 Longbridge Road
Marsh Mills
Plymouth
Devon
PL6 8LT
Company NameEast Coast Business Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Seven Grange Lane
Pitsford
Northampton
NN6 9AP
Company NameOak Quarry Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Armthorpe Quarry Holme Wood Lane
Armthorpe
Doncaster
South Yorkshire
DN3 3EH
Company NamePassmore Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 2 Passmore House Grace Road Central
Marsh Barton Trading Estate
Exeter
Devon
EX2 8QA
Company NamePassmore Builders Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 2 Passmore House
Grace Road Central Marsh Barton Trading Estate
Exeter
Devon
EX2 8QA
Company NameEuropean Heating Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
15 Thames Quay
London
SW10 0UY
Company NamePassmore Carpenters Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 2 Passmore House
Grace Road Central Marsh Barton Trading Estate
Exeter
Devon
EX2 8QA
Company NameL C & M Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Bay 18 Beevor Street
Lincoln
LN6 7DN
Company NameSharebrand Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
18/19 Salmon Fields Business Village
Royton
Oldham
OL2 6HT
Company NameMACK Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
31 Ivanhoe Way
Sprotbrough
Doncaster
South Yorkshire
DN5 8EA
Company NameMarrfish Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2009 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 10 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Andrew Marr/ International Building
Livingstone Road
Hessle
North Humberside
HU13 0EE
Company NameWarner Tree Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Haugh Farm
Haugh
Winsley
Wiltshire
BA15 2JD
Company NameSaxon House (Watton) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Michaelamas House Bergh Apton Road
Alpington
Norwich
NR14 7PG
Company NameJ Royles  Skip Hire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Goodridge Court
Goodridge Avenue
Gloucester
Gloucestershire
GL2 5EN
Wales
Company NameSV Business Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
73 King Street
Seagrave
Loughborough
LE12 7LY
Company NameGales Farm Meats Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Mews Hounds Road
Chipping Sodbury
Bristol
BS37 6EE
Company NameRidgeway Storage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Ridgeway Farm Malvern Road
Powick
Worcester
Worcestershire
WR2 4SN
Company NameBusiness Lunch Company Catering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Elfed House Oak Tree Court
Cardiff Gate Business Park
Cardiff
CF23 8RS
Wales
Company NameCustom Bags Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 102/2b Throckley Way
Middlefield Industrial Estate
South Shields
Tyne & Wear
NE34 0NU
Company NameN & P Plumbing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 4 Merrick Street
Hull
East Yorkshire
HU9 1NF
Company NameSCLL Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
10 Avon Close
Weymouth
Dorset
DT4 9UX
Company NameKd Welding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
43 Merstow Green
Evesham
Worcestershire
WR11 4BB
Company NameWhitefield Road Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Fattinghouse Farm Mill Lane
Old Sodbury
Bristol
BS37 6SH
Company NameAdvantage Accreditation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Bank House
5 High Street
Pershore
Worcestershire
WR10 1AA
Company NameSol Environment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
10 The Lees
Malvern
Worcestershire
WR14 3HT
Company NameGold Bloch Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Stag Gates House
63/64 The Avenue
Southampton
SO17 1XS
Company NameWhiston Builders Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
48 The Causeway
Chippenham
Wiltshire
SN15 3DD
Company NameWarrens Warehousing Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Stellar House, Barbour Square High Street
Tattenhall
Chester
CH3 9RF
Wales
Company NameRyton Beef Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
12 Alma Square
Scarborough
North Yorkshire
YO11 1JU
Company NameDorchester Court (Yeovil) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1st Floor 1 Chartfield House
Castle Street
Taunton
Somerset
TA1 4AS
Company NameExtrablend Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Cedar Court 221 Hagley Road
Hayley Green
Halesowen
West Midlands
B63 1ED
Company NameUrbanscan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
7 The Green
Totley
Sheffield
Yorkshire
S17 4AT
Company NameAutocharter Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
React House Spedding Road
Fenton Industrial Estate
Stoke-On-Trent
ST4 2ST
Company NameSteven Veart Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
12 Alma Square
Scarborough
North Yorkshire
YO11 1JU
Company NamePragel Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1 Nevis Close, Old Street
London
E13 9AW
Company NameCookstream Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Boundary Way
Lufton Trading Estate
Yeovil
Somerset
BA22 8HZ
Company NameJonathan Ziff Implants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Old Forge Bowling Green Yard
Kirkgate
Knaresborough
HG5 8FL
Company NameM G Build Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
43 Merstow Green
Evesham
Worcestershire
WR11 4BB
Company NameMr James P Holland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unw Llp Citygate
St. James Boulevard
Newcastle Upon Tyne
NE1 4JE
Company NameThe Hive Self Storage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
12 Tentercroft Street
Lincoln
LN5 7DB
Company NameMouldtech Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sigma House Oak View Close
Edginswell Close
Torquay
Devon
TQ2 7FF
Company NameH2W Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
137a Milton Road
Weston Super Mare
Somerset
BS23 2UY
Company NameWillow Hamlet Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
6 Willow Hamlet 68-69 Whitehayes Road
Burton
Christchurch
BH23 7PA
Company NameRiver Manufacturing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
61-63 Windmill Road
Sunbury-On-Thames
Middlesex
TW16 7DT
Company Name19 Cleveland Terrace (Whitby) Management Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
Registered Company Address
4 Nicholsons Lettings & Management
Valley Bridge Parade
Scarborough
North Yorkshire
YO11 2PF
Company NameS & G Soils Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
105 St. Teilo Street
Pontarddulais
Swansea
SA4 8RE
Wales
Company NameJD's Bar Torquay Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1 Fleet Street
Jd'S Bar
Torquay
TQ1 1BX
Company NameWest Mercia Rape And Sexual Abuse Support Centre
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Granta Lodge
71 Graham Road
Malvern
Worcestershire
WR14 2JS
Company NameWoodgate Park (Swanton Morley) Residents Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Lincoln House Care Home
Dereham Road Swanton Morley
Dereham
Norfolk
NR20 4LT
Company NameOsseo Regenerative Technologies (UK) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
46-48 Station Road
Llanishen
Cardiff
CF14 5LU
Wales
Company NameC&S Controls Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
22 Upland Road
Bexleyheath
Kent
DA7 4NR
Company NameRYAN Offshore Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
4 The Square
Shields Road
Sunderland
Tyne & Wear
SR6 8JJ
Company NameCaradoc Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
7 Lower Brook Street
Oswestry
Shropshire
SY11 2HG
Wales
Company NameMilk Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Milk Design Limited 125
Deansgate
Manchester
M3 2BY
Company NameCompare Insurance Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Compare House Charter Court
Phoenix Way
Swansea
SA7 9FS
Wales
Company NameDavie Family Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
21/23 Algitha Road
Skegness
Lincolnshire
PE25 2AG
Company NameVale Fencing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
15 Merstow Green
Evesham
Worcestershire
WR11 4BD
Company Name80 Hertz Studios Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Sharp Project
Thorp Road
Manchester
Greater Manchester
M40 5BJ
Company NameLCV Franchising Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Swiss House Beckingham Street
Tolleshunt Major
Maldon
CM9 8LZ
Company NameYoungs Roofing Bath Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
367b Church Road
Frampton Cottrell
Bristol
BS36 2AQ
Company Name85 Cleaveland Road Freehold Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
85 Cleaveland Road
Surbiton
Surrey
KT6 4AJ
Company NameBanbury Conservatories Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Alton Works
Longbank
Bewdley
DY12 2UL
Company NameNj Spall Plastering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Suite 2, Wesley Chambers
Queens Road
Aldershot
Hampshire
GU11 3JD
Company NameJMT Construction (Cheshire) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
45 Hough Green
Chester
CH4 8JW
Wales
Company NameHUBB Systems Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Rhino House
Deans Road
Ellesmere Port
CH65 4DR
Wales
Company NameGDR (London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
37b Fitzjohns Avenue
London
NW3 5JY
Company NameElm Grove House Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Elmgrove House
Elm Grove Road
Dinas Powys
Vale Of Glamorgan
CF64 4AA
Wales
Company NameRiverside Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Riverside Works
Forde Road
Newton Abbot
Devon
TQ12 4AD
Company NameDivision Belle Partnership Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
4 Albany Mews
London
SE5 0DQ
Company NameGround Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Ground Group Unit D Xenon Park
Worcester Ave
Wheatley
Doncaster
DN2 4NB
Company NameP. Morgan Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
367b Church Road
Frampton Cotterell
Bristol
BS36 2AQ
Company NameD S Flooring Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Chasewood Avenue
Enfield
Middlesex
EN2 8PT
Company NameGrand Union Junction Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Celixir House
Stratford Business And Technology Park
Stratford-Upon-Avon
Warwickshire
CV37 7GZ
Company NameBlue Lias Gallery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Loft, Unit 11
Hunthay Business Park
Axminster
Devon
EX13 5RJ
Company NameXalient Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Company NameTracks Safaris Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Chedzoy Butterworth 2 Chartfield House
Castle Street
Taunton
Somerset
TA1 4AS
Company NameOnslow And Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
51 Chelsea Manor Street
London
SW3 5RZ
Company NameMalherbie Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
7 Castle Street
Bridgwater
Somerset
TA6 3DT
Company NameThe P P And C Estate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Crane Court
302 London Road
Ipswich
Suffolk
IP2 0AJ
Company NameHolland Property Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
23 Northampton Road
Scunthorpe
North Lincolnshire
DN16 1UJ
Company NameGages Farm Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Gages Farm
Buckfastleigh Road
Ashburton
Devon
TQ13 7JW
Company NameIdeal Ventures Hwt Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Guardhouse Cafe
Berry Head
Brixham
Devon
TQ5 9AW
Company NameWhitefoot PR Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Willow House
Old Lane
Shelsley Beauchamp
Worcestershire
WR6 6RB
Company NameBerman Wells Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Ridgeway Consulting 2 Hinksey Court
Church Way
Botley, Oxford
Oxfordshire
OX2 9SX
Company NameBGT Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Old Mill, Kings Mill Kings Mill Lane
South Nutfield
Redhill
RH1 5NB
Company NameA & M Wilson Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Hill Farm Warwick Road
Chadwick End
Solihull
West Midlands
B93 0BG
Company NameAVON Catering Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 13 Dean Court, Great Western Business Park
Yate
Bristol
BS37 5NJ
Company NameCrest Glazing Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
69 Home Farm Way
Penllergaer
Swansea
SA4 9HF
Wales
Company NameISCA Architecture Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Hidden Maxworthy Cottage
Maxworthy
Cornwall
PL15 8LZ
Company NameFOS Brand Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Celixir House
Banbury Road
Stratford-Upon-Avon
CV37 7GZ
Company NameStorm Bespoke Secondary Glazing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 2 James Scott Road
Halesowen
West Midlands
B63 2QT
Company NameBarton Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Stag Gates House
63/64 The Avenue
Southampton
SO17 1XS
Company NamePub Is The Hub
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Regional Agricultural Centre Great Yorkshire Showground
Railway Road
Harrogate
North Yorkshire
HG2 8NZ
Company NamePebblestone Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
115 Portland Road Wyke Regis
Weymouth
Dorset
DT4 9BQ
Company NameReliance Rg Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Rowley Mills Penistone Road
Lepton
Huddersfield
HD8 0LE
Company NameS & J Bastian Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
East Horton Farmhouse Mortimers Lane
Fair Oak
Eastleigh
Hampshire
SO50 7EA
Company NameNsa/Rbst Ovine Semen Archive Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C/O The National Sheep Association
The Sheep Centre
Malvern
WR13 6PH
Company NameMIH Builders Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
54a Lower Kewstoke Road
Worle
Weston Super Mare
BS22 9JU
Company NameOrchestrate Project Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C/O Moore (South) Llp Suite 3, Second Floor, Friary Court
13 - 21 High Street
Guildford
GU1 3DG
Company NameAble 2 Achieve Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
23-25 Princes Street
Yeovil
Somerset
BA20 1EN
Company NameS. & S.W. Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Town Barton Workshops
Manaton
Newton Abbot
Devon
TQ13 9UJ
Company NameLondon Hostels Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
54 Eccleston Square
London
SW1V 1PG
Company NameJ H Heating And Plumbing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
43 Merstow Green
Evesham
Worcestershire
WR11 4BB
Company NameSwift Property Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
24 Ffynnon Dawel
Aberdulais
Neath
SA10 8EQ
Wales
Company NameContemporary Tailors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Company NameOpenoffer Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Bishops Court Bishops Court Lane
Clyst St Mary
Exeter
Devon
EX5 1DH
Company NameSo Events Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
35 Newhall Street
Birmingham
B3 3PU
Company NameChandler Wealth Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Peeler House
1 Ferriby Road
Hessle
East Yorkshire
HU13 0RG
Company NameM Mason (Plumbing & Gas Services) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
42 Tamworth Road
Dosthill
Tamworth
Staffordshire
B77 1LB
Company NameTewkesbury Mot Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit B2
Northway Trading Estate
Tewkesbury
Gloucestershire
GL20 8JH
Wales
Company NameJenkins Garden Machinery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 2-2b Heol Stanllyd, Cross Hands
Cross Hands
Llanelli
Carmarthenshire
SA14 6RB
Wales
Company NameSavage Group Of Companies Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1 Kings Avenue
London
N21 3NA
Company NameAnthrop Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C/O Gosschalks Solicitors
Queens Gardens
Hull
HU1 3DZ
Company NameJulian Dodsworth Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Celixir House
Stratford Business And Technology Park
Stratford-Upon-Avon
Warwickshire
CV37 7GZ
Company NameS C Entertainments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Breaside Dower House
Wyche Road
Malvern
WR14 4EF
Company NameJGF Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Grawen House Grawen Lane
Cefn Coed
Merthyr Tydfil
CF48 2NN
Wales
Company NameRidgefield Farm Poultry & Game Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
48 The Causeway
Chippenham
Wiltshire
SN15 3DD
Company NameSwiftlogic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sigma House Oak View Close
Edginswell Park
Torquay
Devon
TQ2 7FF
Company NamePearlshield Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2010 (same day as company formation)
Appointment Duration1 month (Resigned 12 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Old Mill, Kings Mill Kings Mill Lane
South Nutfield
Redhill
RH1 5NB
Company NameExtralean Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
79a High Street
Burgh Le Marsh
Skegness
PE24 5JZ
Company NameThe Jam Interiors Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
EX8 1BD
Company NameTycroes Rfc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Cae Gelli Playing Fields Penygarn Road
Tycroes
Ammanford
Carmarthenshire
SA18 3NY
Wales
Company NameEcowall Icf Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
21 Alexander Drive
Bexhill On Sea
East Sussex
TN39 3RR
Company NameNick Rivett Sport Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
64 Church Road
Hove
East Sussex
BN3 2FP
Company NamePallant Of Arundel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Loft, Unit11
Hunthay Business Park
Axminster
Devon
EX13 5RJ
Company NameGastech Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
27 Halstead Grove
Solihull
West Midlands
B91 3YX
Company NamePoint Shopfitters Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Flat 7 St. Augustines Road
Penarth
CF64 1BU
Wales
Company Name124 Westexe South Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
Devon
EX8 1BD
Company NameFood Is Fun C.I.C.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Humber Ridge
Humber
Teignmouth
Devon
TQ14 9TE
Company NameEX17 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
138 High Street
Crediton
EX17 3DX
Company NameS E Auto Engineers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Queen House
New Street
Honiton
Devon
EX14 1BJ
Company NameLlanedi Green Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
11 Y Garreg Llwyd
Llanedi
Swandsea
SA4 0ZL
Wales
Company NameGLAN Hafren Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Holly Grove
Lisvane
Cardiff
CF14 0UJ
Wales
Company NameRomsey Dental Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
7 - 9 The Avenue
Eastbourne
East Sussex
BN21 3YA
Company NameEngineering Enterprises Co. (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Seven Stars House
1 Wheler Road
Coventry
CV3 4LB
Company NameDarren Courtnell Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Dartmoor Cottage
Eastella Road
Yelverton
PL20 6AX
Company NameLyttelton Gardens Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Lumaneri House Blythe Gate
Blythe Valley Park
Solihull
West Midlands
B90 8AH
Company NameTime Consultancy Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1 Park Road
Hampton Wick
Kingston Upon Thames
KT1 4AS
Company NameExclusive (EX) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
11 New Street
Pontnewydd
Cwmbran
NP44 1EE
Wales
Company Name12 - 14 Preston Road Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Fifth Floor Intergen House
65-67 Western Road
Hove
East Sussex
BN3 2JQ
Company NamePebbles Fish And Wine Bar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Cawley Priory
South Pallant
Chichester
West Sussex
PO19 1SY
Company NameZenith Engineers Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
5 Applewood
St. Columb
TR9 6GR
Company NameCaroline Developments Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
20 Cooper Thornhill Road
Stilton
Peterborough
PE7 3XD
Company NamePace Personal Finance Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
50 Warren Road
Twickenham
TW2 7DL
Company NameJames Anthony Workwear Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 1 Chainbridge Road
Tundry Way
Blaydon
Newcastle Upon Tyne
NE21 5SJ
Company NameMh Hants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
Company NameOrangery Care Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
Company NameJasmine Care Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
Company NameAmberwood Rtm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
218 Malvern Road
Bournemouth
BH9 3BX
Company NameBEAL Securities Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Holderness House Bridgehead Business Park
Alder Road
Hessle
East Yorkshire
HU13 0GW
Company NameNicelook Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3 Llys Y Bont
Parc Menai
Bangor
LL57 4BN
Wales
Company NameDEPA (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3 Kingfisher Court
Bowesfield Park
Stockton On Tees
TS18 3EX
Company NameSwiftmatch Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3 Llys Y Bont
Parc Menai
Bangor
LL57 4BN
Wales
Company NameArena Global Management Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Studio 160, 3 Edgar Buildings, George Street, Bath Studio 160, 3 Edgar Buildings
George Street
Bath
Somerset
BA1 2FJ
Company NameCotford Court Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
15 Broad Street
Ottery St. Mary
EX11 1BY
Company NameThe Old Police Station (Shrewsbury) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
23 Swan Hill
Shrewsbury
Shropshire
SY1 1NQ
Wales
Company NameFernlea Court Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Office 9 Seton Business Centre
Scorrier
Redruth
Cornwall
TR16 5AW
Company NameEncompass Southwest
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit C2 Fishleigh Court Fishleigh Road
Roundswell Business Park
Barnstaple
Devon
EX31 3UD
Company NameBarrule (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
33b Massey Avenue
Belfast
BT4 2JT
Northern Ireland
Company NameColliton Barton Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Goodwood House
Blackbrook Park Avenue
Taunton
Somerset
TA1 2PX
Company NameBroncastell Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Endeavour House, Second Floor Crawley Business Quarter
Manor Royal
Crawley
West Sussex
RH10 9LW
Company NameSouthview Park Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Queensway House
11 Queensway
New Milton
Hampshire
BH25 5NR
Company NameA Smith Decorators Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit B7 Eleventh Avenue North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NJ
Company NameCleantank Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Amsterdam Road Hull
Amsterdam Road
Hull
HU7 0XF
Company NameCheltenham Mediation Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
10 Bath Street
Cheltenham
Gloucestershire
GL50 1YE
Wales
Company Name16 Portland Street Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
20 The Banks
Cosby
Leicester
Leicestershire
LE9 1TX
Company NameEvesham Electrical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
35 St. Johns Close
Evesham
Worcestershire
WR11 2ER
Company NameHenry Court (Canterbury) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
James Pilcher House
49/50 Windmill Street
Gravesend
Kent
DA12 1BG
Company NameSuntharalingam Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
B1 Vantage Park, Old Gloucester Road
Hambrook
Bristol
BS16 1GW
Company NameR T C Holdings (Wiltshire) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
07156189 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameAtwer Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
105 Woodfield Road
Shrewsbury
Shropshire
SY3 8HU
Wales
Company NameSheffield Precision Medical Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 1 Wylcut House
Petre Street
Sheffield
South Yorkshire
S4 8LU
Company NameMohiuddin Digital Television Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
20 Victoria Road Aston
Birmingham
West Midlands
B6 5HA
Company NameMohiuddin Digital Television Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
20 Victoria Road Aston
Birmingham
West Midlands
B6 5HA
Company NameSRCT Consultants Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Stafford Place
Weston-Super-Mare
Somerset
BS23 2QZ
Company NameBridge Child Contact Centre
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C/O Pathway Mediation The Hall
Lairgate
Beverley
HU17 8HL
Company NameArcus Altor Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
7 St Pauls Road
Newton Abbot
Devon
TQ12 2HP
Company NameHUGH James Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Two Central Square
Central Square
Cardiff
CF10 1FS
Wales
Company NameSilhouette Research & Technology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Plymouth Science Park
17 Research Way
Plymouth
Devon
PL6 8BT
Company NameM. Irmiger & Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
296 Park Lane
Frampton Cotterell
South Gloucester
BS36 2BL
Company NameWmtcc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Island House The Island
Midsomer Norton
Radstock
BA3 2DZ
Company NameR & A Stevens Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
89 High Street
Hadleigh
Ipswich
IP7 5EA
Company NameWildae Property Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
249-251 Merton Road
London
SW18 5EB
Company NameSNC Maintenance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
38 Sheppard Close
Chippenham
Wiltshire
SN15 3FD
Company NameT Hackett (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Eagle Works
Bell Street
West Bromwich
West Midlands
B70 7BX
Company NameRc Simulations Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 1c Gilray Road
Vinces Road Industrial Estate
Diss
Norfolk
IP22 4EU
Company NameNKC Joinery & Electrical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2010 (same day as company formation)
Appointment Duration3 days (Resigned 01 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
40 Campion Close
Bolton-Upon-Dearne
Rotherham
S63 8BT
Company NameBassett Holdings (SW) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C/O Londis
173 Abbotsbury Road
Weymouth
Dorset
DT4 0LX
Company NamePrioress Mill Lane Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Prioress Mill Lane
Lanbadoc
Usk
Monmouthshire
NP15 1PU
Wales
Company NameCedars Dental Practice Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
189 Fidlas Road
Llanishen
Cardiff
CF14 5LZ
Wales
Company NameSolent Laundry Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C/O Hughes
Mobbs Way
Lowestoft
Suffolk
NR32 3AL
Company NameFirmus Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
12b George Street
Bath
BA1 2EH
Company NameToucan Distribution Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameWaddington Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
12 Tentercroft Street
Lincoln
Lincolnshire
LN5 7DB
Company NameQuicktile Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Nexus Business Centre 6 Darby Close
Cheney Manor Industrial Estate
Swindon
SN2 2PN
Company NameRuta 40 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Flat 82 Scotts Sufferance Wharf
5 Mill Street
London
SE1 2DF
Company NameThe Old Plymothian & Mannameadian Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Plym House 3 Longbridge Road
Marsh Mills
Plymouth
Devon
PL6 8LT
Company NameScott Financial Planning Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
69 High Street
Bideford
Devon
EX39 2AT
Company NameGSL Electrical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
49 Manor Road
Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UL
Company NameMoorwood Reinforcement Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
9 The Spinney
Dore
Sheffield
South Yorkshire
S17 3AL
Company NameR.J. Watts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Number 5 The Business Quarter
Eco Park Road
Ludlow
Shropshire
SY8 1FD
Wales
Company NameSix Gables Dental Practice Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Six Gables 27a Penlline Road
Whitchurch
Cardiff
CF14 2AA
Wales
Company NameCubiq Recruitment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C/O Montacs, International House Kingsfield Court
Chester Business Park
Chester
Cheshire
CH4 9RF
Wales
Company NameFuturesky Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C/O Montacs, International House Kingsfield Court
Chester Business Park
Chester
Cheshire
CH4 9RF
Wales
Company NameMedprima Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
41 Stanley Road
Rugby
CV21 3UE
Company NameIvybridge Moving & Storage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Ashton House The Precinct
Winchester Road
Chandlers Ford
Eastleigh
SO53 2GB
Company Name49 - 51 Hazeldene Management Co Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Hedgeland House Cloisters Road
Winterbourne
Bristol
South Glos
BS36 1QP
Company NameFuture Ready Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
83 Megson Way Walkington
Beverley
East Yorkshire
HU17 8YA
Company NameMeddev Qa Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Fairway House Links Business Park
St Mellons
Cardiff
CF3 0LT
Wales
Company NameDuo Barbers & Beauty Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
61 St Thomas Street
Weymouth
Dorset
DT4 8EQ
Company NameEden Hair & Beauty Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
61 St Thomas Street
Weymouth
Dorset
DT4 8EQ
Company NameTucker & Co South West Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Island House The Island
Midsomer Norton
Radstock
BA3 2DZ
Company NameTrade The News Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Field House Field Court
Stafford Road
Stone
Staffordshire
ST15 0HE
Company NameThe Physiotherapy Network (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
106 Fenchurch Street
London
EC3M 5JE
Company NameDrummond Trade Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Goodwood House
Blackbrook Park Avenue
Taunton
Somerset
TA1 2PX
Company NameR M Builders & Contractors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Abacus House
129 North Hill
Plymouth
Devon
PL4 8JY
Company NameThe Old Joinery Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
280 Barton Street
Gloucester
Gloucestershire
GL1 4JJ
Wales
Company NameBoulton Plastering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameC A Stone (Medical & Legal) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
EX8 1BD
Company NameAbbey Hill Studios Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Chartfield House
Castle Street
Taunton
Somerset
TA1 4AS
Company NameDemon Drinks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
63 Quarry Dale
Cardiff
South Glamorgan
CF3 3BQ
Wales
Company NameSedgemoor Publicity Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Oak Farm Ebdon Road
Worle
Weston-Super-Mare
Somerset
BS22 9NZ
Company NameD W Oliver Frcs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
EX8 1BD
Company NameCotswold Consulting Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Old Smithy
Overbury
Tewkesbury
GL20 7NT
Wales
Company NameWalliscote Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Flat 1 Walliscote
St. Lukes Park
Torquay
TQ2 5PE
Company NamePlatcon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
19 J Shed Kings Road
Swansea
SA1 8PL
Wales
Company NamePro-Mark Screen Process Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 4a Severn Farm Industrial Estate
Welshpool
SY21 7DF
Wales
Company NameBond Technical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Timberly
South Street
Axminster
Devon
EX13 5AD
Company NameBen's Social Enterprises Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
23 - 27 St. Andrews Street
Norwich
NR2 4TP
Company NameFashionpeak Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Apartment 6 14 Dollis Avenue
London
N3 1TX
Company NameCoolex Heat Transfer Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Lace Market Square
Nottingham
NG1 1PB
Company NameA.S. Bates Medical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2nd Floor Corner Chambers
590a Kingsbury Road Erdington
Birmingham
B24 9ND
Company NameZeroshift Performance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Watergate Buildings
New Crane Street
Chester
CH1 4JE
Wales
Company NamePatterson Law Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Patterson Law
Wharf Road
Newton Abbot
Devon
TQ12 2DA
Company NameMFD Agriculture Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
21 Gold Tops
Newport
South Wales
NP20 4PG
Wales
Company NameDunster Heat Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Higher Court Farm
Treborough
Watchet
Somerset
TA23 0QW
Company NameMary Hobley & Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Greenway
Cotmaton Road
Sidmouth
Devon
EX10 8SW
Company NameSuncode Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Summit Woodwater Park
Pynes Hill
Exeter
Devon
EX2 5WS
Company NameNet Glue Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
EX8 1BD
Company NameEwemove Sales & Lettings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 St Stephen'S Court
St. Stephens Road
Bournemouth
BH2 6LA
Company NameK G I  Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 3 Ingworth Road
Poole
BH12 1JY
Company NameAnstey James Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
11 Oak Way Lufton Business Park
Yeovil
Somerset
BA22 8HS
Company NameGriffin (South West) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Court House Ham
Creech St Michael
Taunton
Somerset
TA3 5NZ
Company NameGround Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Ground Group Unit D Xenon Park
Worcester Ave
Wheatley
Doncaster
DN2 4NB
Company NameHafan Dyfi Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1 Hafan Dyfi
Copperhill Street
Aberdovey
Gwynedd
LL35 0HA
Wales
Company NameCleone's Restaurants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Angel
Thoroughfare
Halesworth
Suffolk
IP19 8AH
Company NameChalgrove Wines Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit A
Howland Road
Thame
Oxfordshire
OX9 3GQ
Company NamePullen (Gainsborough) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
12 Tentercroft Street
Lincoln
LN5 7DB
Company NameRockland Amenity Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
20 Queen Street
Exeter
EX4 3SN
Company NameLerwick Financial Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Summit House
10 Waterside Court
City Of Newport
NP20 5NT
Wales
Company NameMonks Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
43 Merstow Green
Evesham
Worcestershire
WR11 4BB
Company NameSt Marys Impavidus Investments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Northwood Park Trench Lane
Winterbourne
Bristol
BS36 1RY
Company NameSparehead Force Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
94 Brent Street
Brent Knoll
Somerset
TA9 4EH
Company NameD M Crilly
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Lake Cottage
Bishopswood
Chard
Somerset
TA20 3RS
Company NameSt Georges Court Residents Association (Basford) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
6 St Georges Court
Stoke-On-Trent
ST4 6FB
Company NameTwaites And Jones Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
10 St. Andrews Street
Droitwich
Worcs.
WR9 8DY
Company NameAll About Framing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 2, Crusader Industrial Estate
High Wycombe
Bucks.
Hp12 3st
HP12 3ST
Company NameMill House Cottages Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Mill House
Middleton
Kirkby Lonsdale
Cumbria
LA6 2LY
Company NameGozney Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Bobby'S Third Floor
2 - 12 Commercial Road
Bournemouth
BH2 5LP
Company NameM Freeholds Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
300 St. Marys Road
Garston
Liverpool
L19 0NQ
Company NameHAIG Agencies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Club Chambers
Museum Street
York
YO1 7DN
Company NameFairtrade Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wolseley House
Oriel Road
Cheltenham
Glos
GL50 1TH
Wales
Company NameO.M.P. Enterprise Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Church Court
Stourbridge Road
Halesowen
West Midlands
B63 3TT
Company NameDGC Consulting And Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
57 Allaston Road
Lydney
GL15 5SS
Wales
Company NameShang Shung UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Glaven Farm Barn
Letheringsett
Holt
Norfolk
NR25 7JE
Company NameTyreman Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 50 Claydon Business Park
Gipping Road
Great Blakenham
Suffolk
IP6 0NL
Company NameGreenow Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 18 St Davids Industrial Estate St Davids Road
Swansea Enterprise Park
Swansea
SA6 8QL
Wales
Company NameNorthbrooke UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Company NameHead Frame Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
37 Spring Park Avenue
Croydon
CR0 5EJ
Company NameAmberquin Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Mews Hounds Road
Chipping Sodbury
Bristol
BS37 6EE
Company NameParker & Co (Company Secretaries) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Summit House 10 Waterside Court
Albany Street
Newport
South Wales
NP20 5NT
Wales
Company NameSimpsons Estate Agents (Swansea) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Third Floor Langdon House, Langdon Road
Sa1 Swansea Waterfront
Swansea
SA1 8QY
Wales
Company NameMelrose Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
77a Cheap Street
Sherborne
Dorset
DT9 3BA
Company NameR3 Linc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
27 Moorland Way, Nelson Park
Cramlington
Northumberland
NE23 1WE
Company NameEntertech Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
48 The Causeway
Chippenham
Wiltshire
SN15 3DD
Company NameRiver Media Devon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
EX8 1BD
Company NameJ & D Clarke Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
27 Victoria Gardens
Neath
SA11 3AY
Wales
Company NameFat Hippo Restaurants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Fat Hippo Head Office, Unit 18
St. Peters Wharf
Newcastle Upon Tyne
NE6 1TZ
Company NameBright Lights Marketing South West Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Orchard House
Clyst St. Mary
Exeter
Devon
EX5 1BR
Company NameH L (North East) Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
27 Moorland Way, Nelson Park
Cramlington
Northumberland
NE23 1WE
Company NameD L S Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Building 4 Foundation Park
Roxborough Way
Maidenhead
SL6 3UD
Company NameRM Plastering Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Market House
21 Lenten Street
Alton
Hampshire
GU34 1HG
Company NameSouth Wales Print Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Summit House 10 Waterside Court
Albany Street
Newport
South Wales
NP20 5NT
Wales
Company NameSimon House Electrical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
10 St Ann Street
Salisbury
Wiltshire
SP1 2DN
Company NameSDFC Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Longdene Lodge
Kings Road
Haslemere
Surrey
GU27 2QB
Company NameTriggerpoint Marketing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
56 Moss Mead
Chippenham
Wiltshire
SN14 0TN
Company NameDSM Sewage Plant Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
96 High Street
Crediton
Devon
EX17 3LB
Company NameAlansway Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
20 Brympton Way
Lynx West Trading Estate
Yeovil
Somerset
BA20 2HP
Company NameSeacroft Mobility Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
23 Algitha Road
Skegness
Lincolnshire
PE25 2AG
Company NameMJE Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1 Picton Lane
Swansea
SA1 4AF
Wales
Company NameOsterley Building Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Pilgrim House
Oxford Place
Plymouth
PL1 5AJ
Company NameAshburn Financial Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Hillbrow House
Bullers Green
Morpeth
Northumberland
NE61 1DH
Company NameHam Farm Horses Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Drake House
Cook Way
Taunton
Somerset
TA2 6BJ
Company NameLewis Projects & Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
6 Manor Park Business Centre
Mackenzie Way
Cheltenham
Gloucestershire
GL51 9TX
Wales
Company NameSRT Signature House Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Gatchell House Honiton Road
Trull
Taunton
TA3 7EG
Company NameElliott Sound Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2010 (same day as company formation)
Appointment Duration1 month (Resigned 09 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Elfed House Oak Tree Court Mulberry Drive
Cardiff Gate Business Park
Cardiff
South Glamorgan
CF23 8RS
Wales
Company NameScarsdalevets (Derby) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Chocolate Factory
Keynsham
Bristol
BS31 2AU
Company NameThe Frame And Log Cabin Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
19 South Street
Caistor
Market Rasen
Lincolnshire
LN7 6UB
Company NameHollings Hill Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Hollings Hill Farm
Cradley
Malvern
WR13 5LY
Company NameG A Electrical Contractor (South West) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Cosmopolitan House
Old Fore Street
Sidmouth
Devon
EX10 8LS
Company NameThe English Riviera Tourism Company
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Visitor Information Centre
Vaughan Parade
Torquay
Devon
TQ2 5JG
Company NameSmart Solutions Grp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Solution House, Unit 7, The Office Village
Forder Way, Cygnet Park, Hampton
Peterborough
Cambridgeshire
PE7 8GX
Company NameEarlymove Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
14 Winstones Road
Barrow Gurney
Bristol
BS48 3AL
Company NameCharterfleet Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Apartment 6. The Collection
14 Dollis Avenue
London
N3 1TX
Company NameSuperoffer Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sigma House Oak View Close
Edginswell Park
Torquay
TQ2 7FF
Company NameA & O Financial Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Innovation Centre
Copse Road
Yeovil
Somerset
BA22 8RN
Company NameF Southern Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 1-2 Riverside Court
Coniston Road Blyth Riverside Business Park
Northumberland
NE24 4RS
Company NameCrest Apartments (Ilfracombe) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
24 Church Road
Barling Magna
Southend-On-Sea
SS3 0LS
Company NameBurrium Gate Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
24 Bridge Street
Newport
NP20 4SF
Wales
Company NameRojano's (Padstow) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sudbrook Hall Nesfield
Barlow
Dronfield
S18 7TB
Company NameNicholson & Morgan Trust Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
14 Bell Villas
Ponteland
Northumberland
NE20 9BE
Company NameThe Sales Transformation Partnership Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Ground Floor Blackbrook Gate 1
Blackbrook Business Park
Taunton
Somerset
TA1 2PX
Company NameAnt Protect Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Chambers
14 Church Street
Sheffield
S1 2GN
Company NameAnt Digital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Chambers
14 Church Street
Sheffield
S1 2GN
Company NameStatller Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
298 Attercliffe Road
Sheffield
S4 7WZ
Company NameBWS Holdings (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
70 Boston Road
Leicester
LE4 1AW
Company NameCastlehaven Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
69-71 Church Street
Bishops Castle
Shropshire
SY9 5AD
Wales
Company NameMetro Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
42 Cameron Road
Ilford
Essex
IG3 8LF
Company NameEssington Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Kingsland House
39 Abbey Foregate
Shrewsbury
Shropshire
SY2 6BL
Wales
Company NameEssington Fruit Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Kingsland House
39 Abbey Foregate
Shrewsbury
Shropshire
SY2 6BL
Wales
Company NameAbbey Clinical Pathology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
22 Union Street
Newton Abbot
Devon
TQ12 2JS
Company NamePm Pipe Fitting Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
46 Centre Quay Lower Burlington Road
Portishead
Bristol
BS20 7AX
Company NameIschia Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Cambridge House Waterloo Street
Old Market
Bristol
BS2 0PH
Company NameOrthoserve Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Kenwood
57 Bracebridge Road
Sutton Coldfield
West Midlands
B74 2SL
Company NameAK's Driverhire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Ross Tower Court
New Brighton
Wallasey
Merseyside
CH45 1NX
Wales
Company NameRedsella Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 14a Forest Gate
Pewsham
Chippenham
Wiltshire
SN15 3RS
Company NameAutospray Vss Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Suite C, Compass House Huntworth Way
North Petherton
Bridgwater
TA6 6FA
Company NameJacey House Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 6 Fleetsbridge Business Centre
Upton Road
Poole
BH17 7AF
Company NameReflex Technical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Valley View
Churchill
Axminster
Devon
EX13 7LZ
Company NameOptical Suppliers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Frensham Fencer Hill Park
Gosforth
Newcastle Upon Tyne
NE3 2EA
Company NameA H Griffiths Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Number 5 The Business Quarter
Eco Park Road
Ludlow
Shropshire
SY8 1FD
Wales
Company NameVolksburg Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
TQ12 4AA
Company NameBroad Reach Communications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
39 Wellworthy Drive
Salisbury
SP2 8HY
Company Name12A Egremont Place Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
6 Chesham Road
Brighton
BN2 1NB
Company NameEtna Street Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
126-136 Green Lane
Liverpool
L13 7ED
Company NameAuteur Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Chapel Hall Chapel Square
Deddington
Banbury
OX15 0SG
Company NameR Pidduck Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Column House
London Road
Shrewsbury
Shropshire
SY2 6NN
Wales
Company NameWorcestershire Association For The Blind
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Bradbury Centre
2 Sansome Walk
Worcester
Worcestershire
WR1 1LH
Company NameChemiphase International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
72e New Court Way
Ormskirk
L39 2YT
Company NameMoorely Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Abacus House
129 North Hill
Plymouth
Devon
PL4 8JY
Company NameShepherd Distribution Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Birley Vale Avenue
Sheffield
South Yorkshire
S12 2AX
Company NameAstute Technical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Coach House
Powell Road
Buckhurst Hill
Essex
IG9 5RD
Company NameProva Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
12 Payton Street
Stratford-Upon-Avon
Warwickshire
CV37 6UA
Company Name190-192 Connell Crescent Ealing Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
190 Connell Crescent
Ealing
London
W5 3BP
Company NameSpiritbond Stockwell Green Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3 Llys Y Bont
Parc Menai
Bangor
LL57 4BN
Wales
Company NameAE Property Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Malt House Studios Brook Street
Bishops Waltham
Southampton
Hampshire
SO32 1AX
Company NamePeter Hutchinson Designs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C/O Holeys Stuart House
15-17 North Park Road
Harrogate
West Yorkshire
HG1 5PD
Company NameRiverside Management Company (Boston) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
North Point
Stafford Drive, Battlefield Enterprise Park
Shrewsbury
Shropshire
SY1 3BF
Wales
Company NameIantd Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Northside Wells Road
Chilcompton
Radstock
BA3 4ET
Company NameWebshare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Apartment 6. The Collection
14 Dollis Avenue
London
N3 1TX
Company NameWd Farmers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Goodwood House
Blackbrook Park Avenue
Taunton
Somerset
TA1 2PX
Company NameAge UK Oldham Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
10 Church Lane
Oldham
Lancashire
OL1 3AN
Company NameALAN Brind Tree Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 9 Mitchell Close
Fareham
Hampshire
PO15 5SE
Company NameFresh Property Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
12 Soho Square
London
W1D 3QF
Company NameScarlet P Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3 Llys Y Bont
Parc Menai
Bangor
LL57 4BN
Wales
Company NameDrugs Training . Com Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Fairway House Links Business Park
St Mellons
Cardiff
CF3 0LT
Wales
Company NameFocal Research (SW) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Timberly
South Street
Axminster
Devon
EX13 5AD
Company NameSouthern Holderness Resource Centre
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
29-31 Seaside Road
Withernsea
East Yorkshire
HU19 2DL
Company NameCommunity First Land & Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
5 Temple Square
Temple Street
Liverpool
Merseyside
L2 5RH
Company NameOral Health Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Celtic House Caxton Place
Pentwyn
Cardiff
South Glamorgan
CF23 8HA
Wales
Company NameWindslade Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Bupa Dental Care Vantage Office Park
Old Gloucester Road, Hambrook
Bristol
BS16 1GW
Company NameEast Devon Casualty Service Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
EX8 1BD
Company NameR B Buildings (SW) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Thorn Park
Slapton
Kingsbridge
Devon
TQ7 2RD
Company NameBos Resources Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
19 Ashleigh Road
Sketty
Swansea
City & County Of Swansea
SA2 8EE
Wales
Company NameAnstey Rfc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
105 Andrew Road
Anstey
Leicester
LE7 7BD
Company NameRoyal Cinque Ports Yacht Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
5 Waterloo Crescent
Dover
Kent
CT16 1LA
Company NameCroft Acre Holiday Cottages Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Third Floor Langdon House, Langdon Road
Sa1 Swansea Waterfront
Swansea
SA1 8QY
Wales
Company NameAVON Gp Education Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
14a High Street
Staple Hill
Bristol
BS16 5HP
Company NameThe Dubs (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Suite B Blackdown House
Blackbrook Park Avenue
Taunton
Somerset
TA1 2PX
Company NameMikebar Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Apartment 6. The Collection
14 Dollis Avenue
London
N3 1TX
Company NameKeycharm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Marlin Chapel Farm
Northchurch Lane
Berkhamsted
Hertfordshire
HP4 3UQ
Company NameWitheridge Garage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Highfield Yard
Nomansland
Tiverton
Devon
EX16 8NW
Company NameCastlefield Recruitment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
14 King Street
Leeds
LS1 2HL
Company NameMai Thai Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
24 - 25 Barnack Business Centre Blakey Road
Salisbury
Wiltshire
SP1 2LP
Company NameM J Morgan & Son Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Number 5 The Business Quarter
Eco Park Road
Ludlow
Shropshire
SY8 1FD
Wales
Company NameBrookfield Farm (Dorset) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Leytonstone House
3 Hanbury Drive
London
E11 1GA
Company NameMaltby Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
33 Longmead
Guildford
Surrey
GU1 2HN
Company NamePliny Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Radnor House Greenwood Close
Cardiff Gate Business Park
Cardiff
CF23 8AA
Wales
Company NameKingsbake Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Woodlands Grange Woodlands Lane
Bradley Stoke
Bristol
Bs321 4j
Company NamePhoenix Car Restoration Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Wharf
Eardisley
Hereford
HR3 6NS
Wales
Company NameTangible Design Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Luddington Road
Stratford Upon Avon
Warwickshire
CV37 9SF
Company NamePGL Training Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1 Colleton Crescent
Exeter
Devon
EX2 4DG
Company NameSignature Recruitment Bristol Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Abacus House 14-18 Forest Road
Loughton
Essex
IG10 1DX
Company NameRice And Davison Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Baines And Co
46 Rolle Street
Exmouth
EX8 2SQ
Company NameBerwyn Minerals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
11 Axis Court Riverside Business Park
Swansea Vale
Swansea
SA7 0AJ
Wales
Company NameETON Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Honeysuckle House 8 Charlton Court
Woodmansey
Beverley
East Yorkshire
HU17 0UL
Company NameProcards Digital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
5 Taylor Close
Dawlish
EX7 9SS
Company NameGreen Blazer Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
128 Stoke Lane
Westbury-On-Trym
Bristol
BS9 3RJ
Company NameLittleham 2010 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Centenary House Peninsula Park
Rydon Lane
Exeter
EX2 7XE
Company NameWallnook Grange Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Rmg House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Company NamePontcanna House Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Western Permanent Property
46 Whitchurch Road
Cardiff
CF14 3LX
Wales
Company NameAllars Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
43 East Budleigh Road
Budleigh Salterton
Devon
EX9 6EW
Company NamePixieland (Saltash) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C/O Businessvision Unit 4, Sandy Court, Ashleigh Way
Plympton
Plymouth
Devon
PL7 5JX
Company NameBell Plumbing & Heating (Doncaster) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit D1b, Harworth Industrial Estate Bryans Close
Harworth
Doncaster
South Yorkshire
DN11 8RY
Company Name59-60 Long Brackland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
59-60 Long Brackland
Bury St. Edmunds
Suffolk
IP33 1JH
Company NameNational Car Parts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
66 Londesborough Road
Scarborough
North Yorkshire
YO12 5AF
Company NameCountryside Fencing Somerset Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Suite C Huntworth Way
North Petherton
Bridgwater
TA6 6FA
Company NameLoader Creative Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Eden Cottage
Draycott
Moreton-In-Marsh
Gloucestershire
GL56 9LG
Wales
Company NameSRK Consulting (Kazakhstan) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
21 Gold Tops
Newport
NP20 4PG
Wales
Company NameHull Curtains & Blinds Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Regent'S Court
Princess Street
Hull
East Yorkshire
HU2 8BA
Company NameValence Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
11 King Street
King'S Lynn
PE30 1ET
Company NameHailski Sports Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
30 Fore Street
Totnes
Devon
TQ9 5RP
Company NameJ H Developments (GB) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C/O Uk Trailer Parts Ltd
South Humberside Industrial Estate
Grimsby
DN31 2TB
Company NameDowlas U.K. Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Stafford Place
Weston-Super-Mare
Somerset
BS23 2QZ
Company NamePaignton (Torbay) Rifle & Pistol Club Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Paignton (Torbay) Rifle & Pistol Club Ltd
Junction Penwill Way/Dartmouth Road
Paignton
Devon
TQ4 5JP
Company NameAdvanced Oral Implants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
4 Ivory Close
St. Albans
AL4 0GU
Company NameSky Studios Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Grant Way
Isleworth
Middlesex
TW7 5QD
Company NameSavnad Optics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
18 Meadow Gardens
Crediton
Devon
EX17 1EJ
Company NamePuff Sweet Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Albert Goodman
Lupin Way
Yeovil
Somerset
BA22 8WW
Company NameKBO Dynamics International Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 3 Hare Law Industrial Estate
Stanley
County Durham
DH9 8UJ
Company Name112 Crmc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
9 Hatherley Road
Bristol
BS7 8QA
Company NameAMY & Kelly Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Old Smithy Stocktons Courtyard
Overbury
Tewkesbury
GL20 7NT
Wales
Company NameIndependent Medical (Group) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Level 18 Tower 42
25 Old Broad Street
London
EC2N 1HQ
Company NameKAP Engineering & Fabrication Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 28-29 Mountbatten Road
Tiverton
Devon
EX16 6SW
Company Name376 Wandsworth Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
376 Wandsworth Road
London
SW8 4TE
Company NameWhite Limes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Linden House
Linden Close
Tunbridge Wells
Kent
TN4 8HH
Company NameTWR Commercial Bodybuilders Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 10 South View Estate
Willand
Cullompton
EX15 2QW
Company NameSt Georges Court (Willerby) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Riverside House
11-12 Nelson Street
Hull
HU1 1XE
Company NameSCF Fire Safety Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Old Pasonage
Reedness
Goole
East Riding Of Yorkshire
DN14 8HG
Company NameDominic Marchant Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Copse Side
Balls Cross
Petworth
West Sussex
GU28 9JU
Company NameMotor Bodies Weston Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Coombs House
Searle Crescent
Weston-Super-Mare
North Somerset
BS23 3YZ
Company NameBMLD Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
7 St Pauls Road
Newton Abbot
Devon
TQ12 2HP
Company NameWatkin Jones Am Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3 Llys Y Bont
Parc Menai
Bangor
LL57 4BN
Wales
Company NameWorrall Road Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Mill Farm Station Road
Flax Bourton
Bristol
BS48 1NG
Company NameMasters Sales Training Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Sloe Lane
Mawsley
Kettering
NN14 1TE
Company NameMilward Sales Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
43 Merstow Green
Evesham
Worcestershire
WR11 4BB
Company NameBritish Mount Everest North Ridge Expedition Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Summit House
10 Waterside Court
Newport
South Wales
NP20 5NT
Wales
Company NameOaktree Stores Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C/O Londis
173 Abbotsbury Road
Weymouth
Dorset
DT4 0LX
Company NameDeanway Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C/O Nicholas Hall
7 Johnston Road
Woodford Green
Essex
IG8 0XA
Company NameThe Chalford Lodge Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
135 Reddenhill Road
Torquay
Devon
TQ1 3NT
Company NameFreshers Pbsh Chester (General Partner) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Llandygai Industrial Estate
Bangor
LL57 4YH
Wales
Company NameLucmor Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1 Derwent Business Centre
Clarke Street
Derby
DE1 2BU
Company NameWhite Properties (SW) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
19 Cooperage Lane
Southville
Bristol
BS3 1FG
Company NameInnovations Connected Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sterling House
97 Lichfield Street
Tamworth
B79 7QF
Company NameBrixham Archers C.I.C.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
156 Newton Road
Torquay
Devon
TQ2 7AQ
Company NameSpire Vets Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
161-163 St. Johns Road
Chesterfield
S41 8PE
Company NameMDF (Services) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
38 Abenberg Way
Hutton
Brentwood
CM13 2UG
Company NameAquaheat (SW) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
23 Lockyer Street
Plymouth
Devon
PL1 2QZ
Company NameApex Financial Solutions (South Wales) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Low Barn
Llancayo Business Park
Usk
Monmouthshire
NP15 1HY
Wales
Company NameNew Cross Court Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
8 New Cross Court
New Cross
South Petherton
Somerset
TA13 5HD
Company NameRoad & Traffic Tech Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Northside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
Company NameComplete Quality Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Tower House
The Strand
Bideford
EX39 2ND
Company NameJohn West Renewables Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Stafford Place
Weston-Super-Mare
Somerset
BS23 2QZ
Company NameBiodynamic Agricultural College
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Painswick Inn Project
Gloucester Street
Stroud
Gloucestershire
GL5 1QG
Wales
Company NameAce Commodities Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Flat 52 22 Constantine Street
Plymouth
Devon
PL4 8AF
Company NameRoger Smith Installations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Willow Grange Shilton Lane
Bulkington
Coventry
West Midlands
CV12 9JL
Company NameSporting Legends Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Stafford Place
Weston-Super-Mare
Somerset
BS23 2QZ
Company NameBritish & Irish Rugby Legends Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Stafford Place
Weston-Super-Mare
Somerset
BS23 2QZ
Company NameScott Hawkins Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Burleigh Cottages
Burleigh
Stroud
Gloucestershire
GL5 2PJ
Wales
Company NameEncore Private Equity Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Building 4 Foundation Park
Roxborough Way
Maidenhead
SL6 3UD
Company NameEncore Private Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Building 4 Foundation Park
Roxborough Way
Maidenhead
SL6 3UD
Company NameEncore Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Building 4 Foundation Park
Roxborough Way
Maidenhead
SL6 3UD
Company NameBubble Television Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
13 Berwick Street
Soho
London
W1F 0PW
Company NameSouth West Pipelines Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
181 High Street
Blackwood
NP12 1AA
Wales
Company NameLittle Persons Clothing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
6 Viola Way
Emerson'S Green
Bristol
South Glos
BS16 7LL
Company NameIndependent Asbestos Training Providers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Goodwood House
Blackbrook Park Avenue
Taunton
Somerset
TA1 2PX
Company NameDove Court (Paignton) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C/O Plymouth Block Management The Ocean Building
Queen Anne Battery
Plymouth
Devon
PL4 0LP
Company NameOracle Hairdressing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
64a Sheldon Road
Chippenham
Wiltshire
SN14 0BW
Company NameBrunel Medical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Centenary House Peninsula Park
Rydon Lane
Exeter
EX2 7XE
Company NameMinteck Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
12 Mitchell Avenue
Newcastle Upon Tyne
NE2 3LA
Company NameMackenzie Taylor Asset Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
13 Caroline Point
62 Caroline Street
Birmingham
B3 1UF
Company NameThe Wide Boot Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Old Cottage
Romford
Verwood
Dorset
BH31 7LE
Company NameFirmbid Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Greystones 45 Buxton Road
Chinley
High Peak
SK23 6DJ
Company NameBetteroffer Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
47 Ack Lane East
Bramhall
Stockport
SK7 2BE
Company NameGlenheather Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Ladydene Jacksons Lane
Hazel Grove
Stockport
Cheshire
SK7 5JP
Company NameJFS Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Stag Gates House
63/64 The Avenue
Southampton
SO17 1XS
Company NameEstuary Lettings (Topsham) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameChippee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
76 Grove Avenue Grove Avenue
Sheffield
S6 4AS
Company NameG I Machinery Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Pethers Crown Hill
Halberton
Tiverton
Devon
EX16 7AY
Company NamePresidents Court Amenity Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3 Marco Polo House
Cook Way
Taunton
Somerset
TA2 6BJ
Company NameSudheer Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
25 Goldcrest Drive
Cardiff
CF23 7HJ
Wales
Company NameCardiovascular Performance Diagnostics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
25 King Street
Bristol
BS1 4PB
Company NameExprm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
77a Cheap Street
Sherborne
Dorset
DT9 3BA
Company NamePure Tree Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sedge Mead Works Western Road
St Thomas
Exeter
Devon
EX4 1EQ
Company NameDeans Sport, Health And Leisure Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Lincoln College
Monks Road
Lincoln
Lincolnshire
LN2 5HQ
Company NameCEFN Mawr Poultry Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Cefn Mawr
Monkswood
Usk
Monmouthshire
NP15 1PX
Wales
Company NameB.J. Kennels & Cattery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Goodridge Court
Goodridge Avenue
Gloucester
Gloucestershire
GL2 5EN
Wales
Company NameOtter (South West) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Goodwood House
Blackbrook Park Avenue
Taunton
Somerset
TA1 2PX
Company NameDerwent Fly Fishing Club Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
First Floor Unit 4
Broadfield Court
Sheffield
South Yorkshire
S8 0XF
Company Name208 Bedminster Road Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
208 Bedminster Road
Bristol
BS3 5NQ
Company Name45 St Johns Road Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1 Kingston Way
Nailsea
BS48 4RA
Company NameNevada Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sidney House
Broadmeadow Industrial Estate
Teignmouth
Devon
TQ14 9AE
Company NameFirst Portland Development Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Lynch Lane Offices Egdon Hall
Lynch Lane
Weymouth
Dorset
DT4 9EU
Company NameS F Decorators Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
12 Colebrook Road
Plympton
Plymouth
Devon
PL7 4AA
Company NameBailey Courtyard Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Linen House
Bailey Hill
Castle Cary
Somerset
BA7 7AD
Company NameMiddleton Advisors Corporate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
22 Baker Street
London
W1U 3BW
Company NameDare Farms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Timberly
South Street
Axminster
Devon
EX13 5AD
Company NameCastle Hotel Llandovery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
St Davids House
48 Free Street
Brecon
Powys
LD3 7BN
Wales
Company NameCoveway Heights Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Apt 1 Coveway Heights Apt 1 Coveway Heights
47 Bowleaze Coveway
Weymouth
Dorset
DT3 6PL
Company NameSt. Aldhelm's Pharmacy Limited
Company StatusActive
Company Ownership
0.28%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Clarendon Business Park
5 Morris Road
Leicester
Leicestershire
LE2 6BR
Company NameAbergavenny Dental Laboratories Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
13/14 Nightingale Terrace
Pontnewynydd
Pontypool
Torfaen
NP4 6PP
Wales
Company NameDouble H Pumps Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Esgairhir Isaf
Heol Henfwlch
Caerfyrddin
SA33 6AD
Wales
Company NameMark 2 Joinery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
30 - 31 St James Place
Mangotsfield
Bristol
BS16 9JB
Company NameChartercraft Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
7 The Chestnuts
Miskin
Pontyclun
Mid Glamorgan
CF72 8PE
Wales
Company NameFineskill Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
37 Rudall Crescent
London
NW3 1RR
Company NameLondon Stitch And Print Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Celixir House
Stratford Business And Technology Park
Stratford-Upon-Avon
Warwickshire
CV37 7GZ
Company NameOyster Financial Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameLonghurst Communications (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Church Court
Stourbridge Road
Halesowen
West Midlands
B63 3TT
Company NameBlue Print Orthotics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit F Coney Green Networking Centre
Clay Cross
Chesterfield
Derbyshire
S45 9HX
Company Name47 Dv Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Dubarry House
Hove Park Villas
Hove
East Sussex
BN3 6HP
Company NameMedfield Southwest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
6 Houndiscombe Road
Plymouth
Devon
PL4 6HH
Company NameSt. Peter's Grove (York) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Flat 2 17
St. Peters Grove
York
North Yorkshire
YO30 6AQ
Company NameEJAY Online Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Queen Street Chambers
68 Queen Street
Sheffield
S1 1WR
Company NameBeacons Leisure Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 1 Penygarnddu Industrial Estate
Dowlais Top
Merthyr Tydfil
CF48 2TA
Wales
Company NameColbury Property Services & Maintenance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Myrtle House
High Street
Henfield
West Sussex
BN5 9DA
Company NameDragon Air Conditioning (Service) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
374 Cowbridge Road East
Victoria Park
Cardiff
CF5 1JJ
Wales
Company NameD2M Innovation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 7 Manchester Park
Tewkesbury Road
Cheltenham
Gloucestershire
GL51 9EJ
Wales
Company NameDebrett's Wealth Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Fifth Floor, Clareville House 26-27 Oxendon Street
St. James'S
London
SW1Y 4EL
Company NameD & M Dorset Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Verulam House
1 Cropmead
Crewkerne
Somerset
TA18 7HQ
Company NameRight Choice Property Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Queens Court
9-17 Eastern Road
Romford
Essex
RM1 3NH
Company NameM D Ford Catering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
43 Merstow Green
Evesham
Worcestershire
WR11 4BB
Company NameClark Dental Studio Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
23 Algitha Road
Skegness
Lincolnshire
PE25 2AG
Company NameProcoptima Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Collie Croft Woodside Meadow
Green Lane
Overseal
Derbyshire
DE12 6JP
Company NameFuse Recruitment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
First Floor Clifton Down House 54a Whiteladies Road
Clifton
Bristol
BS8 2NH
Company NameMulciber Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameZINK Clinic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
43 Merstow Green
Evesham
Worcestershire
WR11 4BB
Company NameTemplar Cars Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 5 Csg Business Park
Pond Street
Chesterfield
S40 2LE
Company NameS & P Medical Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1 Windermere Drive
Lakeside
Doncaster
South Yorkshire
DN4 5PZ
Company NamePortland Legal Debt Collection Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Stag Gates House
63/64 The Avenue
Southampton
SO17 1XS
Company NameCivi-Ling UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2010 (same day as company formation)
Appointment Duration2 days (Resigned 27 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Valiant House
12 Knoll Rise
Orpington
Kent
BR6 0PG
Company NameBristol Mansions (Brighton) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Bristol Mansions
19-20 Sussex Square
Brighton
East Sussex
BN2 5AA
Company Name11 Queen Street Ripon (Management) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Leigh House
St. Pauls Street
Leeds
LS1 2JT
Company NameManorbrook Media Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
21 Gold Tops
Newport
NP20 4PG
Wales
Company NameElm Tree Homes (South West) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Riverside Cottage
Bickenhall
Taunton
Somerset
TA3 6TU
Company NameAurora Tax Planners Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Orchard House Front Street
Normanby-By-Spital
Market Rasen
Lincolnshire
LN8 2EB
Company NameMDW (Eastbourne) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Hilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Company NameChew Valley Timber Windows Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 2 Central Coachworks
Churchill Way
Watchet
Somerset
TA23 0HD
Company NameJacksons Row Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
St Andrews Chambers
21 Albert Square
Manchester
M2 5PE
Company NameOrganics Europe Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sovereign Court 2 University Of Warwick Science Park
Sir William Lyons Road
Coventry
West Midlands
CV4 7EZ
Company NameVr Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sigma House Oak View Close
Edginswell Park
Torquay
Devon
TQ2 7FF
Company NameSpoilt Hair And Beauty Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
86 Shirehampton Road
Stoke Bishop
Bristol
BS9 2DR
Company NameEIB Holdings 2010 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Old Printers Yard
156 South Street
Dorking
Surrey
RH4 2HF
Company NameKWR Technologies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Brisance House Euxton Lane
Euxton
Chorley
Lancashire
PR7 6AQ
Company NameCodford House Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
33 West Borough
Wimborne
Dorset
BH21 1LT
Company NameSalon First Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Langley
Lime Grove
West Clandon
Surrey
GU4 7UH
Company NameBath Row Developments (Penryn) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Rectory House Church Lane
Warfield
Bracknell
Berkshire
RG42 6EE
Company NameSurrey Select Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
6th Floor Amp House
Dingwall Road
Croydon
CR0 2LX
Company NameNew Horizons Apprentices Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C/O Trackwork Limited Sandall Lane
Kirk Sandall Industrial Estate
Doncaster
DN3 1LL
Company NameTP Electrical Contractors (SW) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
23 Lockyer Street
Plymouth
Devon
PL1 2QZ
Company NameTony Brummell Civil Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Mead Court 10 The Mead Business Centre
176-178 Berkhampstead Road
Chesham
Buckinghamshire
HP5 3EE
Company NameSt Mary's Court Management Company (Portskewett) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
11 - 13 Penhill Road
Cardiff
Caerdydd
CF11 9PQ
Wales
Company NameBrian Morris Electrical Installations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Island House The Island
Midsomer Norton
Radstock
BA3 2DZ
Company NameKSIT Beta Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
367b Church Road
Frampton Cotterell
Bristol
BS36 2AQ
Company NameCustom Mortgage Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
6 Merus Court
Meridian Business Park
Leicester
LE19 1RJ
Company NameSanders Studio Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C/O Va Accountancy Suite 9, Swallow Court, Devonshire Gate
Sampford Peverell
Tiverton
Devon
EX16 7EJ
Company NameNeville Tucker Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit F2 Rotterdam Park
Sutton Fields Industrial Estate
Hull
HU7 0AN
Company NameScotscraig Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
36-38 Westbourne Grove
Newton Road
London
W2 5SH
Company NameRisborough Service Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Chinnor Road
Bledlow
Princes Risborough
Bucks
HP27 9PH
Company NameHealth & Safety Solutions And Advanced Fire Protection & Pest Control Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
7 Shelbourne Road
Stratford Upon Avon
Warwickshire
CV37 9JR
Company NameCharterjet Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2nd Floor Parkgates Bury New Road
Prestwich
Machester
M25 0TL
Company NameAJR Hospitality Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Bremridge House
Near Ashburton
Newton Abbot
Devon
TQ13 7JX
Company NameGCM Contractors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
6b Park Farm
Thorney
Peterborough
PE6 0SY
Company NameShareshare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Courtyard Lodge The Courtyard 283 Ashley Road
Hale
Altrincham
Cheshire
WA14 3NG
Company NameThorokleen Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
84 Papyrus Road
Werrington Business Centre
Peterborough
Cambridgeshire
PE4 5BH
Company NameGriffin Court Rtm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Lin-Wen Incline Road
Abersychan
Pontypool
Torfaen
NP4 7DF
Wales
Company NameAir Conditioning Services (South) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Stag Gates House
63/64 The Avenue
Southampton
SO17 1XS
Company NameJefferies Solicitors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
South Court
1 Sharston Road
Manchester
M22 4SN
Company Name11 Victoria Road Exmouth Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
20 Queen Street
Exeter
Devon
EX4 3SN
Company NameLiberty Home Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Druslyn House
De La Beche Street
Swansea
SA1 3HJ
Wales
Company NameHazel Broom & Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
EX8 1BD
Company Name7 Summits Expeditions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Summit House
10 Waterside Court
City Of Newport
NP20 5NT
Wales
Company NameCissbury Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Fifth Floor Intergen House
Western Road
Hove
East Sussex
BN3 2JQ
Company NameRock Mens Salon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameHuntly Bishopsteignton Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameKentmere (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Timberly
South Street
Axminster
Devon
EX13 5AD
Company NameBetterclean (Services Franchising) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 3 Unit 3 Splatford Barton Business Park
Splatford Barton
Kennford
Exeter
EX6 7BT
Company NameDart & Partners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sigma House Oak View Close
Edginswell Park
Torquay
Devon
TQ2 7FF
Company NameOglesby Nottm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1 Hackers Close
East Bridgford
Nottingham
NG13 8PU
Company NameMorgan Motor Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Pickersleigh Road
Malvern Link
Worcestershire
WR14 2LL
Company NameMSLO (Ingredients Handling) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
248a Kempnough Hall Road
Worsley
Manchester
M28 2GN
Company NameMR. M. Shoaib Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Church Court
Stourbridge Road
Halesowen
West Midlands
B63 3TT
Company NameSadique Medical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
123 Longwood Road
Aldridge
Walsall
West Midlands
WS9 0TB
Company NameHallam Anaesthesia Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
99 Millhouses Lane
Sheffield
South Yorkshire
S7 2HD
Company NameGautama Communications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
10b South Pallant
Chichester
PO19 1SU
Company Name3 & Lime Design Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
22 Grangefields Road
Jacob'S Well
Guildford
Surrey
GU4 7NP
Company NameThe Retreat Management Company (Paignton) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
6 The Retreat
Marine Drive
Paignton
TQ3 2NS
Company NameEccleston Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Mews Hounds Road
Chipping Sodbury
Bristol
BS37 6EE
Company NamePakhar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Morley House
36 Acreman Street
Sherborne
Dorset
DT9 3NX
Company NameThe Monklands Rtm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
8 Old Hall Gardens
Wellington
Telford
Shropshire
TF1 2NG
Company NameA B Coaches (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sigma House Oak View Close
Edginswell Park
Torquay
Devon
TQ2 7FF
Company NameCharterwell Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
47 Boutport Street
Barnstaple
Devon
EX31 1SQ
Company NameRotunda (Kingswood) Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Rmg House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Company NameChestnuts Dental Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3 New Mill Court
Enterprise Park
Swansea
SA7 9FG
Wales
Company NameOasis Inclusion Academy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Mead Court 10 The Mead Business Centre
176-178 Berkhampstead Road
Chesham
Buckinghamshire
HP5 3EE
Company NameWCT Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
37 Horton Close
Sedgley
Dudley
West Midlands
DY3 3TL
Company NameRokoko Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Third Floor Langdon House, Langdon Road
Sa1 Swansea Waterfront
Swansea
SA1 8QY
Wales
Company NameLegends Of Nottinghamshire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
12 Tentercroft Street
Lincoln
LN5 7DB
Company NameResolution At Work Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
7 Ty Nant Court
Morganstown
Cardiff
CF15 8LW
Wales
Company NameTom's Pies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
5 Barnfield Crescent
Exeter
EX1 1QT
Company NameCameron Soft Furnishings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
31 Morecroft Drive
Warwickshire
CV34 6NU
Company NameAdamson Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
54 The Breaches
Easton In Gordano
Bristol
BS20 0LY
Company NameReviral Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Reviral Limited
Ramsgate Road
Sandwich
Kent
CT13 9NJ
Company NameFirst Friends Mangotsfield Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
32 Clarence Avenue
Staple Hill
Bristol
BS16 5SX
Company NameHBC Medical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Pound Cottage
Clifford
Hereford
HR3 5ER
Wales
Company NameGb Wine Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Stag Gates House
63/64 The Avenue
Southampton
SO17 1XS
Company NameThe Disability Trading Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Centre For Independent Living
Beaufort Street
Warrrington
Cheshire
WA5 1BA
Company NameJp Auto Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Beaufort House
113 Parson Street
Bristol
BS3 5QH
Company NameLucas McLean Recruitment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Carlyle House
Chorley New Road
Bolton
BL1 4BY
Company NameGreenfield Land Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Hitchcock House Hilltop Park
Devizes Road
Salisbury
SP3 4UF
Company NameDiamond Sporting Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Suite 6 Coy Pond Business Park
Ingworth Road
Poole
Dorset
BH12 1JY
Company NameTVE Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Park House
10 Park Street
Bristol
BS1 5HX
Company NameTYDI Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
367b Church Road
Frampton Cottrell
Bristol
BS36 2AQ
Company NameSalt Scientific Limited
Company StatusActive
Company Ownership
20%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Cornerstone House Midland Way
Thornbury
Bristol
BS35 2BS
Company NameFabis Airconditioning Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
12 Bridgford Road
West Bridgford
Nottingham
NG2 6AB
Company NameLock Stuck & Barrels Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
367b Church Road
Frampton Cottrell
Bristol
BS36 2AQ
Company NameMarshall Westbourne Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Bennett House
The Dean
Alresford
Hampshire
SO24 9BH
Company NameNewlyn Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Stag Gates House
63/64 The Avenue
Southampton
Hampshire
SO17 1XS
Company NameInfrasign Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
14 Union Walk
Hackney
London
E2 8HP
Company NameOyster Corporate Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
22-26 Bank Street
Herne Bay
CT6 5EA
Company NameMy Electrical And Plumbing Engineer Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
279 Old Shoreham Road
Portslade
Brighton
BN41 1XS
Company NameChambo Promotions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
71 Queen Victoria Street
London
EC4V 4BE
Company NameSatellite Aerial Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
41 Hilton Avenue
Milford Haven
SA73 2PB
Wales
Company NameCrest Ceilings & Partitions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3 New Mill Court
Enterprise Park
Swansea
SA7 9FG
Wales
Company NameSupershade Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 10 Blackthorne Crescent
Slough
Berkshire
SL3 0QR
Company NameWitney Court Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3 Witney Court
Western Road
Cheltenham
GL50 3RN
Wales
Company NameSouth West Holiday Parks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Coast View Torquay Road
Shaldon
Teignmouth
Devon
TQ14 0BG
Company NameMeter Macs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
820 The Crescent Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameGeneva Network Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
4 Glasshouse Studios Fryern Court Road
Burgate
Fordingbridge
SP6 1QX
Company NamePantyffynon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
15 Bassett Court, Loake Close
Grange Park
Northampton
NN4 5EZ
Company NameTurkington Builders Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
367b Church Road
Frampton Cottrell
Bristol
BS36 2AQ
Company NameGraphic Ip Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1 Wootton Grange Cottages
Leek Wootton
Warwick
Warwickshire
CV35 7RA
Company NameLonge Flyngyeth Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Bridge Court Barn
Kingstone
Herefordshire
HR2 9ES
Wales
Company NameCharles Harvey Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Company NameMy Optician Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 317 India Mill Business Centre
Darwen
BB3 1AE
Company Name62 High Street Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Old Court Main Road
Temple Cloud
Bristol
BS39 5DA
Company NameKhan's Surgical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Church Court
Stourbridge Road
Halesowen
West Midlands
B63 3TT
Company NameWinkleigh Cider Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
69 High Street
Bideford
Devon
EX39 2AT
Company NameRobert James Workshop Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Songbird'S Nest The Glasshouse Nurseries
Chilson Common
South Chard
Somerset
TA20 2NT
Company NameKeystone (Yorkshire) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Croft House Croft Close
Laughton En Le Morthen
Sheffield
South Yorkshire
S25 1YS
Company NameRed Door Chester Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
98 King Street
Knutsford
Cheshire
WA16 6HQ
Company NameCrabhouse Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sigma House Oak View Close
Edginswell Park
Torquay
Devon
TQ2 7FF
Company NameTippytoes Stantonbury Nursery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Stantonbury Park Farm House
Wolverton Road Great Linford
Milton Keynes
MK14 5AT
Company NameFuture Business Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
20 Wellington Square
Ayr
KA7 1EZ
Scotland
Company NameStrideon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Suite B Blackdown House
Blackbrook Park Avenue
Taunton
Somerset
TA1 2PX
Company NameCAL Trans Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Mynshull House
78 Churchgate
Stockport
Cheshire
SK1 1YJ
Company NameTrouvay & Cauvin (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Broadgate Broadway Business Park
Chadderton
Oldham
Greater Manchester
OL9 9XA
Company NameBrookmarsh Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Newhouse Barton
Ipplepen
Newton Abbot
Devon
TQ12 5UN
Company NameG.R.T. Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3 Landmark House
Wirrall Park Road
Glastonbury
BA6 9FR
Company NameLockhart Leisure Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C/O Christian Douglass Accountants Limited The Old Stables
Edenhall
Penrith
CA11 8ST
Company NameNicklin Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Church Court
Stourbridge Road
Halesowen
West Midlands
B63 3TT
Company NameHerrington Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
5 Over The Hill Farm Steadings
Newbottle
Houghton Le Spring
DH4 4NY
Company NameC & M Services (South West) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Pilgrim House
Oxford Place
Plymouth
PL1 5AJ
Company NameDockside (Bristol) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
5 Grove Road
Redland
Bristol
BS6 6UJ
Company NameAmelia Matters Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2011 (same day as company formation)
Appointment Duration4 days (Resigned 07 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
23 Highfield
Caerwent
Caldicot
Gwent
NP26 5BJ
Wales
Company NameDartmoor Butchers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameChilland Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2011 (same day as company formation)
Appointment Duration2 days (Resigned 09 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Old Stable House Lower Chilland Lane
Martyr Worthy
Winchester
Hampshire
SO21 1EB
Company NameThe Wessex Wild Plum Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Old Stable House Lower Chilland Lane
Martyr Worthy
Winchester
Hampshire
SO21 1EB
Company NameBossuots Metals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C/O Power Accountax Ltd Mailbox 3, Solent Business Centre
343 Millbrook Road West
Southampton
SO15 0HW
Company NameCelia Mead Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Cherry Acre Purley Village
Purley On Thames
Reading
Berkshire
RG8 8AF
Company NameDaylage Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Newcotts Farm
North Newton
Bridgwater
Somerset
TA7 0DQ
Company NameEquus Management (Bath) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1 Belmont
Bath
BA1 5DZ
Company NameMTBG Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
847 The Crescent
Colchester Business Park
Colchester
CO4 9YQ
Company NamePerdyx Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Yabbacombe Farm
Aveton Gifford
Kingsbridge
Devon
TQ7 4AH
Company NameANDY Compton Plumbing And Heating Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
31a Charnham Street
Hungerford
Berkshire
RG17 0EJ
Company NameSukat Processing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
23 Algitha Road
Skegness
Lincolnshire
PE25 2AG
Company NameD B Medical Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Flat 12 Ambassador Court
42-44 Kenilworth Road
Leamington Spa
Warwickshire
CV32 6JF
Company NameParitor Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
19 Knowle Village
Knowle
Budleigh Salterton
EX9 6AL
Company NameMaxine Gregory Consulting Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
290 Bilton Road
Rugby
Warwickshire
CV22 7EJ
Company NameZumba Shropshire Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Quarry House
Norbury
Shrewsbury
Shropshire
SY9 5EA
Wales
Company NameCotmor Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 1 Albion Works
Moor Street
Brierley Hill
West Midlands
DY5 3SZ
Company NamePCOA Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Summit House 10 Waterside Court
Albany Street
Newport
NP20 5NT
Wales
Company NameAllison's Butchers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
84 Standard Avenue
Tilehill
Coventry
CV4 9BS
Company NameClarendon Street (Leamington Spa) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Apartment 4 61 Clarendon Street
Leamington Spa
Warwickshire
CV32 4PN
Company NameYN Management Consultant Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sterling House 2nd Floor
Langston Road
Loughton
IG10 3TS
Company NameDrivesafe & Staysafe Partnership
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
113 Vibart Road
Yardley
Birmingham
B26 2AB
Company NameQAI (Wales) Ltd
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
18 Burnham Road
Downham Market
PE38 9SF
Company NameElite Services (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Units F1
Halesfield 23
Telford
TF7 4NY
Company NameH & V Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Newhouse Barton Ipplepen
Newton Abbot
Devon
TQ12 5UN
Company NamePizzorante Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Linden House
Monk Street
Abergavenny
NP7 5NF
Wales
Company NameR.D. Tate Building Contractors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
22 Orchard Road
Anlaby Park Road North
Hull
East Yorkshire
HU4 6XF
Company NameLockrite Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Stafford Place
Weston-Super-Mare
Somerset
BS23 2QZ
Company NameHawker & Palmer Wealth Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Westward Court Westward Close
Wrington
Bristol
North Somerset
BS40 5LU
Company NameNJP IT Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C/O Thomas Westcott Timberly
South Street
Axminster
Devon
EX13 5AD
Company NameWestbury On Severn Rugby Football Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Westbury On Severn Parish Hall
Rodley Road
Westbury On Severn
GL14 1PF
Wales
Company NameFourteen Graphic Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
Company NameAuction Central Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
361 Hagley Road
Edgbaston
Birmingham
West Midlands
B17 8DL
Company NameDorothy's Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
39/40 Caroline Street
Cardiff
CF10 1FF
Wales
Company NameInternational Design (Services) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Edm House
Rowley Drive
Coventry
CV3 4FG
Company NameLet Us Spray Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Company NameHeppenstalls Solicitors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
82 Station Road
New Milton
Hampshire
BH25 6LG
Company NameNew Order Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
71 Queen Victoria Street
London
EC4V 4BE
Company NameStack Audio Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 4 Block 4
Forde Court
Newton Abbot
Devon
TQ12 4BT
Company NameThe Grange Care Centre (Eastington) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Company NameDean Construction & Groundworks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
8 Marsden Park
James Nicolson Link ,Clifton Moor
York
North Yorkshire
YO30 4WX
Company NameSt. Mary's Hotel, Golf And Country Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Trallwyn Farm
St. Mary Hill
Pencoed
Bridgend
CF35 5EA
Wales
Company NameReflex Data Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1 Earls Court
Priory Park East
Hull
East Riding Of Yorkshire
HU4 7DY
Company NameUffculme Sport And Fitness Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Uffculme School Chapel Hill
Uffculme
Cullompton
Devon
EX15 3AG
Company NameANE Law Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3 Masefield Way
Sketty
Swansea
SA2 9FF
Wales
Company NamePowerfactor Electrical Contractors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Rear Dunmere Road
Ellacombe
Torquay
TQ1 1LS
Company NameMGB (Group) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1 Colleton Crescent
Exeter
Devon
EX2 4DG
Company NameSRK Exploration Services Nominee Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
21 Gold Tops
Newport
NP20 4PG
Wales
Company NameMedicina Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Units 2-4 Rivington View Business Park Station Road
Blackrod
Bolton
BL6 5BN
Company NameVIP (West Sussex) Maintenance Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
15 Marquis Way
Bognor Regis
PO21 4AT
Company NameWestern Rail Services (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C3 Apollo Court
Neptune Park
Plymouth
PL4 0SJ
Company NameFour Leaves Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Jordan Street
Knott Mill
Manchester
M15 4PY
Company NameGorrel Equipment Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Hirwaun House 13th Avenue
Hirwaun Industrial Estate
Aberdare
Mid Glamorgan
CF44 9UL
Wales
Company NameFFOS Las Solar Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
First Floor
1 Finsbury Avenue
London
EC2M 2PF
Company NameSteanbow Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Steanbow Farm
Pilton
Shepton Mallet
Somerset
BA4 4EH
Company NameMarlborough Farms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Marlborough Farm
Clyst Honiton
Exeter
Devon
EX5 2HN
Company Name54 Sackville Road (Hove) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
54 Sackville Road
Hove
BN3 3HA
Company NameNewman Dental Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
9a Catherine Street
Salisbury
Wiltshire
SP1 2DF
Company NameRural And Sporting Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Goodwood House
Blackbrook Park Avenue
Taunton
Somerset
TA1 2PX
Company NameTellme Testing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
26 Leckhampton Views
Leckhampton Road
Cheltenham
Gloucestershire
GL53 0AR
Wales
Company NameA J Access Platforms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2nd Floor West Wing Diamond House Diamond Business Park
Thornes Moor Road
Wakefield
West Yorkshire
WF2 8PT
Company NameB.Gibbs Funeral Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Manse
28 Fore Street
Chard
Somerset
TA20 1PT
Company NameMedilaw (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Druslyn House
De La Beche Street
Swansea
SA1 3HJ
Wales
Company NameHemco Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Norton Place
Bishop Norton
Market Rasen
Lincolnshire
LN8 2AX
Company NameThe Splash Partnership Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Old Sawmills
Filleigh
Barnstaple
EX32 0RN
Company NameCopperbright Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
48 Westoe Road
South Shields
Tyne And Wear
NE33 4NA
Company NameChill Out Refrigeration Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
7-8 Raleigh Walk Brigantine Place
Cardiff
CF10 4LN
Wales
Company NameChess Esp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Bridgford House
Heyes Lane
Alderley Edge
Cheshire
SK9 7JP
Company NameT C Joinery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Celixir House
Stratford Business And Technology Park
Stratford-Upon-Avon
Warwickshire
CV37 7GZ
Company Name89 Park Street Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
70 Park Row
Bristol
BS1 5LE
Company NameCTK Khoo Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Westbury Mews
Westbury Hill Westbury-On-Trym
Bristol
BS9 3QA
Company NameThe Salcombe Ferry Co Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Overdowns Bolberry
Malborough
Salcombe
Devon
TQ7 3DY
Company Name21 Trafalgar Square Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
Registered Company Address
Ellis Hay
14 Aberdeen Walk
Scarborough
YO11 1XP
Company NameKaboodle Diverse World Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Number 5 The Business Quarter
Eco Park Road
Ludlow
Shropshire
SY8 1FD
Wales
Company NameAllied Tradesmen Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
13 The Drive
Plymouth
PL3 5SU
Company NameOptical Dental Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2nd Floor Grove House
55 Lowlands Road
Harrow
Middlesex
HA1 3AW
Company NameNewbold Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Longrood Road
Rugby
Warwickshire
CV22 7RG
Company NameElbane (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
7th Floor, Telecom House
125 - 135 Preston Road
Brighton
BN1 6AF
Company NameBellever Maintenance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Abacus House
129 North Hill
Plymouth
Devon
PL4 8JY
Company NameFremantle Healthcare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
17-18 Leach Road
Chard Business Park
Chard
Somerset
TA20 1FA
Company NamePro-Voice Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Gosport Cottage Green Lane
Ampfield
Romsey
Hampshire
SO51 9BN
Company NamePaulton Rovers Football Club Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Winterfield Road
Paulton
Bristol
BS39 7RF
Company NameOver The Border Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Fifth Floor Intergen House
65-67 Western Road
Hove
East Sussex
BN3 2JQ
Company NameSherwood Healthcare (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Bss House
Swindon
Wiltshire
SN2 2PJ
Company NameJ M Spink Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
52 Cherry Tree Walk
East Ardsley
Wakefield
WF3 2HS
Company NameRotordv Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Almswood House
93 High Street
Evesham
Worcestershire
WR11 4DU
Company NameEvesham Trade Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit D5, The Enterprise Centre
Vale Business Park
Evesham
Worcestershire
WR11 1GS
Company NameEngineering Business Support Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
29 Holly Avenue
Breaston
Derby
DE72 3BG
Company NameCircle Of Care (Devon) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
25 Exeter Road
Exmouth
Devon
EX8 1PN
Company NameMerchants Rest Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Mill Farm Station Road
Flax Bourton
Bristol
BS48 1NG
Company NameLakhpur Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Newacott House
Bridgerule
Holsworthy
EX22 7EA
Company NameGlobal Wealth Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3 Ynyscedwyn Lodge
Wind Road
Ystradgynlais
Powys
SA9 1AD
Wales
Company NameTrackwork Moll Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sleeper Factory
Ten Pound Walk
Doncaster
South Yorkshire
DN4 5HX
Company NameInternational Graded Qualifications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
7 King Street
Weymouth
Dorset
DT4 7BJ
Company NameHome Grown Hotels Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Clayhill
Beechen Lane
Lyndhurst
SO43 7DD
Company Name13 Montpelier Street (Brighton) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
13 Montpelier Street, Brighton Basement Flat
13 Montpelier Street
Brighton
East Sussex
BN1 3DJ
Company NameStudent Accommodation (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Patrick House Gosforth Park Avenue
Gosforth Business Park
Newcastle Upon Tyne
Tyne & Wear
NE12 8EG
Company NameJSCP Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Barrington Engineering Limited
Parkhall Road
Stoke-On-Trent
ST3 5AT
Company NameMedilaw (Wales) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Druslyn House
De La Beche Street
Swansea
SA1 3HJ
Wales
Company NameSelect Ski Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2nd Floor Sterling House
Langston Road
Loughton
IG10 3TS
Company NameSlug And Snail Fencing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Systems House
1 Claylands Way
Paignton
Devon
TQ4 7TY
Company NameArtemis Media Profile Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
4 Red Farm Cottages
Upper Raby Road
Neston
Wirral
CH64 7TY
Wales
Company NamePolaris Media Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Company NameBenhurst Court Freehold Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Flat 3 Benhurst Court
Maple Road
London
SE20 8EZ
Company NameThe Gower Butcher Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Druslyn House
De La Beche Street
Swansea
SA1 3HJ
Wales
Company NameShorrocks Car Sales Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Top Gear Garage Sutton Road
Wigginton
York
North Yorkshire
YO32 2RB
Company NameAdvance Medical Case Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
211 Manchester New Road
Middleton
Manchester
M24 1JT
Company NameLineament Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Longrood Road
Rugby
Warwickshire
CV22 7RG
Company NameMarden Contracting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Locksash Farm House
West Marden
Chichester
West Sussex
PO18 9DZ
Company NameHigh Dyke Agro Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
High Dyke Farm
Leadenham
Lincoln
LN5 0DL
Company NameATG Scientific Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 32 Caxton House Kings Park Road
Moulton Park Industrial Estate
Northampton
NN3 6LG
Company NameCharterbeam Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2011 (same day as company formation)
Appointment Duration2 days (Resigned 14 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Trinity House
3 Bullace Lane
Dartford
Kent
DA1 1BB
Company NameSilverfish UK (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Units 3b And 3c Woodacre Court
Saltash Parkway Industrial Estate
Saltash
Cornwall
PL12 6LY
Company NameBeauty Brands Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sidings House Sidings Court
Lakeside
Doncaster
South Yorkshire
DN4 5NU
Company NameNASH Locums Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
11 Portland Road Edgbaston
Birmingham
West Midlands
B16 9HN
Company NameClinton Devon Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Centenary House Peninsula Park
Rydon Lane
Exeter
EX2 7XE
Company NameLiverton Business Park 2011 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Centenary House Peninsula Park
Rydon Lane
Exeter
EX2 7XE
Company NameKey Law Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Two Central Square
Central Square
Cardiff
CF10 1FS
Wales
Company NameOn All Floors Bespoke Flooring Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C/O Compass Accounting Services The Coach House
143/145 Worcester Road
Hagley
Worcestershire
DY9 0NW
Company NameChoices Decorators Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Offices 1 And 2 1a King Street
Farnworth
Bolton
Greater Manchester
BL4 7AB
Company NamePollard Property Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
33 The Hollies Wood Lane
Shilton
Coventry
CV7 9LA
Company NamePencleave Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Centenary House Peninsula Park
Rydon Lane
Exeter
EX2 7XE
Company NameLake Legal Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Park House
Park Square West
Leeds
LS1 2PW
Company NameCysgod Y Curyll Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Brynamlwg Yard
Elim Road
Carmarthen
SA31 1TX
Wales
Company NameHillgrove (Caswell) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
20 Hillgrove
Caswell
Swansea
SA3 4RQ
Wales
Company NameHuge Boss Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Stafford Place
Weston-Super-Mare
Somerset
BS23 2QZ
Company NameEndven Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
27 Rosemont Road
London
W3 9LU
Company NameAscent Industries Ltd
Company StatusActive
Company Ownership
0.99%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Cornerstone House Midland Way
Thornbury
Bristol
BS35 2BS
Company NameShayne Hogg Funeral Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
112 Quarry Road
Hereford
HR1 1SU
Wales
Company NameAce-Training & Development Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
21 St Andrews Crescent
Cardiff
CF10 3DB
Wales
Company NameThe View Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
West Exe Business Park
Alphington
Exeter
Devon
EX2 9SL
Company Name3 Royal Avenue Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
Registered Company Address
4 Valley Bridge Parade
Scarborough
North Yorkshire
YO11 2PF
Company NameADS Formwork Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company Name22 Grosvenor Crescent (Scarborough) Rtm Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
Registered Company Address
4 Valley Bridge Parade
Scarborough
North Yorkshire
YO11 2PF
Company NameUES Energy Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Calder House
St Georges Park
Kirkham
Lancashire
PR4 2DZ
Company NameThe Everest (Group) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
10 Waterside Court
Newport
South Wales
NP20 5NT
Wales
Company NameLocation Services (Wales) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
83 College Road
Barry
South Glamorgan
CF62 8HR
Wales
Company NameBo Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Suite 3 13 Cathedral Road
Cardiff
CF11 9HA
Wales
Company NameSpe Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
34 Woodmans Vale
Chipping Sodbury
Bristol
BS37 6DL
Company NameDaisy Rose Gardeners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
24 James Street West
Bath
BA1 2BT
Company NameLamyman Farming Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
23 Algitha Road
Skegness
Lincolnshire
PE25 2AG
Company NameInstall & Service Electrical Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Cae Garw
Southra Park
Dinas Powys
South Glamorgan
CF64 4UG
Wales
Company NameEcoscheme Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 16 Primrose Street
Gainsborough
Lincolnshire
DN21 1HU
Company NameLake Como Homes Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sigma House Oak View Close
Edginswell Park
Torquay
Devon
TQ2 7FF
Company NameSupersabre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Island House
Midsomer Norton
Radstock
Somerset
BA3 2DZ
Company NameTanglewood Care Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1st Floor, Monmouth House
5 Shelton Street
London
WC2H 9JN
Company NameCTOP Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
69 Blenheim Street
Hull
HU5 3PR
Company NameUnion Gf UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
4th Floor, Silverstream House 45 Fitzroy Street
Fitzrovia
London
W1T 6EB
Company NameOportune Property Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Kingsland House
39 Abbey Foregate
Shrewsbury
Shropshire
SY2 6BL
Wales
Company NameReal Life Counselling Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
17 - 18 Leach Road Chard Business Park
Chard
Somerset
TA20 1FA
Company NameSeasoned Pioneers (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 8 Stadium Court, Stadium Road
Plantation Business Park
Wirral
Merseyside
CH62 3RP
Wales
Company NameAzomadiz Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
4 Gullane
Usworth
Washington
Tyne And Wear
NE37 1SE
Company NameEstuary Homes (Topsham) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameChichester Music Academy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Ground Floor Globe House
Station Approach
Chichester
PO19 8DN
Company NameMolly Olly's Wishes
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1 Swan Street
Warwick
Warwickshire
CV34 4BJ
Company NameExtrasource Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Glebe Farm Down Street
Dummer
Basingstoke
RG25 2AD
Company NameStrongbyte Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 7 Wychwood Business Centre
Milton Road
Shipton Under Wychwood
Oxfordshire
OX7 6XU
Company NameHowes Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
EX8 1BD
Company NameHellfire Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Top Floor Flat
24 The Circus
Bath
BA1 2EU
Company NameISPE United Kingdom Affiliate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
80 Borough Road
Middlesbrough
TS1 2JN
Company NameK & J Construction (South West) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
33 Mary Seacole Road
Plymouth
PL1 3JY
Company NameKamaie Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Abacus House
129 North Hill
Plymouth
Devon
PL4 8JY
Company NameBPU Financial Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Radnor House Greenwood Close
Cardiff Gate Business Park
Cardiff
CF23 8AA
Wales
Company NameBury Van Hire Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Limefield House Limefield Brow
Walmersley Road
Bury
Lancashire
BL9 6QS
Company NameWren Installations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Nest
Falkland Way
Barton-Upon-Humber
DN18 5RL
Company NameAeronet Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Longrood Road
Rugby
Warwickshire
CV22 7RG
Company NameGKC Infocus Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
Devon
EX8 1BD
Company NameSuperselect Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 17 Middlewoods Way
Wharncliffe Business Park
Barnsley
South Yorkshire
S71 3HR
Company NameOrangeswan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2011 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
126 Gladesmore Road
London
N15 6TH
Company NameSuperphase Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Granville Hall
Granville Road
Leicester
Leicestershire
LE1 7RU
Company NameSMF (International) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Radnor House Greenwood Close
Cardiff Gate Business Park
Cardiff
CF23 8AA
Wales
Company NameRowanwood Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Old Smithy Stocktons Courtyard
Overbury
Tewkesbury
Gloucestershire
GL20 7NT
Wales
Company NameMission Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
14 Kennedy Street
Manchester
M2 4BY
Company NameMen For All Seasons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
14 Dandelion Drive
Tavistock
Devon
PL19 8FW
Company NameN Hanson Farming Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3 Danebrook Court
Langford Lane
Kidlington
Oxfordshire
OX5 1LQ
Company NamePencleave 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Centenary House Peninsula Park
Rydon Lane
Exeter
EX2 7XE
Company NameCase Gear Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 1 Antler Buildings
Bromsgrove Road
Halesowen
West Midlands
B63 3HJ
Company NameBowdec Services (Hull) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
650 Anlaby Road
Hull
HU3 6UU
Company NameGroup Gear Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 1 Antler Buildings
Bromsgrove Road
Halesowen
West Midlands
B63 3HJ
Company NameCastelan Premier Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Ground Floor Blackbrook Gate 1
Blackbrook Business Park
Taunton
Somerset
TA1 2PX
Company NameCastelan Furniture Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Ground Floor Blackbrook Gate 1
Blackbrook Business Park
Taunton
Somerset
TA1 2PX
Company NameHytech Enamelling Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
West Exe Business Park
Alphington
Exeter
Devon
EX2 9SL
Company NameBaz-Roll International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Porte March Road
Calne
Wiltshire
SN11 9BW
Company NameKings Court (Wales) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Corner Park Garage Fabian Way
Crymlyn Burrows
Swansea
SA1 8QB
Wales
Company NameMark Beeson Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Lynch Lane Offices
79 Lynch Lane
Weymouth
Dorset
DT4 9DW
Company NameSPM Bristol Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
367b Church Road
Frampton Cottrell
Bristol
BS36 2AQ
Company NameDavid Bodman Glass & Glazing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1 The Pastures
Bawtry
Doncaster
South Yorkshire
DN10 6HN
Company NameConnekt Gear Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 1 Antler Buildings
Bromsgrove Road
Halesowen
West Midlands
B63 3HJ
Company NameShortlands Lane (Cullompton) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Queensway House
11 Queensway
New Milton
Hampshire
BH25 5NR
Company NamePropertydrum Events Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
18 Church Street
Epsom
Surrey
KT17 4QD
Company NameAkash (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 75 Bss House
Cheney Manor Industrial Estate
Swindon
SN2 2PJ
Company NameValley's Health Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Mha House Charter Court
Phoenix Way, Swansea Enterprise Park
Swansea
SA7 9FS
Wales
Company NameLizco Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
367b Church Road
Frampton Cottrell
Bristol
BS36 2AQ
Company NameMacarthur Gardens Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
361 Hagley Road
Birmingham
B17 8DL
Company NameIsaacs House Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Isaacs House
3 Cavendish Road
Bournemouth
Dorset
BH1 1QX
Company NameSeam Architects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
145 The High Street
Sevenoaks
Kent
TN13 1XJ
Company NameHolne Chase Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sigma House Oak View Close
Edginswell Park
Torquay
Devon
TQ2 7FF
Company NameHerbal Equine Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameIndependent Corporate Access Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
20 Fitzjames Avenue Block 2
West Kensington
London
W14 0RP
Company NameTWG Consultants Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
G02 Terriers House
Amersham Road
High Wycombe
Buckinghamshire
HP13 5AJ
Company NameSouth West Apprenticeship Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
City Of Bristol College
St Georges Road
Bristol
BS1 5UA
Company NameF.B.S. Holdings (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
14-15 Aston Fields Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DL
Company NameGray Cooper Media Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sidings House Sidings Court
Lakeside
Doncaster
South Yorkshire
DN4 5NU
Company NameLincoln Digs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
71 Carholme Road
Lincoln
LN1 1RT
Company NameBuckle Farms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
West Farm
Sunk Island
Ottringham
East Yorkshire
HU12 0AP
Company NameHuntley Agriculture Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Manor Farm Manor Farm Lane
Great Wishford
Salisbury
SP2 0PG
Company NamePrimary Commercial Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
22 Carey Way
Olney
MK46 4DR
Company NameOTL Technologies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1b Yukon Road
Unit B (Ground Floor)
London
SW12 9PZ
Company NameThe Ridings (Walkington) Management Company Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Dalton House The Haven
Walkington
Beverley
HU17 8YH
Company NameA.L.S. Landscaping & Fencing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Queens House
New Street
Honiton
Devon
EX14 1BJ
Company NameUltravisage Aesthetics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Church Court
Stourbridge Road
Halesowen
West Midlands
B63 3TT
Company NameTame Valley Crescent Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
8 Tame Valley Crescent
Great Barr
Birmingham
West Midlands
B43 5NJ
Company NameGuts Surfboards Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C/O Bevan Buckland Llp Ground Floor Cardigan House
Castle Court Swansea Enterprise Park
Swansea
SA7 9LA
Wales
Company NameTIM Lowe Building Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Abacus House
129 North Hill
Plymouth
Devon
PL4 8JY
Company NameHainton House Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
26 Westgate
Lincoln
LN1 3BD
Company NameTeckno (Group) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C/O Teckno Developments Ltd
Waterside Road
Beverley
HU17 0ST
Company NameScoot Fest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sigma House Oak View Close
Edginswell Park
Torquay
Devon
TQ2 7FF
Company NameWired Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Praetors
Northlew
Okehampton
Devon
EX20 3BT
Company NameYATE Kitchen Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
4 Priors Lea
Yate
Bristol
BS37 4DF
Company NameRockar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1 Monckton Court
South Newbald Road
North Newbald
East Yorkshire
YO43 4RW
Company NameCharterblake Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
79 Grand Avenue
Cardiff
CF5 4LE
Wales
Company NameCathedral Park Nominee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Maltravers House
Petters Way
Yeovil
Somerset
BA20 1SH
Company NameGADD Properties (Taunton) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Ash Lodge
Bindon Road
Taunton
TA2 6BJ
Company NameThe Sidmouth Inn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Esplanade
Sidmouth
Devon
EX10 8AR
Company NameWestham Road Bakery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Lynch Lane Offices Egdon Hall
Lynch Lane
Weymouth
Dorset
DT4 9EU
Company NameHumberside Excavations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Ashcourt Group
Foster Street
Hull
East Yorkshire
HU8 8BT
Company NameHumberside Aggregates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Pinnacle House, Breedon Quarry
Breedon On The Hill
Derby
DE73 8AP
Company NameCowgate Management Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 The Old Foundry
Cowgate
Welton
East Yorkshire
HU15 1NB
Company NameGlobal Energy Ventures (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
7 Clarendon Place
Leamington Spa
Warwickshire
CV32 5QL
Company NameBranding Science Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
D2 Dolphin House
Smugglers Way
London
SW18 1DE
Company NameAFA Architects And Planners Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Summit House 10 Waterside Court
Albany Street
Newport
South Wales
NP20 5NT
Wales
Company NameSkarbek Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
Company NameSkarbek Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
Company NamePoint Source Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Stag Gates House
63/64 The Avenue
Southampton
SO17 1XS
Company NameGlenfield Electrical Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 5 Mill Lane Industrial Estate
The Mill Lane
Glenfield
Leicestershire
LE3 8DX
Company NameFederation Of Zionist Youth UK
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Stanley S. Cohen Obe Centre Shaftesbury Avenue
Kenton
Harrow
HA3 0RD
Company NameTrident Pdr Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 18 Leigh Street Wd Estate
Leigh Street
Sheffield
South Yorkshire
S9 2PR
Company NameIdeal Planning And Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
North Studio
116a High Street
Edgware
HA8 7EL
Company NameNorth East Building Services (Projects) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
19 Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Company NameSienna Place Management Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C/O Sjs Accountants, 35 Wood Vale, London
Wood Vale
London
SE23 3DS
Company NameA C Old Tree Care Specialists Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
32 Huccaby Close
Brixham
Devon
TQ5 0RJ
Company NameDMT Assets Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Old Stocks
Firfields
Weybridge
Surrey
KT13 0UD
Company NameSomerset Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Stafford Place
Weston-Super-Mare
Somerset
BS23 2QZ
Company NameDogstar Abstracts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 526 Metal Box Factory
30 Great Guildford Street
London
SE1 0HS
Company NameFoxby Chase (Phase Three) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
North Point
Stafford Drive, Battlefield Enterprise Park
Shrewsbury
Shropshire
SY1 3BF
Wales
Company NameSafety Cornwall Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sigma House Oak View Close
Edginswell Park
Torquay
Devon
TQ2 7FF
Company NameDuke And Rawson Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
78 Britannia Walk
London
N1 7RH
Company NameBasebid Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 2 24 Norbury Road
Cardiff
CF5 3AU
Wales
Company NameStock Take UK (West) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Westpoint 6 Mounton House Park
Pwllmeyric
Chepstow
Gwent
NP16 6DF
Wales
Company NamePotter & Soar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Locker House
Farrell Street
Warrington
WA1 2WW
Company NameGupta & Gupta Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
5 North Street
Newport
NP20 1JZ
Wales
Company NameNDO Autos Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 45 Whitehill Industrial Park
Whitehill Lane
Royal Wootton Bassett
Wiltshire
SN4 7DB
Company NameLanix (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
Company NameSalisbury Court Hove (Freehold) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2-6 Sedlescombe Road North
St. Leonards-On-Sea
East Sussex
TN37 7DG
Company NameDixcdebs Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
69 Easterdown Close
Plymstock
Plymouth
PL9 8SR
Company NameVW Kamper Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
46 Hatch Pond Road
Nuffield
Poole
Dorset
BH17 0JZ
Company NameBRYN Power Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Gelliargwellt Farm
Gelligaer
Hengoed
CF82 8FY
Wales
Company NameJ R Gabriel Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Tower Daltongate Business Centre
Daltongate
Ulverston
Cumbria
LA12 7AJ
Company NameTone Vale  Chiropractic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Goodwood House
Blackbrook Park Avenue
Taunton
Somerset
TA1 2PX
Company NameBirch Grove Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Hilden Park House
79 Tonbridge Road
Hildenborough
Kent
TN11 9BH
Company NameLinks Estate Agents Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
EX8 1BD
Company NameChosen Hill Former Pupils Rugby Football Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Brookfield Road
Churchdown
Gloucester
Gloucestershire
GL3 2PJ
Wales
Company NameDice Creative Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Riverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Company NameSkin Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
168 Church Road
Hove
East Sussex
BN3 2DL
Company NameBeaconfield Renewables Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Regents Court
Princess Street
Hull
HU2 8BA
Company NameBruce Gillies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
EX8 1BD
Company NameMarket House Management Company (Kingsbridge) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Abacus House
129 North Hill
Plymouth
Devon
PL4 8JY
Company NameNetglobe Media Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
27 Florida Drive
Exeter
EX4 5EX
Company NameHellyers Of Honiton Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameClark Farms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 2 Greenways Business Park
Bellinger Close
Chippenham
SN15 1BN
Company NameHunters Gin Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C/O Dpc Stone House
55 Stone Road Business Park
Stoke-On-Trent
Staffordshire
ST4 6SR
Company NameHunters Cheshire Gin Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C/O Dpc Stone House
55 Stone Road Business Park
Stoke-On-Trent
Staffordshire
ST4 6SR
Company NameFrank Mentors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
7 Church Street
Belper
Derbyshire
DE56 1EY
Company NameDraxmont Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
Company NameMIG Technologies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Marsh Gate House Alphinbrook Road
Marsh Barton Trading Estate
Exeter
EX2 8TH
Company NameMoor Heart Media Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Broadwalk House
Southernhay West
Exeter
EX1 1TS
Company NameAttlee Sinclair Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C/O Francis Clark Llp Melville Building East
Royal William Yard
Plymouth
Devon
PL1 3RP
Company NameSarwat Sadek Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
9 High Street
Wellington
Somerset
TA21 8QT
Company NameNeville Tucker (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Rotterdam Road
Sutton Fields Industrial Estate
Hull
HU7 0XD
Company NameClearwell Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Clearwell Farm
Michaelston-Y-Fedw
Cardiff
CF3 6XT
Wales
Company NameRay Woulds Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 3 Ssp Buildings
Heath Road
Skegness
Lincolnshire
PE25 3ST
Company NameD And B Mechanical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Lynch Lane Offices
79 Lynch Lane
Weymouth
Dorset
DT4 9DW
Company NameTWP Profit Improvement Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
Company NameThe Hartland Podiatry Clinic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
10 Barnards Way
Wantage
Oxfordshire
OX12 7EA
Company NameSirius Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Victoria Works Prospect Place
Church Street
Hull
East Yorkshire
HU9 1DU
Company NameRoast Coffee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
City Business Park
Somerset Place
Plymouth
Devon
PL3 4BB
Company NameXenon Electrical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Summit House 10 Waterside Court
Albany Street
Newport
South Wales
NP20 5NT
Wales
Company NameFawcett (Cumbria) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
32 Wheatclose Road
Barrow In Furness
Cumbria
LA14 4EJ
Company NameRiver Exe Cafe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
EX8 1BD
Company NameAcorn House Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3 Fairhaven Place Kings Avenue
Chichester
West Sussex
PO19 8FF
Company NameBailey C Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Old Mill, Kings Mill Kings Mill Lane
South Nutfield
Redhill
RH1 5NB
Company NameTreherbert Rfc Community Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Ty Draw 55 Wyndham Street
Tynewydd
Treherbert
Rhondda
CF42 5BS
Wales
Company NameGRT Land Advance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Ground Floor Blackbrook Gate 1
Blackbrook Business Park
Taunton
Somerset
TA1 2PX
Company NameDM Automotive Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Astwood House Astwood Lane
Hanbury
Bromsgrove
B60 4BL
Company NameSleepy Doe Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
8 Belmont
Bath
BA1 5DZ
Company NameD. J. + J. E. White (AP) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Aylmer Avenue
Gibraltar Road
Skegness
Lincolnshire
PE24 4ST
Company NameCaresight Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Grawen House Grawen Lane
Cefn Coed
Merthyr Tydfil
CF48 2NN
Wales
Company NameJJG Properties (Wales) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Oakland House Upper High Street
Cefn Coed
Merthyr Tydfil
CF48 2HW
Wales
Company NameQuality Diecast Toys Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Highdale House 7 Centre Court
Main Avenue, Treforest Industrial Estate
Pontypridd
CF37 5YR
Wales
Company NameDEC It Rite Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
12 Station Road
Patchway
Bristol
BS34 6LP
Company NameExpectations Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Alum House 5 Alum Chine Road
Westbourne
Bournemouth
BH4 8DT
Company NameFrancis House Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Monks Barn
Midford
Bath
BA2 7DA
Company NameCEFN Coed Rfc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Clubhouse Station Road Maesygarreg
Cefn Coed
Merthyr Tydfil
CF48 2NB
Wales
Company NamePentyrch Rfc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Clubhouse Parc Y Dwrlyn
Penuel Road
Pentyrch
Cardiff
CF15 9QJ
Wales
Company NameLlangennech Rfc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
12 Bank Road
Llangennech
Camarthenshire
SA14 8UB
Wales
Company NameLECO Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Leco House
Old Farm Road
Atherstone
Warwickshire
CV9 1QN
Company NameJSB Life Sciences Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Suite G18, The Innovation Centre
1 Devon Way
Birmingham
B31 2TS
Company NameMartin & Sons Monumental Masons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
103-107 Efford Road
Plymouth
Devon
PL3 6NG
Company NamePlymouth Stone Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
109 Efford Road
Plymouth
Devon
PL3 6NG
Company NameBy Niya Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3 Danebrook Court
Langford Lane
Kidlington
Oxfordshire
OX5 1LQ
Company NameMore Dirt Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sigma House Oak View Close
Edginswell Park
Torquay
Devon
TQ2 7FF
Company NamePhoenix Technology Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
White House
Wollaton Street
Nottingham
Notts
NG1 5GF
Company NameSeriously Scented Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
35 Upper Ridings
Plympton
Plymouth
Devon
PL7 5LD
Company NameSkegness Dental Laboratory Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
23 Algitha Road
Skegness
Lincolnshire
PE25 2AG
Company NameVision Management (Bristol) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
94 Park Lane
Croydon
Surrey
CR0 1JB
Company NameCarisbrooke (Scarborough) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
Registered Company Address
4 Valley Bridge Parade
Scarborough
North Yorkshire
YO11 2PF
Company NameCurtis Of Lincoln Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
164 High Street
Lincoln
LN5 7AF
Company NameThe UK Society For Behaviour Analysis
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Company NamePark Lane (Swanland) Management Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
West Park House 1 Park Lane
Swanland
North Ferriby
East Yorkshire
HU14 3NX
Company NameMamod Spares Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Silk Mill House 196 Huddersfield Road
Meltham
Holmfirth
HD9 4AW
Company NameSchoolhouse (Owen Fold) Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sterling House 501 Middleton Road
Chadderton
Oldham
Lancashire
OL9 9LY
Company NameHolmes Commercial Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Bank Green House Fox Lane
Millthorpe
Sheffield
S18 7WG
Company NameHolmes Residential Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Bank Green House Fox Lane
Millthorpe
Sheffield
S18 7WG
Company NameMilehouse Dental Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Bupa Dental Care Vantage Office Park
Old Gloucester Road, Hambrook
Bristol
BS16 1GW
Company NameCapsel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Nant Y Pia House
Mamhilad Technology Park
Mamhilad
Monmouthshire
NP4 0JJ
Wales
Company NameNatasha Mews Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1 Natasha Mews
London
SE15 3ES
Company NameThe Foam Shop Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Calyx House
South Road
Taunton
Somerset
TA1 3DU
Company NameMillennium Stadium Experience Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Principality Stadium
Westgate Street
Cardiff
CF10 1NS
Wales
Company NameCinderford Rugby Football Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Dockham Road
Cinderford
GL14 2AQ
Wales
Company NameBastins 2012 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sigma House Oak View Close
Edginswell Park
Torquay
Devon
TQ2 7FF
Company NameMarsh Barton Security Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Marsh Gate House Alphin Brook Road
Marsh Barton
Exeter
EX2 8TH
Company NameConey's Of Lincoln Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
75 High Street
Boston
PE21 8SX
Company NameCanprop I Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Albert Goodman
Lupin Way
Yeovil
Somerset
BA22 8WW
Company NameMillar Plumbing & Heating Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Lynch Lane Offices Egdon Hall
Lynch Lane
Weymouth
Dorset
DT4 9EU
Company NameIcegold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Goodwood House
Blackbrook Park Avenue
Taunton
Somerset
TA1 2PX
Company NameD N Evans Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
30 Fore Street
Totnes
Devon
TQ9 5RP
Company NameHolland Road (Hove) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
168 Church Road
Hove
East Sussex
BN3 2DL
Company NameChurch Garage (Plymouth) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
122 Fore Street
Saltash
PL12 6JW
Company NameBridgend Athletic Rfc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
12 Ewenny Road
Bridgend
CF31 3HP
Wales
Company NameSenghenydd Rfc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Clubhouse The Welfare Park Commercial Street
Senghenydd
Caerphilly
CF83 4GA
Wales
Company NameAberavon Harlequins Rfc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Club House
Harlequin Road
Port Talbot
SA12 6UP
Wales
Company NameBryncethin Rfc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 10 Bridgend Business Park Bennett Street
Bridgend Industrial Estate
Bridgend
Mid Glamorgan
CF31 3SH
Wales
Company NameResolven Rugby & Cricket Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Clubhouse Vaughan Field Ardwyn Terrace
Resolven
Neath
SA11 4LY
Wales
Company NameMenai Bridge Rfc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
10a High Street
Llangefni
LL77 7LT
Wales
Company NameRHYL & District Rfc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Rhyl Rugby Club
Tynewydd Road
Rhyl
LL18 4AQ
Wales
Company NameCreate Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
5 Hulham Road
Exmouth
Devon
EX8 3HR
Company NameCLWB Rygbi Caernarfon Cyfyngedig
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Y Morfa
Lon Parc
Caernarfon
Gwynedd
LL55 2YF
Wales
Company NameCarter Lauren (Property) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
East Moors House
Nettlefold Road
Cardiff
CF24 5JQ
Wales
Company NameMews Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Fenny Barn
Kimblewick
Aylesbury
HP17 8SZ
Company NameSocial And Sustainable Capital Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
4th Floor Phoenix House
1 Station Hill
Reading
Berkshire
RG1 1NB
Company NameScanstrut Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
14 Dart Business Park
Clyst St George
Exeter
Devon
EX3 0QH
Company NameLKD Paraplanning Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Ground Floor Blackbrook Gate 1
Blackbrook Business Park
Taunton
Somerset
TA1 2PX
Company NameFlavour Vapour Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2a Parkway Industrial Estate, 40 St Modwen Road
Marsh Mills
Plymouth
Devon
PL6 8LH
Company NameQueensgate Healthcare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
29/30 Fitzroy Square
London
W1T 6LQ
Company NameR & K Factory Lettings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
49a Petersham Road Petersham Road
Richmond
TW10 6UH
Company NameUK Games Expo Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Third Floor, Suite 12 Elgar House Green Street Business Centre
Green Street
Kidderminster
DY10 1JF
Company NameEarlswood Homes Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
5 Roebuck Close
Roebuck House
Reigate
Surrey
RH2 7ER
Company NameKennedy Funnell Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Mead Court 10 The Mead Business Centre
176-178 Berkhampstead Road
Chesham
Buckinghamshire
HP5 3EE
Company NameDowlais Rfc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Club House Blaen Dowlais
Dowlais Top
Merthyr Tydfil
CF48 3RB
Wales
Company NameAlexa Meale Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 37 Station Lane Industrial Estate Station Lane
Old Whittington
Chesterfield
Derbyshire
S41 9QX
Company NameLincoln Science And Innovation Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Stanley Bett House
15-23 Tentercroft Street
Lincoln
Lincolnshire
LN5 7DB
Company NameSt Helens Garth Management Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
18 North Bar Within
Beverley
HU17 8AX
Company NameMartin Brookes Equine Dental Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Queen Street Chambers
68 Queen Street
Sheffield
S1 1WR
Company NameChameleon Block Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
5 Roebuck Close
Roebuck House
Reigate
Surrey
RH2 7ER
Company NameSouth West Splitz Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Works Shops Upper Kerswell Farm
Old Dawlish Road, Kennford
Exeter
Devon
EX6 7LR
Company NameThe View (Kingswood) Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
94 Park Lane
Croydon
Surrey
CR0 1JB
Company NameConstruction Strategies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
4 The Spinney
Frampton Cotterell
Bristol
BS36 2JS
Company NameThe Oven Cleaning Man Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
EX8 1BD
Company NameStar Student Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
EX8 1BD
Company NameGreatscheme Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3 Danebrook Court
Langford Lane
Kidlington
Oxfordshire
OX5 1LQ
Company NameHealan Ingredients Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Healan Ingredients Limited Sands Top
North Newbald
York
East Riding Of Yorkshire
YO43 4SW
Company NameFixmart Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit S, Springhead Enterprise Park
Springhead Road
Northfleet
Kent
DA11 8HJ
Company NameBlack Reiver Consulting Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Donkleywood House Donkleywood
Falstone
Hexham
Northumberland
NE48 1AQ
Company NameSopley Farm Buildings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Long Barn Sopley Farm Buildings
Sopley
Christchurch
Dorset
BH23 7AZ
Company NameR & J Glazing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Number 5 The Business Quarter
Eco Park Road
Ludlow
Shropshire
SY8 1FD
Wales
Company NameS & Q (Oxford) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3 Danebrook Court
Langford Lane
Kidlington
Oxfordshire
OX5 1LQ
Company NameQBS (South-West) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
367b Church Road
Frampton Cottrell
Bristol
BS36 2AQ
Company NameRiver Software (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Griffin House
135 High Street
Crawley
West Sussex
RH10 1DQ
Company NameRPH Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
367b Church Road
Frampton Cottrell
Bristol
BS36 2AQ
Company NameRecipharm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C/O Recipharm Ltd Recipharm Hc Ltd
London Road
Holmes Chapel
Cheshire
CW4 8BE
Company NameRecipharm Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Recipharm Hc Ltd
London Road
Holmes Chapel
Cheshire
CW4 8BE
Company NameNW Car Sales Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
East Knighton Car Centre The Garage
East Knighton
Dorchester
Dorset
DT2 8LF
Company NameCanolfan Crannog
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Glaslwyn
Blaencelyn
Llandysul
Ceredigion
SA44 6EU
Wales
Company NameL.J. Automotive Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
42 Whittington Road
Stourbridge
West Midlands
DY8 3DB
Company NameMoot Point Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Almswood House
93 High Street
Evesham
Worcestershire
WR11 4DU
Company NameFairway (Bristol) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Whiteladies Road
Bristol
BS8 2LG
Company NameCourt Cocking Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Mill Farm Station Road
Flax Bourton
Bristol
BS48 1NG
Company NameM H Property Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Church Court
Stourbridge Road
Halesowen
West Midlands
B63 3TT
Company NameOceanarc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Company NameN K Project Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Arfryn
Llanbedr Dyffryn Clwyd
Ruthin
Denbighshire
LL15 1UT
Wales
Company NameApex Automotive Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2012 (same day as company formation)
Appointment Duration1 day (Resigned 12 September 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Flat 2, 12b Gospel End Street
Dudley
West Midlands
DY3 3LS
Company NameBarrier Architectural Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Pearl Buildings Stephenson Street
Willington Quay
Wallsend
Tyne And Wear
NE28 6UE
Company NameMurray Accountancy Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Mead Court 10 The Mead Business Centre
176-178 Berkhampstead Road
Chesham
Buckinghamshire
HP5 3EE
Company NameClarendon Square Development Limited
Company StatusActive
Company Ownership
9.09%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Bell Walk
Coventry
CV5 6LY
Company NameMJR Plumbing & Heating Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
18 Usk Road
Llanishen
Cardiff
South Glamorgan
CF14 0NN
Wales
Company NameStennard Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Church Court
Stourbridge Road
Halesowen
West Midlands
B63 3TT
Company NamePeter Langley Electrical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Highbank 13 Burton Road
Castle Gresley
Swadlincote
Derbyshire
DE11 9HB
Company NameCenturion (Bucks) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Canaletto Bicester Road
Kingswood
Aylesbury
Buckinghamshire
HP18 0RB
Company NameMVCG Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
29 Farm Street
London
W1J 5RL
Company NameLettermaze Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Meadow House
East Coker
Yeovil
BA22 9JY
Company NameSavvy Students Ltd
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C/O Francis Clark Llp Melville Building East
Royal William Yard
Plymouth
Devon
PL1 3RP
Company NameRoyal Pier Apartments Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Whiteladies Road
Bristol
BS8 2LG
Company NameMIKE Grant Installations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
25 Goldcrest Drive
Cardiff
CF23 7HJ
Wales
Company NameThe Neurotoxin Network Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Knipton Lodge, 35 Pasture Lane
Knipton
Grantham
Lincolnshire
NG32 1RE
Company NameSporting Chance Project Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
367b Church Road
Frampton Cottrell
Bristol
BS36 2AQ
Company NameHollands Caravan Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Hollands Caravan Park Limited, Wedland Lane
Thorpe St. Peter
Skegness
Lincolnshire
PE24 4PW
Company NameAbode Gifts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
24 Sea View Street
Cleethorpes
N E Lincolnshire
DN35 8EZ
Company NameSchull Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit D1 The Quays
Burton Waters
Lincoln
Lincolnshire
LN1 2XG
Company NameHewett Heating & Plumbing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
12 Mylo Griffiths Close
Cardiff
Caerdydd
CF5 2RQ
Wales
Company NameFisher Whatmoor Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
4 Fabis Drive
Clifton Grove
Nottingham
Nottinghamshire
NG11 8NZ
Company NameNailed On Research Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
32 Leicester Street
Melton Mowbray
Leicestershire
LE13 0PP
Company NameDarnells Estate Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company Name2 Richmond Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
65 Dormer Road
Bristol
BS5 6XH
Company NameRRH Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Old Brickworks Broadway
Market Lavington
Devizes
Wiltshire
SN10 5RH
Company NamePaddock Automotive Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Resda Omega
Higher Westonfields
Totnes
TQ9 5RB
Company NameAndrews Homes Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
12 The Saltings
Shaldon
Teignmouth
TQ14 0BT
Company NameBroadmeadows (st Breock) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
51 Queens Road
Cheltenham
Glos
GL50 2LX
Wales
Company NameBristol Saracens Rugby Football Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
33 Downs Cote Drive
Bristol
BS9 3TS
Company NameAxiom Cyber Intelligence Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
367b Church Road
Frampton Cottrell
Bristol
BS36 2AQ
Company NameWilloughby Chase (Alford) Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
North Point Stafford Drive
Battlefield Enterprise Park
Shrewsbury
Shropshire
SY1 3BF
Wales
Company NameHunters Place (Market Rasen) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
North Point
Stafford Drive, Battlefield Enterprise Park
Shrewsbury
Shropshire
SY1 3BF
Wales
Company NameHeatsource (Wales) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 1, Bailey Court, Fforestfach, Swansea Unit 1, Bailey Court
Fforestfach
Swansea
SA5 4DE
Wales
Company NameMGWP Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Church Court
Stourbridge Road
Halesowen
West Midlands
B63 3TT
Company NamePtaconsult Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
22 Wycombe End
Beaconsfield
Buckinghamshire
HP9 1NB
Company NameIce Locker Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 December 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Garran House
Nantgarw Road
Caerphilly
CF83 1AQ
Wales
Company NameFenster Fabrications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
30 Mead Road
Torquay
Devon
TQ2 6TF
Company NameMarymead Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
30 Mead Road
Torquay
Devon
TQ2 6TF
Company NameClanage Road Sports Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
25 Old Sneed Park
Bristol
BS9 1RG
Company NameIdentity UK (Retail) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
Devon
EX8 1BD
Company NameSandford Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Earthmover House Ridgeway Business Park
St. Martins
Oswestry
Shropshire
SY11 3PZ
Wales
Company NamePaul Oz Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Windsor House
Bayshill Road
Cheltenham
Gloucestershire
GL50 3AT
Wales
Company NameMillbrook Villas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameGrade A Alternative Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
14 Kennedy Street
Manchester
M2 4BY
Company NameCedar Hut Dental Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1 Colleton Crescent
Exeter
Devon
EX2 4DG
Company NameECO Cept Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Yondercott
Cornwood
Ivybridge
PL21 9SU
Company NameChris Build (2013) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
183 Walsall Road
Great Wyrley
Walsall
WS6 6NL
Company NameTimik Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Church Court
Stourbridge Road
Halesowen
West Midlands
B63 3TT
Company NameA.E. Graves & Son Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
23 Algitha Road
Skegness
Lincolnshire
PE25 2AG
Company NameMatriks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Old Village Shop Overbury
Nr. Cheltenham
Tewkesbury
Gloucestershire
GL20 7NT
Wales
Company NameMagnavale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Magnavale House Park Road, Holmewood Industrial Park
Holmewood
Chesterfield
Derbyshire
S42 5UY
Company NameWrates Bagley Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Plot 41 Brunel Drive
Newark
Nottinghamshire
NG24 2EG
Company NameSwansea Uplands Rfc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Swansea Uplands Rfc Fairwood Lane
Upper Killay
Swansea
SA2 7HP
Wales
Company NameOphthalmologica Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Church Court
Stourbridge Road
Halesowen
West Midlands
B63 3TT
Company NameNantyffin Cider Mill Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
St David'S House
48 Free Street
Brecon
Powys
LD3 7BN
Wales
Company NameRandall Electrical Services (Bristol) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
176a Watleys End Road
Winterbourne
Bristol
BS36 1QH
Company NameMT Heating & Building Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Goodsgreen Cottage Arley Lane
Shatterford
Bewdley
Worcestershire
DY12 1RY
Company NameRv (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Church Court
Stourbridge Road
Halesowen
West Midlands
B63 3TT
Company NameMichael Gaffney Project Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
148 Meadow Way
Tamworth
Staffordshire
B79 0EE
Company NameThe Customs People Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Trinity House Newby Road
Hazel Grove
Stockport
SK7 5DA
Company NameAllparts (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
Devon
EX8 1BD
Company NameRipley And District Agricultural And Horticultural Society Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
8 Blake Street
York
North Yorkshire
YO1 8XJ
Company NameHunter Lulu Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit F7 The Bloc 38 Springfield Way
Anlaby
Hull
HU10 6RJ
Company NameTudorknight Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Units 7-9, Empress Business Park
Chester Road
Manchester
M16 9EA
Company NameDaisy's Coffee Shop Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3 Crossman Avenue
Winterbourne
Bristol
BS36 1ED
Company NameK Chamberlain & Son Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
21/23 Algitha Road
Skegness
Lincolnshire
PE25 2AG
Company NameNeurovascular Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Church Court
Stourbridge Road
Halesowen
West Midlands
B63 3TT
Company NameGGR Communications Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
De Salis House De Salis Drive
Hampton Lovett
Droitwich
Worcestershire
WR9 0QE
Company NameSPM Medical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
5th Floor 25 King Street
Bristol
BS1 4PB
Company NameShadowplay Design & Production Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
9 Trecastell Park
Glan Y Don Parc, Bull Bay
Amlwch
Isle Of Anglesey
LL68 9TE
Wales
Company NameChelsea Arts Club Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
143-145 Old Church Street
London
SW3 6EB
Company NameManor Tree Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 1 Orton House Farm
Norton Lane
Little Orton
CV9 3NR
Company NameWessex Grounds Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
48 Weyview Crescent
Weymouth
Dorset
DT3 5NR
Company NamePritchard Quality Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
17 Craig Yr Eos Avenue
Ogmore-By-Sea
Bridgend
CF32 0PF
Wales
Company NameVelvet And Parade Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Combe Garden Centre Hayne Lane
Gittisham
Honiton
Devon
EX14 3PD
Company Name152 Coldharbour Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
152b Coldharbour Road
Bristol
BS6 7SP
Company NameAssured & Legal Wills Trusts And Estate Planning Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
Devon
EX8 1BD
Company NameKnight Wovens Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2013)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Ash Road
Shepperton
Middlesex
TW17 0DN
Company NameRedbrook Mill (Barnsley) Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3 Castlegate
Grantham
Lincolnshire
NG31 6SF
Company NameChewton Rose Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Colwyn House
Sheepen Place
Colchester
CO3 3LD
Company NameCatbrook Consulting Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
Devon
EX8 1BD
Company NameNorwegian Paper UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
Devon
EX8 1BD
Company NameCritical Path (London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
17- 18 Berkeley Square Berkeley Square
Bristol
BS8 1HB
Company NameDorset Digital Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
27 Holly Road
Weymouth
Dorset
DT4 0BB
Company NameEmpire House Management Limited
Company StatusActive
Company Ownership
2.63%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1 St Martin'S Row
Albany Road
Cardiff
CF24 3RP
Wales
Company NameRhijo Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
18 Llwyn Y Pia Road
Lisvane
Cardiff
CF14 0SY
Wales
Company NameInfra Skills Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 2 Oughton Road
Birmingham
B12 0DF
Company NameANDY Williams Tree Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
West Lodge
Rainbow Street
Leominster
Hereford
HR6 8DQ
Wales
Company NameWessex Duct Cleaning Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 1 The Courtyard
Rogers Hill Farm
Bere Regis
DT2 7HJ
Company NameHighpoint Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Colliers Croft Clipsley Lane
Haydock
St. Helens
Merseyside
WA11 0JG
Company NameBeauty Within Sidmouth Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Suite 2 The Barbican Centre Lustleigh Close
Marsh Barton Trading Estate
Exeter
EX2 8PW
Company NameHerefordshire Biogas Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Ox House
Shobdon
Leominster
Herefordshire
HR6 9LT
Wales
Company NameTudorhead Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Regents Court
Princess Street
Hull
East Yorkshire
HU2 8BA
Company NameOld Illtydian Rfc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
25 Oakfields
Marshfield
Cardiff
CF3 2EZ
Wales
Company NameStay-Nottingham Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16-20 Bath Street
Nottingham
NG1 1DF
Company NameElevation Space Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
Devon
EX8 1BD
Company NameRainbow Heat & Power Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Pyramid House Tiverton Way
Tiverton Business Park
Tiverton
Devon
EX16 6TG
Company NameReally Sweet Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
31 Market Place
Ely
Cambridgeshire
CB7 4NT
Company NameGlobal Hive Technology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
86-90 Paul Street
London
EC2A 4NE
Company NameCazmaz Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
Devon
EX8 1BD
Company NameAmplus Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
Devon
EX8 1BD
Company NameGib Fire Risk Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameRemote Adventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Frost Wiltshire Llp, Unit 2 Green Farm Business Park, Folly Road
Latteridge
Bristol
BS37 9TZ
Company NameFive80 Management And Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Glebe Business Park
Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
Company NamePockthorpe Renewables Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Little Pockthorpe Farm
Kilham
Driffield
East Yorkshire
YO25 4SY
Company NameTaplin Plant (Hire) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3 Danebrook Court
Langford Lane
Kidlington
Oxfordshire
OX5 1LQ
Company NamePollybrook Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
Devon
EX8 1BD
Company NameVintage 1947 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
63 Highgate High Street
Highgate
London
N6 5JX
Company NameVintage 1947 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
63 Highgate High Street
Highgate
London
N6 5JX
Company NameThrive Management Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Longrood Road
Rugby
Warwickshire
CV22 7RG
Company NameCoralbronze Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
14 Ty-Mynydd Close
Radyr
Cardiff
CF15 8AS
Wales
Company NameThe Ibw Association
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Room B Business Centre
37 Market Place
Olney
Buckinghamshire
MK46 4AJ
Company NameMelton Park (North Ferriby) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Suite 1, The Riverside Building
Livingstone Road
Hessle
HU13 0DZ
Company NameQuality Plastic Processing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2013 (same day as company formation)
Appointment Duration2 days (Resigned 22 August 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
70b High Street Bassingbourn
Royston
Herts
SG8 5LF
Company NameThe Old Rectory (Sturton By Stow) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
North Point
Stafford Drive, Battlefield Enterprise Park
Shrewsbury
Shropshire
SY1 3BF
Wales
Company NameThe Old Auction Rooms Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Commission House The Old Auction Rooms
Alfred Street
Blandford Forum
Dorset
Company NameHappy Ending Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
59 Hamilton Square
Birkenhead
CH41 5AT
Wales
Company NameJubilee Park (Rogerstone) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Ty Du Community Hall Tregwilym Road
Rogerstone
Newport
NP10 9EQ
Wales
Company NameA S Cannon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
7 Whitemoors Close
Stoke Golding
Nuneaton
CV13 6EQ
Company NameAvalonage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
8 Tollgate Stanbridge Earls
Romsey
Hants
SO51 0HE
Company NameRegent Apartments (Clevedon) Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Whiteladies Road
Bristol
BS8 2LG
Company NameRockery Park Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
94 Park Lane
Croydon
Surrey
CR0 1JB
Company NameJ D Management (Warwickshire) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Longrood Road
Rugby
Warwickshire
CV22 7RG
Company NameThe Butchers At Darts Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Darts Farm
Topsham
Devon
EX3 0QH
Company NameNudge Global Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
10 Orange Street
London
WC2H 7DQ
Company NameVita Security Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
Devon
EX8 1BD
Company NameBlaina Rfc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Hillside Cottage
Argoed
Blackwood
Gwent
NP12 0HR
Wales
Company NameThe Complete Building Regs Service Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
Devon
EX8 1BD
Company NameD & F (Yeovil) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Verulam House
1 Cropmead
Crewkerne
Somerset
TA18 7HQ
Company NameSewell Auto Electric & Battery Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 1, Westway 21 Chesford Grange
Woolston
Warrington
WA1 4SZ
Company NameLunanet Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
18 Whiteladies Road
Technology House
Bristol
BS8 2LG
Company NameOrcombe Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
EX8 1BD
Company NameHedon Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
6 Main Street Main Street
Coniston
Hull
HU11 4JR
Company NameLoco2 Heat Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Pyramid House Tiverton Way
Tiverton Business Park
Tiverton
Devon
EX16 6TG
Company NameTotal Flooring Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Longrood Road
Rugby
Warwickshire
CV22 7RG
Company NameThe Avenue (Pencoed) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
5 Clos Ray Powell
Pencoed
Bridgend
CF35 5JA
Wales
Company NameCarline House Management Company Ltd
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Northgate Lodge
Northgate
Lincoln
LN2 1QS
Company NameCharleswood Court Management  Company Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
20 Station Road
Hinckley
Leicestershire
LE10 1AW
Company NameQFT Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameEpraise Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
167-169 Great Portland Street
5th Floor
London
W1W 5PF
Company NameDREW & Sons Funeral Directors Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameHaynes And Marshall Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
EX8 1BD
Company NameEnterprise Managed Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3 Monkspath Hall Road
Shirley
Solihull
West Midlands
B90 4SJ
Company NameImagegold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3 Monkspath Hall Road
Shirley
Solihull
West Midlands
B90 4SJ
Company NameFoxrad Transport Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
96 Meadow Way
Tamworth
B79 0EE
Company NameSet About Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Maple House, Maple Court Unit 4, Maple House, Wentworth Business Park
Maple Court, Tankersley
Barnsley
S75 3DP
Company NameClubsuperior Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
8 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Company NameBermondsey Pub Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3 Monkspath Hall Road
Shirley
Solihull
West Midlands
B90 4SJ
Company NameGreenbridge Designs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 27 Weston Industrial Estate
Honeybourne
Evesham
Worcestershire
WR11 7QU
Company NameMM Construction Solutions (South West) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
Devon
EX8 1BD
Company NameCardiff Metropolitan Education Services (Beijing) Ltd
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Cardiff Metropolitan University Room M1.06a
Llandaff Campus, Western Avenue
Cardiff
CF5 2YB
Wales
Company NameTern Consulate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Rectory Barn
East Portlemouth
Salcombe
Devon
TQ8 8PA
Company NamePapa Dickies Next Generation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Rectory Barn
East Portlemouth
Salcombe
Devon
TQ8 8PA
Company NamePowder Bowl Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
5 Merchant Square
London
W2 1AY
Company NameTudor Rose Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2nd Floor 6 Henrietta Street
London
WC2E 8PS
Company NameWelbeck Capital Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameRenewable Fuel Technologies UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
92 Seymour Chambers
London Road
Liverpool
Merseyside
L3 5NW
Company NameG G Builders (Midlands) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
73 Fellows Lane
Birmingham
B17 9TX
Company NameJCOM (Old Market) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
66 Pennsylvania Road
Exeter
EX4 6DF
Company NameAlpine Peak Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
13 Ffordd Penrhyn
Barry
CF62 5DH
Wales
Company NameTechtonic London Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
9 Corbets Tey Road
Upminster
Essex
RM14 2AP
Company NameIBA Planning Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
12 Bridgford Road West Bridgford
Nottingham
NG2 6AB
Company NameVivyan Property Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Old Schoolhouse 75a Jacobs Wells Road
Clifton
Bristol
BS8 1DJ
Company NamePiper & Meeks Developments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Longrood Road
Rugby
Warwickshire
CV22 7RG
Company NameMRL 3 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameWhite Horse Self Storage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameLeading Range Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2014 (same day as company formation)
Appointment Duration2 months (Resigned 29 May 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Third Floor, Langdon House Langdon Road
Swansea
Wales
SA1 8QY
Company Name12 Ashley Road Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
12 Ashley Road
Bristol
BS6 5NP
Company NameBonymaen Rfc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Parc Mawr Cefn Hengoed Road
Winch Wen
Swansea
SA1 7JF
Wales
Company NameMalabar Property Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
7 Ripon Drive
Crewe
CW2 6SJ
Company NameBodargie Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Bodargie Farm
Mid Taphouse
Liskeard
Cornwall
PL14 4NE
Company NameFloyd Precision Engineering Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Longrood Road
Rugby
Warwickshire
CV22 7RG
Company NameMeadows Estates Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Annexe, Walton Lodge Hillcliffe Road
Walton
Warrington
WA4 6NU
Company NameCorker Solutions Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
14-16 Buttermarket Street
Warrington
WA1 2LR
Company NameEXE Risk Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Suite 2 The Barbican Centre Lustleigh Close
Marsh Barton Trading Estate
Exeter
EX2 8PW
Company NameDW Fisheries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
Devon
EX8 1BD
Company NameGraeme Ainscough Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
78 Bannard Road
Maidenhead
Berkshire
SL6 4NR
Company NameRYAN Place Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2014 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 04 June 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Brook
Wellswood Avenue
Torquay
Devon
TQ1 2QE
Company NameThe Edge (Lincolnshire) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Chiltern House
King Edward Street
Macclesfield
SK10 1AT
Company NameApplesky Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
58 Ferndale Avenue
Manchester
M45 7QP
Company NameWYE Valley Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Humber Court Farm
Humber
Leominster
HR6 0NE
Wales
Company NameSidney&Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Cross 1a Speke Road
Woolton
Liverpool
L25 8QA
Company NameArteus Digital Media Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Stamford Road
Bowdon
Altrincham
WA14 2JU
Company NameMaplescene Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (same day as company formation)
Appointment Duration3 days (Resigned 26 June 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
38 Salisbury Road
Worthing
West Sussex
BN11 1RD
Company NameAVA Investments (Gordano) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1 Deryn Court Wharfedale Road
Pentwyn Business Park
Cardiff
CF23 7HB
Wales
Company NameDrilling Expert Legal Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Regents Court
Princess Street
Hull
East Yorkshire
HU2 8BA
Company NameHalls Way Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
8 Halls Way
Greenfield
Oldham
OL3 7BX
Company NameG Wallace Builders Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Longrood Road
Rugby
Warwickshire
CV22 7RG
Company NameEpic Force Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2014 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 26 August 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Park House Branston Hall
Lincoln Road
Branston
Lincoln
LN4 1PD
Company NameWesterhope Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
7 Elmfield Park
Newcastle Upon Tyne
NE3 4UX
Company NameThe Worx Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2014 (same day as company formation)
Appointment Duration5 years, 4 months (Resigned 18 December 2019)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
B1 Vantage Business Park, Old Gloucester Road
Hambrook
Bristol
BS16 1GW
Company NameRiver Shipping Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameVitamac Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
12 Bridgford Road West Bridgford
Nottingham
NG2 6AB
Company NameLlandowlais Estate Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company NameRiparian House Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 23 Leafield Industrial Estate
Neston
Corsham
Wiltshire
SN13 9RS
Company NameElm Tree Park Management Company (Beverley) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Queensway House
11 Queensway
New Milton
Hampshire
BH25 5NR
Company NameN L D Project Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
12 Bridgford Road West Bridgford
Nottingham
NG2 6AB
Company NameGold Reflect Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2014 (same day as company formation)
Appointment Duration4 days (Resigned 06 October 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
75 Mutley Plain
Plymouth
PL4 6JJ
Company NameInfra-Serve Infrastructure And Facility Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3 Sandpit Hill
Main Street
Tingewick
Buckinghamshire
MK18 4PF
Company NameOssilly Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
6 Stanley Avenue
Bishopston
Bristol
BS7 9AH
Company NameM D Littlejohn Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
Devon
EX8 1BD
Company NameSicily Unlimited Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
89c High Street
Newport Pagnell
MK16 8AB
Company NameBrambles (Warwickshire) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2014 (same day as company formation)
Appointment Duration1 day (Resigned 06 November 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Longrood Road
Rugby
Warwickshire
CV22 7RG
Company NameCalad Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Finchley Park
Emmet Hill Lane
Laddingford
Kent
ME18 6BG
Company NameYnysowen Rfc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Penybryn
Pentwyn Road
Quakers Yard
Merthyr Tydfil
CF46 5BS
Wales
Company NameHolyhead Rugby Union Football Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
54 Ffordd Tudur Ffordd Tudur
Holyhead
Gwynedd
LL65 2DL
Wales
Company NameQuinn Cycles Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
379-385 Edge Lane
Liverpool
Merseyside
L7 9LQ
Company NameEmtech Hatchery Systems Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Winchester House
Deane Gate Avenue
Taunton
TA1 2UH
Company NameKnoll (Portishead) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1 The Knoll
Portishead
Bristol
BS20 7NU
Company NameEieio Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Old Hall Farm
Gatenby
Northallerton
North Yorkshire
DL7 9PG
Company NameGusto Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Gusto House Green Way
Collingham
Newark
Nottinghamshire
NG23 7DX
Company NameBracken Court Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
North Point
Stafford Drive, Battlefield Enterprise Park
Shrewsbury
Shropshire
SY1 3BF
Wales
Company NameSarah Gillespie Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
30 Fore Street
Totnes
Devon
TQ9 5RP
Company NameAverill Court Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
4 Newlyn Avenue
Bristol
BS9 1BP
Company NameWelcome Home Builders Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
Devon
EX8 1BD
Company NameShaw Design Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Smallicombe Farm
Northleigh
Colyton
Devon
EX24 6BU
Company NameWaterford Mews Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C/O Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk
Winchester Road
Upham
Hampshire
SO32 1HJ
Company NameMNTC Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Brookside Court Village Farm Industrial Estate
Pyle
Bridgend
CF33 6BN
Wales
Company NameYes Results Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Honeydale Barn
Wall-Under-Heywood
Church Stretton
SY6 7DU
Wales
Company NameThe Craft Union Pub Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3 Monkspath Hall Road
Shirley
Solihull
West Midlands
B90 4SJ
Company NameOpulence Management Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
24 Crafts Way
Southwell
Nottinghamshire
NG25 0BL
Company NameEmpire Dream Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
68 Queen Street
Sheffield
S1 1WR
Company NameAndrew Humphries Jewellery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
Devon
EX8 1BD
Company NamePenallta Rfc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Penallta Rfc Clubhouse
Graddfa House
Hengoed
Caerphilly
CF82 7EP
Wales
Company NameVardre Rfc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3 High Street
Swansea
SA6 5LF
Wales
Company NameSomerset Land Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Ground Floor Blackbrook Gate 1
Blackbrook Business Park
Taunton
Somerset
TA1 2PX
Company NamePinefive Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Longrood Road
Rugby
Warwickshire
CV22 7RG
Company NameSwrugby7's Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sandy Park Stadium
Sandy Park Way
Exeter
Devon
EX2 7NN
Company NameFriends Of Mockbeggar Lane No.1 Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Feltons Law White Lodge Horns Road
Hawkhurst
Cranbrook
TN18 4QU
Company NameStatemove Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
423 Clydach Road
Ynysforgan
Swansea
SA6 6QW
Wales
Company NameLibertyview Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Mill Farm Denbridge Road
Cwmavon
Pontypool
Gwent
NP4 8XJ
Wales
Company NameThe Langdon Land Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sandy Park Stadium
Sandy Park Way
Exeter
Devon
EX2 7NN
Company NameHIRD Lifting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
127/143 English Street
Hull
East Yorkshire
HU3 2BS
Company NameFriends Of Mockbeggar Lane No. 2 Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Feltons Law, White Lodge Horns Road
Hawkhurst
Cranbrook
Kent
TN18 4QU
Company NamePromo-Drinkware Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Lindop House
Hillcrest Street
Stoke-On-Trent
ST1 2AA
Company Name135 Hotwell Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Flat B, 135 Hotwell Road
Bristol
BS8 4RU
Company NameAmberhue Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Rawfolds One Rawfolds Way
Rawfolds
Cleckheaton
BD19 5LJ
Company NameBrightlist Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
7 Llandaff Place
Cardiff Road
Cardiff
CF5 2AE
Wales
Company NameVirtual Headquarters Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Leigh Court Business Centre
Abbots Leigh
Bristol
BS8 3RA
Company NameAylsham Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
23 Market Place
Fakenham
NR21 9BS
Company NameBryncoch Rfc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Clubhouse The Memorial Ground
Dyffryn
Bryncoch
Neath
SA10 7DQ
Wales
Company NameAUTY Square Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sycamore House High Street
Morley
Leeds
LS27 9AW
Company NameBNRV Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2015)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Fernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Company NamePortoview Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
7-8 Raleigh Walk
Brigantine Place
Cardiff
CF10 4LN
Wales
Company NameFullspeed Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Old Brewery Quarter
Caroline Street
Cardiff
CF10 1FG
Wales
Company NameGeoacre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Kingfisher Court Plaxton Bridge Road
Woodmansey
Beverley
East Yorkshire
HU17 0RT
Company NameLedger Mews Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1 Ledger Mews
Ledger Mews
London
E17 9FA
Company NameHafod Corporate Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
St. Hilary Court
Copthorne Way
Cardiff
CF5 6ES
Wales
Company NameGirl Rona Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Coombe Fisheries Riverside Road
Pottington Business Park
Barnstaple
Devon
EX31 1QN
Company NameCoombefish Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Coombe Fisheries Riverside Road
Pottington Business Park
Barnstaple
Devon
EX31 1QN
Company NameBrightage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Company NameAlpharate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
7-8 Raleigh Walk, Brigantine Place
Cardiff
CF10 4LN
Wales
Company NameHeblethwayte Wealth Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Garforth Farm
Nunburnholme
York
YO42 1QZ
Company NameEnergy Options Shop Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Old School Building
Churchill Street
Hull
HU9 1RR
Company NameCLWB Rygbi Y Tymbl Cyf
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3 Market Street
Llandeilo
SA19 6AH
Wales
Company NameAlphasea Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
19 Clos Cromwell
Cardiff
CF14 6QN
Wales
Company NameAlpha Air Fabrications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
75 Waterside Road Hamilton
Leicester
Leicestershire
LE5 1TL
Company NamePrincipality Stadium Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Principality Stadium
Westgate Street
Cardiff
CF10 1NS
Wales
Company NamePrincipality Stadium Experience Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Principality Stadium
Westgate Street
Cardiff
CF10 1NS
Wales
Company NamePrincipality Experience Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Principality Stadium
Westgate Street
Cardiff
CF10 1NS
Wales
Company NameHendy Rfc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3-7 Iscoed Road Hendy
Pontarddulais
Swansea
SA4 0TP
Wales
Company NameTools U Want Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
18 Bloomfield Close
Taunton
Somerset
TA1 2EW
Company NameIBG Global Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Stag Gates House
63/64 The Avenue
Southampton
Hampshire
SO17 1XS
Company NameCLWB Rygbi Dolgellau Cyf
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Clwb Rygbi Dolgellau
Marian Mawr
Dolgellau
Gwynedd
LL40 1UU
Wales
Company NameJeffries Farm Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Longrood Road
Rugby
Warwickshire
CV22 7RG
Company NameLlanybydder Rugby Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Llanybydder Rugby Club
The Old Station Yard
Llanybydder
Carmarthenshire
SA40 9XX
Wales
Company NameTondu Rugby Football Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Old Fire Station Pandy Road
Aberkenfig
Bridgend
CF32 9PP
Wales
Company Name6 Oakfield Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2015 (same day as company formation)
Appointment Duration5 days (Resigned 03 November 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
6 Oakfield Road
Clifton
Bristol
BS8 2AL
Company NameLlandrindod Wells Rfc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Club House
Cefnllys Lane
Llandrindod Wells
Powys
LD1 5LJ
Wales
Company NameGwernyfed Rfc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Old Malthouse
Trefecca Road
Talgarth
Powys
LD3 0PL
Wales
Company NameAmmanford Rfc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Ammanford Rfc Clubhouse Recreation Ground
Manor Road
Ammanford
Carmarthenshire
SA18 3AP
Wales
Company NameCLWB Rygbi Rhuthun Cyf
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C/O Salisbury & Company Ffordd Celyn
Lon Parcwr Business Park
Ruthin
Denbighshire
LL15 1NJ
Wales
Company NameBluebridge York Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
4-6 Gillygate Gillygate
York
YO31 7EQ
Company NamePaintrow Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2015 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 31 March 2016)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
12 Warley Croft
Oldbury
West Midlands
B68 9JQ
Company NameLarkmead Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2015 (same day as company formation)
Appointment Duration1 day (Resigned 15 December 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
30 Mead Road
Torquay
TQ2 6TF
Company NameThornstand Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2015 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 21 January 2016)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sterling House
Fulbourne Road
Walthamstow
London
E17 4EE
Company Name4 Cornwall Gardens Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
4 Cornwall Gardens
Brighton
East Sussex
BN1 6RJ
Company NameAlaw Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
75 Heol Y Nant
Rhiwbina
Cardiff
CF14 6BT
Wales
Company NameLinslade House Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2016)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Masonic Buildings
Elsee Road
Rugby
CV21 3BA
Company NameSJS Construction Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2016 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 05 April 2016)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Third Floor, Langdon House
Langdon Road
Swansea
SA1 8QY
Wales
Company NameIdesign International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2016)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
Devon
EX8 1BD
Company NameCardiff Harlequins Rfc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2016)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Diamond Ground Forest Farm Road
Whitchurch
Cardiff
CF14 7JN
Wales
Company NameWaunarlwydd Rfc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2016)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Club House Roseland Road
Waunarlwydd
Swansea
SA5 4ST
Wales
Company NamePontardawe Rugby Football Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2016)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Pontardawe Rugby Football Club
Ynysderw Road
Pontardawe
Neath Port Talbot
SA8 4EG
Wales
Company NameHalcyon Grounds Maintenance Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2016)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 11 The Loft
Hunthay Business Park
Axminster
Devon
EX13 5RJ
Company NameJSA Commercial Decorators Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2016)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Longrood Road
Rugby
Warwickshire
CV22 7RG
Company NameRosenight Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2016)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Old Mill, Kings Mill Kings Mill Lane
South Nutfield
Redhill
RH1 5NB
Company NameDove Dune Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2016)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Towngate House
2-8 Parkstone Road
Poole
Dorset
BH15 2PW
Company NameKilgraston Medical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2016)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Centenary House Peninsula Park
Rydon Lane
Exeter
EX2 7XE
Company NameBrynmawr Rugby Football Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2016)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Brynmawr Rfc
Catholic Road
Brynmawr
Gwent
NP23 4EF
Wales
Company NameCLWB Rygbi Y Bala Cyf
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2016)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
4 Maes Gwyniad
Heol Tegid
Y Bala
Gwynedd
LL23 7DZ
Wales
Company NameStratford Oaks Golf Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2016)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Stratford Oaks Golf Course Bearley Road
Snitterfield
Stratford-Upon-Avon
Warwickshire
CV37 0EZ
Company NameRisca Rugby Football Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2016)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Stores Field Tredegar Terrace
Risca
Newport
NP11 6BY
Wales
Company NameBristol Group Of Joint & Bone Radiology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2016)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
5th Floor 25 King Street
Bristol
BS1 4PB
Company NameK.R. Medical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2016)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
5th Floor 25 King Street
Bristol
BS1 4PB
Company NameViewvista Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2016)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Green Tree House Silverhills Road
Decoy Industrial Estate
Newton Abbot
TQ12 5LZ
Company NameDusters South Wales Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2016)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 1-4 Ty Mawr Lane
Llandaff North
Cardiff
CF14 2AZ
Wales
Company NameChilcompton Cleaning Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2016)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Island House
Midsomer Norton
Radstock
BA3 2DZ
Company NameCLWB Rygbi Bethesda Cyf
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2016)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Dol Ddafydd Station Road
Bethesda
Bangor
Gwynedd
LL57 3NE
Wales
Company NameLaflex Equestrian (International) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2016)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
8 Pembroke Mews
Sunninghill
Ascot
SL5 0DF
Company NameCumbrian Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2016)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Lonsdale Street
Carlisle
CA1 1DB
Company NameAmman United Rfc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2016)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
32 Cwmamman Road
Glanamman
Carmarthenshire
SA18 1DQ
Wales
Company NameThe Community Impact Initiative C.I.C.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2016)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Fairwood House Rhyd Lane
Aberkenfig
Bridgend
CF32 9PW
Wales
Company NameYoungvale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2016)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Eves Corner Little Baddow Road
Danbury
Chelmsford
Essex
CM3 4QB
Company NameRatecrest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2016)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Beacon Court Norman Way
Severn Bridge Industrial Estate
Caldicot
NP26 5PT
Wales
Company NameSurgitrac Instruments Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2016)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
10 Irlam Wharf Road
Irlam
Manchester
M44 5PN
Company NameAlpinesky Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2016)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
B. Olsberg & Co Room 9 Enterprise House
3 Middleton Road
Manchester
M8 5DT
Company NameColtrun Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2016)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 15 Eastgate Business Park, Wentloog Avenue
Cardiff
CF3 2EY
Wales
Company NameDeltasea Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2016)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Tower House
Lucy Tower Street
Lincoln
Lincolnshire
LN1 1XW
Company NameSkybolt Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2016)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Fairways
Pendine
Carmarthen
Carmarthenshire
SA33 4PA
Wales
Company NameTenby United Rfc Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2016)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Tenby United Rugby Football Club
Upper Frog Street
Tenby
Pembrokeshire
SA70 7JD
Wales
Company NameRhymney Rfc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2016)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
45 High Street
Rhymney
Tredegar
NP22 5LP
Wales
Company NameCLWB Rygbi Crymych Cyf
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2016)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Clubhouse
Tenby Road
Crymych
Sir Benfro
SA41 3QE
Wales
Company NameLlantwit Fardre Rfc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2016)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1 The Parade
Church Village
Pontypridd
Rhondda Cynon Taff
CF38 1BU
Wales
Company NameGarndiffaith Rfc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2016)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Clubhouse Lasgarn View
Varteg
Pontypool
Torfaen
NP4 7SF
Wales
Company NameBaybench Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2016)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
4 Church Street
Cardiff
CF10 1BG
Wales
Company NameChiefday Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2016)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Estate Office
Bugthorpe
York
YO41 1QG
Company NameMalpass Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2016)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Units 4 And 5 Hunters Lane
Rugby
Warwickshire
CV21 1EA
Company NameD G J Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2016)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Longrood Road
Rugby
Warwickshire
CV22 7RG
Company NameGregory Estates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2016)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
290 Bilton Road
Rugby
Warwickshire
CV22 7EJ
Company NamePremier Student Properties Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2016)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
29 Sandringham Drive Sandringham Drive
Aldridge
Walsall
WS9 8HD
Company NameTaff’S Well Rugby Football Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2016)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Maes Gwyn
Glan-Y-Llyn
Taff'S Well
Cardiff
CF15 7JD
Wales
Company NameTylorstown Rugby Football Community Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2016)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Clubhouse
Penrhys Uchaf
Tylorstown
Rhondda
CF43 3PN
Wales
Company NameCP Guttering & Fascia Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2016)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Longrood Road
Rugby
Warwickshire
CV22 7RG
Company NameArcticoak Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2016)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
7-8 Raleigh Walk Brigantine Place
Cardiff
CF10 4LN
Wales
Company NameAgility Shows Online Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2017)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Parkview
Brinklow Road
Easenhall
Warwickshire
CV23 0JD
Company Name7 High Street Tenby Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2017)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Flat 1 North Beach House
Upper Frog Street
Tenby
Pembrokeshire
SA70 7JG
Wales
Company NameKelpie Business Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2017)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Longrood Road
Rugby
Warwickshire
CV22 7RG
Company NameAbergavenny Rfc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2017)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Clubhouse
Bailey Park
Abergavenny
Monmouthshire
NP7 5SG
Wales
Company Name5 Ingram Road Finchley Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2017)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
15 West Common Gardens
Scunthorpe
DN17 1EQ
Company NameDevont Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2017)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
82 James Carter Road, Unit A
Mildenhall
Bury St. Edmunds
IP28 7DE
Company NameHideout Hotel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2017)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
57 Carr Lane
Paragon Studios At Chariot House
Hull
East Yorkshire
HU1 3RF
Company NameVenture Business Space Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2017)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Studio 5 Paragon Studios At Chariot House
57 Carr Lane
Hull
East Yorkshire
HU1 3RF
Company NameMorriston Rfc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2017)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Clubhouse
Heol Gwernen
Morriston
Swansea
SA6 6JS
Wales
Company NamePrime Delta Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2017)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Old Mill, Kings Mill Kings Mill Lane
South Nutfield
Redhill
RH1 5NB
Company NameShare Shape Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2017)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
7-8 Brigantine Place
Cardiff
CF10 4LN
Wales
Company NameUltra Smooth Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2017 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 21 June 2017)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Old Temperance House
34/36 Fore Street
Bovey Tracey
Devon
TQ13 9AE
Company NameGlynneath Rfc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2017)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Abernant House Abernant Park
Heol Y Glyn
Glynneath
Neath Port Talbot
SA11 5BB
Wales
Company NamePritchett & Co Business Advisers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2017)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Wynnstay Road
Colwyn Bay
Conwy
LL29 8NB
Wales
Company NameDavies Engineering Consulting Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2017)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
34 Horizon Way
Loughor
Swansea
SA4 6PQ
Wales
Company NameAlphablue Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2017)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Company NameL & P Software Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2017)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3-5 Birchill Street
Liverpool
Merseyside
L20 8PD
Company NameBrent Mill Drive Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2017)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Macs Folly Brent Mill Drive
Brent Eleigh
Sudbury
CO10 9NT
Company NameKenfig Hill Rfc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2017)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Kenfig Hill Rfc Pisgah Street
Kenfig Hill
Bridgend
CF33 6BU
Wales
Company NameCefneithin Rfc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2017)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
96 Carmarthen Road
Cefneithin
Llanelli
Carmarthenshire
SA14 6SU
Wales
Company NameRhydyfelin Rfc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2017)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Clubhouse 1-1a Lionel Terrace
Rhydyfelin
Pontypridd
Rhondda Cynon Taf
CF37 5HR
Wales
Company NamePenclawdd Rfc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2017)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Butterfield Morgan Druslyn House
De La Beche Street
Swansea
SA1 3HJ
Wales
Company NameDewcon Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2017)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Longrood Road
Rugby
Warwickshire
CV22 7RG
Company NameCamatlas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2017 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 19 June 2017)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
33 Cavendish Square
Office 408
London
W1G 0PW
Company NameWellness For Law Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2017 (same day as company formation)
Appointment Duration2 days (Resigned 22 June 2017)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
8 High Street
Brentwood
Essex
CM14 4AB
Company NameAccess Industry Competence Scheme Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2017)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
10c Abbey Lane Court
Abbey Lane
Evesham
Worcestershire
WR11 4BY
Company NameBarry Rugby Football Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2017)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
43 Golwg Y Coed
Barry
CF63 1AD
Wales
Company NameAcorn Close (Healing) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2017)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
4 Acorn Close
Healing
Grimsby
DN41 7AA
Company NameAccess Industry Training Scheme Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2017)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
10c Abbey Lane Court
Abbey Lane
Evesham
Worcestershire
WR11 4BY
Company NameCoralarc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2017)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit A, Rockhaven Packgate Road
Cabot Park
Avonmouth
Bristol
BS11 0FD
Company NameJAF Global Logistics Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2017)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Longrood Road
Rugby
Warwickshire
CV22 7RG
Company NameLlanelli Wanderers Rfc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2017)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
19 Murray Street
Llanelli
Carmarthenshire
SA15 1AQ
Wales
Company NameNelson Rfc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2017)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Clubhouse Shingrig Road West Lane
Nelson
Treharris
CF46 6BQ
Wales
Company NameBeautiful Dreamer Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2017)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Bkl House 1
Venice Walk
London
W2 1RR
Company NameApex Property Maintenance Hull Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2017)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2-4 Baker Street
Hull
HU2 8HP
Company NameCLWB Rygbi Ystradgynlais Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2017)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Clubhouse Ynyscedwyn Road
Ystradgynlais
Swansea
Powys
SA9 1BH
Wales
Company NameTherco - Serck Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2017)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Queen Street Chambers
68 Queen Street
Sheffield
S1 1WR
Company NameSouth Gower Sports Club (Inc. Fall Bay Rfc) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2017)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
South Gower Sports Club
The Pavillion Monksland Road Scurlage
Gower
Swansea
SA3 1AY
Wales
Company NameLJR Commerce Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2017)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Granville Road
Dorridge
Solihull
B93 8BY
Company NameMawdsley Medical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2017)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
5 Robin Hood Lane
Sutton
SM1 2SW
Company NameHillkirk Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2017)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Somerby Hall
Somerby
Barnetby
North Lincolnshire
DN38 6EX
Company NameAston Elm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2017)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
7-8 Raleigh Walk Brigantine Place
Cardiff
CF10 4LN
Wales
Company NameBedlinog Rfc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2017)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Bedlinog Rfc The Square
High Street
Bedlinog
Merthyr Tydfil
CF46 6TG
Wales
Company NameBaglan Rfc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 January 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Clubhouse Thorney Road
Baglan
Port Talbot
SA12 8LW
Wales
Company NameJ G Marine Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Longrood Road
Rugby
Warwickshire
CV22 7RG
Company NamePost Group (Midlands) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
41 New Road
Water Orton
Birmingham
B46 1QP
Company NameNantyffyllon Rugby Football Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Nantyffyllon Rfc Nant Y Ffirling
Nantyffyllon
Maesteg
CF34 0BU
Wales
Company NameRapidred Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2018)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
61 Queen Square
Bristol
BS1 4JZ
Company NameDryzinc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2018)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
5 Broadbent Close
Highgate
London
N6 5JW
Company NamePenybanc Rfc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Penybanc Road
Ammanford
Carmarthenshire
SA18 3QS
Wales
Company NameNantymoel Rfc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
82-84 Ogwy Street
Nantymoel
Bridgend
CF32 7SH
Wales
Company NameCLWB Rygbi Brynaman Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
34 Llandeilo Road
Brynamman
Ammanford
Carmarthenshire
SA18 1BG
Wales
Company NameReact Accident Repair Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
React Accident Repair Courtney Street
Mount Pleasant
Hull
East Yorkshire
HU8 7QF
Company NameCLWB Rygbi Rhos Cyf
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Cantab Rhosymadoc
Ruabon
Wrexham
Clwyd
LL14 6LP
Wales
Company NameNewtown Rugby Football Club Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Eagles
Shortbridge Street
Newtown
Powys
SY16 2LN
Wales
Company NameCLWB Rygbi Pontiets Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3 Heol Y Meinciau
Pontyates
Carmarthenshire
SA15 5TR
Wales
Company NameLWA Projects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3 Newlands Drive
Blackrod
Bolton
BL6 5SD
Company NameTrimsaran Rugby Football Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Trimsaran Rugby Football Club Heol Llanelli
Trimsaran
Kidwelly
Carms
SA17 4AA
Wales
Company NameCwmgors Rfc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Clubhouse New Road
Gwaun Cae Gurwen
Ammanford
Carmarthenshire
SA18 1UN
Wales
Company NameCaldicot Rugby Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Caldicot Rfc
Longfellow Road
Caldicot
Monmouthshire
NP26 4JW
Wales
Company NameIgneous Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
197 Newport Road
Cardiff
CF24 1AJ
Wales
Company NameHidden Brook Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
25a Market Square
Bicester
OX26 6AD
Company NamePembroke Rugby Football Club (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Crickmarren Field
Upper Lamphey Road
Pembroke
Pembrokeshire
SA71 4AY
Wales
Company NameSolent Laundry Solutions (Holding) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C/O Hughes
Mobbs Way
Lowestoft
Suffolk
NR32 3AL
Company NamePembroke Rugby Football Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Crickmarren Field
Upper Lamphey Road
Pembroke
Pembrokeshire
SA71 4AY
Wales
Company NameGreenway And Partners Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
23-25 Waterloo Place Warwick Street
Leamington Spa
Warwickshire
CV32 5LA
Company NameGreenway Design Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
23-25 Waterloo Place Warwick Street
Leamington Spa
Warwickshire
CV32 5LA
Company NameRacing Experiences Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Jam Pot Phoenix Brewery
13 Bramley Road
London
W10 6SZ
Company NameWalden Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Room 3, Foremost House
Radford Way
Billericay
Essex
CM12 0BT
Company NameAPB Leisure Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
Devon
EX8 1BD
Company NameDinas Powis Rfc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C/O Dinas Powys Athletic Club
The Common Southra
Dinas Powys
Vale Of Glamorgan
CF64 4DL
Wales
Company NameWhitland Rfc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Clubhouse
King Edward Street
Whitland
Carmarthenshire
SA34 0AW
Wales
Company NamePontarddulais Rfc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Clubhouse
56 Oakfield Street
Pontarddulais
Swansea
SA4 8LW
Wales
Company NameSGP Medical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2019 (same day as company formation)
Appointment Duration1 day (Resigned 23 January 2019)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Leytonstone House
3 Hanbury Drive
Leytonstone
London
E11 1GA
Company NamePurple Ocean Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2019)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Birches Garnswllt Road
Pontardulais
Swansea
West Glamorgan
SA4 8QG
Wales
Company NameRosa Biotech Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2019)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Science Creates St. Philips
Albert Road
Bristol
BS2 0XJ
Company NameIgrowing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Thorpe Road
Howden
East Yorkshire
DN14 7PB
Company NameRent And Return Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Forrester Boyd Robson
26 South Saint Mary'S Gate
Grimsby
North East Lincolnshire
DN31 1LW
Company NameAinsworth Kitchens & Ale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sudbrook Hall Nesfield
Barlow
Dronfield
S18 7TB
Company NamePropcomplouth Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
113 Brackenborough Road
Louth
Lincolnshire
LN11 0AD
Company NameSBL Parks & Leisure Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2019)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
South West Caravan Centre
The Airfield
Winkleigh
EX19 8DW
Company NameRiseberry Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2019)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
87 Winsley Hill
Limpley Stoke
Bath
BA2 7FA
Company NameOld Penarthians Rfc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Clubhouse
St Marks Road
Penarth
Vale Of Glamorgan
CF64 3PF
Wales
Company NameVantage Security Systems Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Longrood Road
Rugby
Warwickshire
CV22 7RG
Company NameKidwelly Rfc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Station Road
Kidwelly
Carmarthenshire
SA17 4UU
Wales
Company NameHarry Dst Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
4 - 6 Swaby'S Yard
Walkergate
Beverley
East Yorkshire
HU17 9BZ
Company NameCandice Bailey/ Styling And Consultancy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
20 Turley Road
Bristol
BS5 6HP
Company NameBlue Pass Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2019 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 July 2019)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Lower Swineham
Knowstone
South Molton
Devon
EX36 4SB
Company NameKooltech Trailers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2019 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 12 September 2019)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
12b George Street
Bath
BA1 2EH
Company NameRocky Coast Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2019)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C/O Lightside Bourton Barns Ebdon Lane
Wick St Lawrence
Weston-Super-Mare
North Somerset
BS22 7YA
Company NameLlandaff Rfc Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Llandaff Rfc Clubhouse The Old Mill
Western Avenue
Llandaff
Cardiff
CF5 2AZ
Wales
Company NameLlandaff Rfc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Llandaff Rfc Clubhouse The Old Mill, Western Avenue
Llandaff
Cardiff
CF5 2AX
Wales
Company NameBriton Ferry Rfc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Clubhouse
Ynysmaerdy Road
Briton Ferry
Neath Port Talbot
SA11 2TL
Wales
Company NameShotton Steel Rfc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
14 The Brambles
Shotton
Flintshire
CH5 1PF
Wales
Company NameAniventure Blazing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2019 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 01 November 2019)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
10 Little Portland Street
London
W1W 7JG
Company NameAniventure Hitpig Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2019 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 01 November 2019)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
10 Little Portland Street
London
W1W 7JG
Company NamePembroke Dock Harlequins Rfc Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Clubhouse
London Road
Pembroke Dock
Pembrokeshire
SA72 6DT
Wales
Company NameMark Godwin Surveyor Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2019)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
32 The Square
Gillingham
Dorset
SP8 4AR
Company NameMy Chiro Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2019 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 09 December 2019)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
87 Winsley Hill
Limpley Stoke
Bath
BA2 7FA
Company NameVeritas Artis Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Longrood Road
Rugby
Warwickshire
CV22 7RG
Company NamePontrhydyfen Rfc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Clubhouse
19 Lewis Street
Pontrhydyfen
Neath Port Talbot
SA12 9TH
Wales
Company NameSt Davids Rfc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Clubhouse
Nun Street
St Davids
Pembrokeshire
SA62 6BP
Wales
Company NamePencoed Athletic Boys And Girls Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
27 Cae Talcen
Pencoed
Bridgend
CF35 6RP
Wales
Company NameM. Saltmarsh (Tunbridge Wells) Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Marley
Stone Cross Road
Crowborough
East Sussex
TN6 3DQ
Company NameKDS Refrigeration Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
3 Simpsons Fold Court
New Waltham
Grimsby
DN36 4NY
Company NameHelen May Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
30 Morris Street
Newport
NP19 0DR
Wales
Company NameCMG Power Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Cardiff Marine Village
Penarth Road
Cardiff
CF11 8TU
Wales
Company NameCe Plumbing And Heating Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 6 The Gatehouse Centre
Hareclive Road
Bristol
BS13 9JN
Company NameScissor Sisters (Atherstone) Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
2 Longrood Road
Bilton
Rugby
CV22 7RG
Company NameJIM Claydon Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Ground Floor Blackbrook Gate 1
Blackbrook Park Avenue
Taunton
Somerset
TA1 2PX
Company NameBobby Transport Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
8 Bickford Road
Wolverhampton
WV10 0NH
Company NameSTK Construction Wales Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
374 Cowbridge Road East
Victoria Park
Cardiff
CF5 1JJ
Wales
Company NameHales Communications Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
10 Clive Way
Middlewich
CW10 0QW
Company NameSt James Funeral Home (Memorials) Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
31 St James Gardens
Uplands
Swansea
West Glamorgan
SA1 6DT
Wales
Company NameHydraulics In A Bag Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Brook Works
174 Bromyard Road
Worcester
Worcestershire
WR2 5EE
Company NameCaroline Gent Catering Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
9 Sadler Street
Wells
Somerset
BA5 2RR
Company NameThe Pubshop Catalogue Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
7 Mountbatten Close
Weymouth
Dorset
DT4 9ET
Company NameLeaders In Sport Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Goodwood House
Blackbrook Park Avenue
Taunton
Somerset
TA1 2PX
Company NameTornado Cutting Tools Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
West Walk House
99 Princess Road East
Leicester
LE1 7LF
Company NameDMC Offshore (UK) Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
2 Defender Court
Sunderland Enterprise Park
Sunderland
Tyne & Wear
SR5 3PE
Company NameManak Footwear Europe Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Kingfisher House Restmor Way
Hackbridge Road
Wallington
Surrey
SM6 7AH
Company NameEquilibrium 4 Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
174b Queenstown Road
Battersea
London
SW8 3NR
Company NameAssured Capital Holdings Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Old Hall Main Street
Kneesall
Newark
NG22 0AD
Company NameMotoreg Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1 Frogmere Close
Allesley Village
Coventry
CV5 9PA
Company NameMagnavinea Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Stag Gates House
63/64 The Avenue
Southampton
SO17 1XS
Company NameWalnut Tree Farm Park & Education Centre
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
21 Gold Tops
Newport
NP20 4PG
Wales
Company NameOld Charm Properties Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
9 High Street
Wellington
TA21 8QT
Company NameThe Nation Agency Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
114 St Martin'S Lane
London
WC2N 4BE
Company NameDynamic Motion Systems Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Cricklade Court
Old Town
Swindon
Wiltshire
SN1 3EY
Company NameNUA Design Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Suite 4, 8 Shepherd Market
London
W1J 7JY
Company NameNUA (Group) Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Suite 4, 8 Shepherd Market
London
W1J 7JY
Company NameVillage Developments Construction Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Forge Cottage
106 High Street
Godstone
Surrey
RH9 8DR
Company NamePositano Restaurant Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
36-38 Mayflower Street
Plymouth
Devon
PL1 1QX
Company NameHome Shop Catalogue Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
7 Mountbatten Close
Weymouth
DT4 9ET
Company NameNew Millenium Developments Wellsway Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Lennox House
3 Pierrepont Street
Bath
Somerset
BA1 1LB
Company NameHealthcare 21 (Holdings) Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Jubilee House Third Avenue
Globe Park
Marlow
SL7 1EY
Company NameArtie Flora (Hire) Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
6 The Linen Yard
South Street
Crewkerne
TA18 8AB
Company NameDJK (Holdings) Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Eagle House Unit 17, Oakhurst Drive
Cheadle Heath
Stockport
SK3 0XT
Company NameWood Barton Properties Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Lower Lixton Barn
Loddiswell
Kingsbridge
Devon
TQ7 4EG
Company NameParkes Traditional Fish & Chips Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Church Court
Stourbridge Road
Halesowen
West Midlands
B63 3TT
Company NameHacolo Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
13 Ebley Road
Stonehouse
GL10 2LW
Wales
Company NameDerek Wallace Control Engineering Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Linden House
Monk Street
Abergavenny
NP7 5NF
Wales
Company NameALM Vehicle Sales Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Lynch Lane Offices Egdon Hall
Lynch Lane
Weymouth
Dorset
DT4 9EU
Company NameGg Tape Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameSupply Chain Sales (UK) Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1 Colleton Crescent
Exeter
Devon
EX2 4DG
Company NameForce Creative Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
22 Links Road
Chapel-En-Le-Frith
Derbyshire
SK23 9TX
Company NameHeath House (Eastville) Management Company Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1 Farlands
Pucklechurch
Bristol
BS16 9PD
Company NameNightcover Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2016)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3-5 Rockfield Street
Newport
NP19 7DG
Wales
Company NameNationwide Alarmcall Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2017)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
67 Loughborough Road
West Bridgford
Nottingham
NG2 7LA
Company NameCoolace Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2018)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Fountain Inn Park Street
Aberkenfig
Bridgend
CF32 0EW
Wales
Company NameBellbase Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2018)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
7-8 Brigantine Place
Cardiff
CF10 4LN
Wales
Company NameMarshchapel Carp Fisheries Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Dudley Street
Grimsby
N E Lincolnshire
DN31 2AB
Company NameSignum Retail Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2019)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
87 Winsley Hill
Limpley Stoke
Bath
BA2 7FA
Company NameSeaview Property Maintenance Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2021 (1 year, 2 months after company formation)
Appointment Duration1 month, 1 week (Resigned 08 April 2021)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
3 More London Place
London
SE1 2RE
Registered Company Address
12356297 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameFN Secretary Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1994 (same day as company formation)
Appointment Duration1 day (Resigned 02 June 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Building 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Company Name92 Cavendish Road Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1994 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 01 July 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
92 Cavendish Road
London
SW12 0DF
Company NameLlangollen Hotels Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1994 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 14 November 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
C/O Kpmg Llp
St James' Square
Manchester
M2 6DS
Company NameGlobalise Trading Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1994 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 16 September 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
St James Court
Brown Street
Manchester
M2 2JF
Company NameMagpie Computers Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Magpie Cottage
Bowling Green Road
Powick
Worcestershire
WR2 4SD
Company NameS. Pugh & Son (Garden Centre Cwmbran) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 1994)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Tynant Nursery
Morganstown
Radyr
Cardiff
CF4 8LB
Wales
Company NameCreteform Builders Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
30 Sherbourne Road
Davyhulme
Urmston
Manchester
M41 0GS
Company NameVM Restoration Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Ashfield House
Ashfield Road
Cheadle
Cheshire
SK8 1BB
Company NameF. P. Communications Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Bromley House
Woodford Road
Bramhall
Cheshire
SK7 6JN
Company NameStorm Television Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
2 Elmwood Lodge
17 Parkfield Road South
Manchester
M20 6DB
Company NameLearoyd Group Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Second Avenue
Poynton Industrial Estate
Poynton
Cheshire
SK12 1ND
Company NameNorbert Dentressangle Fridge (U.K.) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Green Fold Way
Leigh
Lancshire
WN7 3SJ
Company NameNetherwood Engineering Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Second Avenue
Poynton Industrial Estate
Poynton Stockport
Cheshire
SK12 1ND
Company NameDiscount Pet Centre Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
4 Moorgate Drive
Astley
Tyldesley
Manchester
M29 7DG
Company NameMonarch Catering Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Vulcan Works
Dixon Street
Horwich
Bolton Lancashire
BL6 7PH
Company NameMarren And Partners Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 1995)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Mansfiled Chambers
17 St Anns Square
Manchester
M2 7PW
Company NameBig Tree Planning Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
63 Fosse Way
Syston
Leicestershire
LE7 1NF
Company NameBishop Burton Developments Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Industrial Estate
Brandesburton
Driffield
East Yorkshire
YO25 8RY
Company NameAlderton Oldbury Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
C/O Mitchell Charlesworth Glebe Business Park
Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
Company NameWesley Hall Consulting Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
White House
Wollaton Street
Nottingham
NG1 5GF
Company NamePlay Bristol Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
2 Westbury Mews
Westbury Hill
Westbury-On-Trym
Bristol
BS9 3QA
Company Name22 Wolfridge Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
63b New Station Road
Bristol
BS16 3RS
Company NameKid Friendly Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
205 Devonshire Avenue
Southsea
Portsmouth
PO4 9EE
Company NameCJK Ventures Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
61 Rodney Street
Liverpool
Merseyside
L1 9ER
Company NameLouise Hughes Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
61 St Thomas Street
Weymouth
Dorset
DT4 8EQ
Company NameRed 63 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Alma Park Woodway Lane
Claybrooke Parva
Lutterworth
Leicestershire
LE17 5FB
Company NamePaul Loader Traditional Family Butcher Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Centurion Hotel Charlton Lane
Midsomer Norton
Radstock
BA3 4BD
Company NameFleetmilne (Bristol) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
85-89 Colmore Row
Birmingham
West Midlands
B3 2BB
Company NameMel Missen Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
367b Church Road
Frampton Cotterell
Bristol
BS36 2AQ
Company NameMichael Chew Consulting Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Nelson House
2 Hamilton Terrace
Leamington Spa
Warwickshire
CV32 4LY
Company NameProactive Facilities (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Fircroft Depot Moor Lane
Haxby
York
YO32 2QW
Company NameJlife Haircare Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
33 Chestnut Avenue
Esher
Surrey
KT10 8JF
Company NameEducation Africa  UK
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Welham Hall Little Gringley Lane
Welham
Retford
Nottinghamshire
DN22 0SF
Company NameJOSE & Gould Beauty Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
1 Charlotte Street
London
W1T 1RB
Company NameScisat Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Beaumaris Sherfield Green
Sherfield On Loddon
Hook
RG27 0EN
Company NameSon-Steel Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Cedar House Main Street
Newton Solney
Burton-On-Trent
Staffordshire
Company NameJd Construction (Bristol) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
367b Church Road
Frampton Cotterell
Bristol
BS36 2AQ
Company NameBesleys (Merthyr Tydfil) Properties Unlimited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2008)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
44 St. Helens Road
Swansea
West Glamorgan
SA1 4BB
Wales
Company NameE.H.M. Management Consultants Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
West Walk House
99 Princess Road East
Leicester
LE1 7LF
Company NameXcite PR Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Salcombe House
25 Fore Street
Seaton
Devon
EX12 2LE
Company NameConvergence Business Solutions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Floor 2 Princess Way
Swansea
SA1 3LW
Wales
Company NamePink Connect (Stratford) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
5 Shannon Way
Evesham
Worcestershire
WR11 3FF
Company NameBlaina Sports Bar Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
20 Morley Road
Abertillery
NP13 1TD
Wales
Company NameGADD (Firepool) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Ash House
Cook Way
Taunton
TA2 6BJ
Company NameAttend-A-Lock Locksmiths (Bristol) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
13 Roseberry Road Roseberry Road
Redfield
Bristol
BS5 9QD
Company NameLandmark Linx Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Baxall Business Centre
Adswood
Stockport
SK3 8LF
Company NameDocument Express Liverpool Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Carlson House Mount Pleasant Business Centre
Jackson Street
Oldham
OL14 1HU
Company NameInovis Digital Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Mazars House
Gelderd Road
Gildersome
Leeds
LS27 7JN
Company NameVogue PR Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Salcombe House
25 Fore Street
Seaton
Devon
EX12 2LE
Company NameEnergy Targets Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
2 Queen Street
Bristol
BS2 0JB
Company NameMotoveco Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Station Road
Llandeilo
Carmarthen
Carmarthenshire
SA19 6NG
Wales
Company NameFame Branding Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
12 Royal Croft Drive
Baslow
Derbyshire
DE45 1SN
Company NameFame PR Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
12 Royal Croft Drive
Baslow
Derbyshire
DE45 1SN
Company NameOrnament Express (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
367b Church Road
Frampton Cotterell
Bristol
BS36 2AQ
Company NameBridgwater Broadcasting Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
115 Quantock Road
Bridgwater
Somerset
TA6 7EJ
Company NameTbduk Gse Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Units 2 & 3 Tower Close
Bridgend Industrial Estate
Bridgend
CF31 3TH
Wales
Company NameHearmore Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
82 Claude Road
Caerphilly
CF83 1GN
Wales
Company NameKAR Technical Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
8 Tai'R Heol
Penpedairheol
Hengoed
Mid Glamorgan
CF82 8DL
Wales
Company NameWorkplace (Wales) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Whitehaven 82 Woodland Road
Croesyceiliog
Cwmbran
NP44 2DU
Wales
Company NameCSL Multepos Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Cleveland House
Sydney Road
Bath
Somerset
BA2 6NR
Company NameJacks Commercial Cleaning Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Mead Court 10 The Mead Business Centre
176-178 Berkhampstead Road
Chesham
Buckinghamshire
HP5 3EE
Company NameBog Enterprises Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
37 Market Square
Witney
Oxfordshire
OX28 6RE
Company NameProactive Legal Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
5th Floor Hodge House 114-116 St. Mary Street
Cardiff
CF10 1DY
Wales
Company NameDarwin Residential Lettings Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
4 Darwin Court
Oxon Business Park
Shrewsbury
SY3 5AL
Wales
Company NameAGG (S Wales) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Churchgate House
Clytha Park Road
Newport
NP20 4PB
Wales
Company NameDetail UK Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
49 Somerset Street
Abertillery
Gwent
NP13 1DL
Wales
Company NameMoo Barn Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
15 Warwick Road
Stratford Upon Avon
CV37 6YW
Company NameSJS Recruitment(UK) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
20 Holland Avenue
Oldbury
West Midlands
B68 9NG
Company NameFestival Association Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
16 Castle Park
Lancaster
LA1 1YG
Company NameUNUS Trading Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
2 Jordan Street
Knott Mill
Manchester
M15 4PY
Company NameNumerus Trading Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
2 Jordan Street
Knott Mill
Manchester
M15 4PY
Company NameGarden Of Eden Wine Bars Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
C/O Grant Thornton Uk Llp
30 Finsbury Square
London
EC2P 2YU
Company NameCouriers Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
4 Upper Pavenhill
Purton
Swindon
Wiltshire
SN5 4DQ
Company NameThe Greenacres Community Sports Association Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
152 Furnace Avenue
Alt
Oldham
OL8 2EB
Company NameTres Trading Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
2 Jordan Street
Knott Mill
Manchester
M15 4PY
Company NameStanley Gate Landscaping Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
32 Derby Street
Ormskirk
Lancashire
L39 2BY
Company NameVegetarian World Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
3 Kirk House 1 Kirkgate
Birstall
Batley
West Yorkshire
WF17 9HE
Company NameSMB Curtain Wall & Glazing Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
15 Birch Avenue
Grimsby
N E Lincolnshire
DN34 4RD
Company NameFame Advertising Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
12 Royal Croft Drive
Baslow
Derbyshire
DE45 1SN
Company NameShuco Enterprises Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Haydn House
309 -329 Haydn Road
Nottingham
Nottinghamshire
NG5 1HG
Company NameMaxgreat UK Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
15 Warwick Road
Stratford Upon Avon
CV37 6YW
Company NameEmpirical Projects Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
6 The Linen Yard
South Street
Crewkerne
TA18 8AB
Company NameBYGG Trading Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Radnor House Greenwood Close
Cardiff Gate Business Park
Cardiff
CF23 8AA
Wales
Company NameFame Promotions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Workstation 15 Paternoster Row
Sheffield
South Yorkshire
S1 2BX
Company NameFame Design Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
12 Royal Croft Drive
Baslow
Derbyshire
DE45 1SN
Company NameFame Digital Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
12 Royal Croft Drive
Baslow
Derbyshire
DE45 1SN
Company NameFame Events Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Workstation 15 Paternoster Row
Sheffield
South Yorkshire
S1 2BX
Company NameShizzle Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
34 Osbaldeston Road
London
N16 7DP
Company NameGb Taverns Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Suite 29, West Lancashire Investment Centre
Maple View Whitemoss Business Park
Skelmersdale
West Lancashire
WN8 9TG
Company NameVenmore Thomas & Jones Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Suite 29, West Lancashire Investment Centre
Maple View Whitemoss Business Park
Skelmersdale
West Lancashire
WB8 9TG
Company NameC.K. Leisure (UK) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
23 Devon Square
Newton Abbot
Devon
TQ12 2HU
Company NameMMM Bopp Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
79 Somerset Road
Bristol
BS4 2HX
Company NameD. Bennett & Sons (Southwest) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
8 Miller Business Park
Station Road
Liskeard
Cornwall
PL14 4DA
Company NameJason Mitchell Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
48 - 52 Penny Lane Mossley Hill
Liverpool
Merseyside
L18 1DG
Company NameThe Trading Post Y-Fenni Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
7 New Street
Pontnewydd
Cwmbran
Gwent
NP44 1EE
Wales
Company NameFemmecabs Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
2 Angus Square
Regents Green
Langley Moor
Co Durham
DH7 8XX
Company NameCEFN Care Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Gwern-Y-Felin Farm Wernoleu Toad
Betws
Ammanford
Carmarthenshire
SA18 2JR
Wales
Company NameNe Brazil Investments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Grosvenor House
St. Pauls Square
Birmingham
Worcestershire
B3 1RB
Company NameGb Securities Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Suite 29, West Lancashire Investment Centre
Maple View Whitemoss Business Park
Skelmersdale
West Lancashire
WB8 9TG
Company NamePlymouth Residential Letting Agent Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Countrywide House
166 Fore Street
Saltash
Cornwall
PL12 6JR
Company NameM Morgan Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
3 Tros Maen
Felinfoel
Llanelli
Carmarthenshire
SA14 8AA
Wales
Company NameDynevor C.I.C
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 10 Park Plaza
Battlefield Enterprise Park
Shrewsbury
Shropshire
SY1 3AF
Wales
Company NameDouble Scrap Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Brockhurst Farm Oaks Lane
Kelstedge
Ashover
Derbyshire
S45 0HR
Company NameCleanus Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
12 Victoria Street
Burnham-On-Sea
TA8 1AL
Company NameBarn Foods Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
9 Deemuir Square
Cardiff
CF24 2QX
Wales
Company NameVigon International Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Company NameDelta Developments (South West) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Pilgrim House
Oxford Place
Plymouth
PL1 5AJ
Company NameNoden Truck Centre Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Hazel Drive
Leicester
LE3 2JG
Company NameS.A. Services (NE) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Reivers Well Lodge Cragside
Rothbury
Morpeth
Northumberland
NE65 7XJ
Company NameAres Media Technology Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Bakery Cottage Dunsford
Godalming
Surrey
GU8 4LZ
Company NameANDY Robertson Lowloaders Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Summitt House
5 Gold Tops
Newport
NP20 4PG
Wales
Company NameRefresh Capital Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Gill Gate House 5 Commercial Road
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9DA
Company NameStart Bay Consulting Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Vantage Point
Woodwater Park
Exeter
Devon
EX2 5FD
Company NameArthouse North Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 5a New York Way
New York Industrial Park
North Shields
Tyne & Wear
NE27 0QF
Company NameCynhyrchiadau J Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
36 Cardiff Road
Llandaff
Cardiff
CF5 2DR
Wales
Company NameThe Sellick Ebt Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
24 Queen Street
Manchester
Greater Manchester
M2 5AH
Company NameExtragear Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
1-2 Mill Street
Stafford
Staffordshire
ST16 2AJ
Company NameWatkins & Gunn Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Glantorfaen House
Hanbury Road
Pontypool
Gwent
NP4 6XY
Wales
Company NameMVP Energy Consulting Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
9 Swindon Terrace
Heaton
Newcastle Upon Tyne
NE6 5RB
Company NameSourcing Design & Innovation Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Westminster Business Centre Great North Way
Nether Poppleton
York
YO26 6RB
Company NameDevon Care Association Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
22 Union Street
Newton Abbot
Devon
TQ12 2JS
Company NameLandlord And Mortgage Services Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Counting House
Celtic Gateway
Cardiff
CF11 0SN
Wales
Company NameApex Core Training Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
10 & 11 Lynher Buildings Queen Anne Battery
Plymouth
Devon
PL4 0LP
Company NameLeaseterm Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2008 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 02 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Hamilton House 56 Hamilton Street
Birkenhead
Merseyside
CH41 5HZ
Wales
Company NameRock Tools Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Sigma House Oak View Close
Edginswell Park
Torquay
Devon
TQ2 7FF
Company NameFineshape Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
34-36 Orchard Road
Lytham St Annes
Lancashire
FY8 1PF
Company NamePrime Enterprises (Nuneaton) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
17 Bond Street
Nuneaton
Warwickshire
CV11 4BX
Company NameBGS Homes Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Apex
2 Sheriffs Orchard
Coventry
West Midlands
CV1 3PP
Company NamePoint8020 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
15 Warwick Road
Stratford Upon Avon
CV37 6YW
Company NameSelective Sites (Brentford) Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
15 Warwick Road
Stratford Upon Avon
CV37 6YW
Company NameA1 Communications Satellite & Aerials Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
36 Commercial Street
Tredegar
Gwent
NP22 3DJ
Wales
Company NameSennen Holdings Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Louisa Street
Walkden
Worsley
Manchester
M28 3GA
Company NameCreative Furnishing Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
228a High Street
Bromley
BR1 1PQ
Company NameProvident Capital Indemnity UK Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Ship Canal House
King Street
Manchester
M2 4WU
Company NameThe Organiza Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
8 Hopper Way
Diss Business Park
Diss
Norfolk
IP22 4GT
Company NameVigon International UK Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
29 Dugdale Street
Nuneaton
Warwickshire
CV11 5QN
Company NameKelsu Plymouth Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
52 Lower Farm Road
Plympton
Plymouth
Devon
PL7 1JJ
Company NameSouthfork Solutions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Lower Chilland Cottage
Martyr Worthy
Winchester
Hampshire
SO21 1EB
Company NameADS For Cabs Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Hollies Knelston
Reynoldston
Swansea
SA3 1AR
Wales
Company NameA W Hardy Building Services Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
4 Jubilee Grove
Lympstone
Devon
EX8 5LU
Company NameFeminique Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
77-79 Warwick Street
Leamington Spa
Warwickshire
CV32 4RR
Company NameIblad Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Woodlands Farmhouse
Holford
Bridgwater
Somerset
TA5 1SE
Company NameHarris Garages Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Rosemount
The Bank
Newtown
Powys
SY16 2AB
Wales
Company NameBath Breast Imaging Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
236 Henleaze Road
Henleaze
Bristol
BS9 4NG
Company NameLawns To Wickets Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
44 Haydon Way
Coughton
Alcester
Warwickshire
B49 5HZ
Company NameRedleaf 2008 Unlimited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2008)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Stowegate House
Lombard Street
Lichfield
Staffordshire
WS13 6DP
Company NameCornwall Air Park Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Devonshire Villa 52 Stuart Road
Stoke
Plymouth
Devon
PL3 4EE
Company NameH R Connexions (Wales) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
15 Bradenham Place
Penarth
South Glamorgan
CF64 2AG
Wales
Company NameChristony Cleaning Services (Wales) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
1st Floor North Anchor Court
Keen Road
Cardiff
CF24 5JW
Wales
Company NameAttenbury Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Mercaston Lane Farm Intakes Lane
Turnditch
Belper
Derbyshire
DE56 2LU
Company NameDKF Contracting Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Lewer House
12 Tentercroft Street
Lincoln
LN5 7DB
Company NameQuest Communications Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
15 Warwick Road
Stratford Upon Avon
CV37 6YW
Company NameFuture Estates (Wirral) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Hamilton House 56 Hamilton Street
Birkenhead
Wirral
Merseyside
CH41 5HZ
Wales
Company NameTurner Home Improvements Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Market House
21 Lenten Street
Alton
Hampshire
GU34 1HG
Company NameDmk-UK (Distribution) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
61 Rodney Street
Liverpool
L1 9ER
Company NameLeyland Farm Management Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2008 (same day as company formation)
Appointment Duration1 day (Resigned 31 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Director Generals House
15 Rockstone Place
Southampton
SO15 2EP
Company NameHUGH James Online Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Two Central Square
Central Square
Cardiff
CF10 1FS
Wales
Company NameJones Contract Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Old Station House Station Approach
Newport Street
Swindon
SN1 3DU
Company NameAdventure Fishing Holidays Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Bumble Barn Anchor Street
Tunstead
Norwich
NR12 8HR
Company NameCardiff Crime Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Pembroke House
Llantarnam Park Way
Cwmbran
Torfaen
NP44 3AU
Wales
Company NameCresta Estates (London) Unlimited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2008)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
21 Accommodation Road
London
NW11 8EP
Company NameBrays Furniture 2 Go Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
63 Station Road
Marple
Stockport
Cheshire
SK6 6AJ
Company NameLPG Systems Engineering Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 205 Solent Business Centre
Millbrook Road West
Southampton
SO15 0HW
Company NameUnique Security & Protection Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Portland House
Mansfield Road
Rotherham
South Yorkshire
SG0 2EB
Company NameFerret Co Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Mead Court 10 The Mead Business Centre
176-178 Berkhampstead Road
Chesham
Buckinghamshire
HP5 3EE
Company NameACF Electrical Engineering Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
38 Trinity Courtyard
Newcastle Upon Tyne
NE6 1TS
Company NameJM Livefish & Aquaria Couriers Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Mary St House
Mary Street
Taunton
TA1 3NW
Company NameThe Real Ale Pub Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Sigma House Oak View Close
Edginswell Park
Torquay
Devon
TQ2 7FF
Company NameGlobal Packaging Direct UK Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
9 Hillmorton Lane
Lilbourne
Rugby
Warwickshire
CV23 0SS
Company NameBudge Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Red Kite Modus Business Park
Brixham Road
Paignton
Devon
TQ4 7BE
Company Name58 Savoy Road Management Company Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
58 Savoy Rd
Bristol
BS4 3SY
Company NameR W Plant Hire Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Market House
21 Lenten Street
Alton
Hampshire
GU34 1HG
Company NameAverisun Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Church Court
Stourbridge Road
Halesowen
West Midlands
B63 3TT
Company NameThe Cleaning Partnership Tunbridge Wells Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Tanglemere
Woodcote Park Avenue
Purley
Surrey
CR8 3NL
Company NameAmazonia Consulting Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
15 Coverdale Gardens
Croydon
Surrey
CR0 5LS
Company NameUnique Healthcare Providers Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Island House
The Island
Midsomer Norton
Radstock
BA3 2DZ
Company NameLighthouse Direct Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
C/O Teneo Restructuring Limited 156
Great Charles Street
Birmingham
B3 3HN
Company NameTYRD I Gerdded (TIG) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Fairway House Links Business Park
St Mellons
Cardiff
South Glamorgan
CF3 0LT
Wales
Company NameStyle4 Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 16 Scott Business Park
Beacon Park Road
Plymouth
Devon
PL2 2PB
Company NameAlpha Worktents Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
3 Diamond House Reme Drive
Heathpark Industrial Estate
Honiton
Devon
EX14 1SE
Company NameXerobugs Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
5 Blackberry Avenue
Stapleton
Bristol
BS16 1UL
Company NameAutomorphe Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
15 Warwick Road
Stratford Upon Avon
CV37 6YW
Company NameBuilding Logistics (UK) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
6 Ynys Bridge Court
Gwaelod-Y-Garth
Cardiff
CF15 9SS
Wales
Company NameBruce Ryan Homes Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Maclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
Company NameWoodlands Building & Landscaping Contractors Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
61 St Thomas Street
Weymouth
Dorset
DT4 8EQ
Company NameT.O.F. Commercial Cleaning Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
28 Bracepeth View
Brandon
Co Durham
DH7 8TT
Company NameShanahan Creations Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Linden House
Linden Close
Tunbridge Wells
Kent
TN4 8HH
Company NameReubens Court Management No.2 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
3 Reubens Court
Prospect Terrace
York
North Yorkshire
YO1 6LU
Company NameOwl Valley Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Timberly
South Street
Axminster
Devon
EX13 5AD
Company NameZen United Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
2 Park Street
Bristol
BS1 5HX
Company NameThe Wildlife Protection Service Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2008)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
1 Church Street
Kirkbymoorside
York
YO62 6AZ
Company NameI-Fitcomms Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
5 Royal Road
Stanley
Co. Durham
DH9 8AJ
Company NameSeriouslystores.com Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
Company NameFIRI Landscaping Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Choakford Farm
Smithaleigh
Plympton
Devon
PL7 5BB
Company NameN B R Transport Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
6 Woodlands View
Caldicott
Monmouthshire
NP26 4ZZ
Wales
Company NameA & K Timber Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
30 Freightliner Road
Kingston Upon Hull
East Yorkshire
HU3 4UP
Company NameThe Panasonic Store Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Quay House
Quay Road
Newton Abbot
TQ12 2BU
Company NameFIRI Maintenance Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Choakford Farm
Smithaleigh
Plympton
Devon
PL7 5BB
Company NameTop Corner HR Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
27 Peakirk Road
Glinton
Peterborough
Cambridgeshire
PE6 7LT
Company NameWillow Woodland Products Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
6 Lily Terrace
Newbottle
Houghton Le Spring
DH4 4HB
Company NameBeta Fashion Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
25 Watling Street 25 Watling Street
Morgan Capital
London
EC4M 9BR
Company NameR D Tong Builders Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
43 Merstow Green
Evesham
Worcestershire
WR11 4BB
Company NameDawland Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Dovedale
Fire Beacon Lane
Sidmouth
EX10 0NE
Company NameIrwell Chambers (Liverpool) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Hamilton House 56 Hamilton Street
Birkenhead
Wirral
Merseyside
CH41 5HZ
Wales
Company NameDevon Hills Beverages Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
C/O Messrs Elliot Woolfe & Rose
1st Floor Equity House 128-136h Igh Street
Edgware
Middx
HA8 7TT
Company NameLarkdale Farm Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Larkdale Farm Harepark Lane
Crofton
Wakefield
WF4 1HS
Company NameCity On Show Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
First Floor Unit 4c Village Way
Greenmeadow Springs Business Park
Cardiff
CF15 7NE
Wales
Company NameCooney Fabrication Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Telford Way
Kettering
Northants
NN16 8UN
Company NameDriverscope Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Sun House
2-4 Little Peter Street
Manchester
M15 4PS
Company NameRetail Perfection Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
8 Hopper Way
Diss Business Park
Diss
Norfolk
IP22 4GT
Company NameKisii Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Suite 8 Bourne Gate
25 Bourne Valley Road
Poole
Dorset
BH12 1DY
Company NameT T Builders (South Wales) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
47 Fosse Road
Newport
Gwent
NP19 4TB
Wales
Company NameRural Enterprise Development Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
37 Woodlands
Beverley
East Yorkshire
HU17 8BT
Company NameLucas Holdings Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
1 Radian Court
Knowlhill
Milton Keynes
MK5 8PJ
Company NameB & C Trading Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Parallel House
32/34 London Road
Guildford
GU1 2AB
Company NameDeadly Tantrum Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
15 Y Dderwen
Llangynwyd
Maesteg
CF34 9HX
Wales
Company NameGlobal Online Marketing Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
First Floor, Unit 4c Village Way
Tongwynlais
Cardiff
CF15 7NE
Wales
Company NameSMB Building Maintenance Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
7 Bromley Gardens
South Beach Blyth
Northumberland
NE24 3TT
Company NameIndustrial Vending Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
28 Riverside Mead
Peterborough
PE2 8JN
Company NameHarkers Logistics Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Regional Distribution Centre Riverside Road
Southwick
Sunderland
SR5 3JG
Company NameBaybreeze Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
C/O Watkin Jones & Son Limited
Llandygai Industrial Estate
Bangor
Gwynedd
LL57 4YH
Wales
Company NameMajorcare Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
45 Stockholm Road
Sutton Fields Industrial Estate
Hull
East Yorkshire
HU7 0XW
Company NameExtracard Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2008 (same day as company formation)
Appointment Duration1 month (Resigned 16 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
1 Bridge Cottages Hallatrow Hill
Hallatrow
Bristol
BS39 6EE
Company NameFDC Food Services Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2008 (same day as company formation)
Appointment Duration3 months (Resigned 13 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Mary Street House
Mary Street
Taunton
Somerset
TA1 3NW
Company NamePurelink Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Boardwalk Lower Ground Floor
21 Little Peter Street
Manchester
M15 4PS
Company NameThe Master Baker Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
56a - 58a Warwick Road
Kenilworth
Warwickshire
CV8 1HH
Company NameSherrington Bloom Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
6 Claremont Buildings
Claremont Bank
Shrewsbury
SY1 1RJ
Wales
Company NameAberclad Industrial Roofing & Cladding Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Company NameMullowood Advisory Services Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
12 Dormy House Broad Lane
Brancaster
King'S Lynn
Norfolk
PE31 8AT
Company Name360 Surveying Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Ground Floor Blackbrook Gate 1
Blackbrook Business Park
Taunton
Somerset
TA1 2PX
Company NameJAN Grocott Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unity Chambers
34 High East Street
Dorchester
Dorset
DT1 1HA
Company NameBNPH Developments Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Valley View Yeo Road
Bishops Nympton
South Molton
Devon
EX36 4BN
Company NameAdwheel Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
23 Lockyer Street
Plymouth
Devon
PL1 2QZ
Company NameShrewsbury Building Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
4 Darwin Court
Oxon Business Park
Shrewsbury
SY3 5AL
Wales
Company NamePF2 (UK) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Granta Lodge
71 Graham Road
Malvern
Worcestershire
WR14 2JS
Company NameSalvus Safety Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
6th Floor Walker House
Exchange Flags
Liverpool
L2 3YL
Company NameVictoria Park Consultants Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Thorneloe House
25 Barbourne Road
Worcester
Worcestershire
WR1 1RU
Company NameJ Niche Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 1 Stapeley Manor
Long Lane
Odiham
RG29 1JE
Company NameTRI County Classics Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Stables
Church Walk
Daventry
Northants
NN11 4BL
Company NameM. Grange Consultancy Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
19 Poplar Drive
Yeovil
Somerset
BA21 3UL
Company NameDGS Manufacturing Solutions Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
61 St. Thomas Street
Weymouth
Dorset
DT4 8EQ
Company NameKeep Legal Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
West Quay House
Northgate
Bridgwater
Somerset
TA6 3HJ
Company NamePDQ Design Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
10a White Hart Parade
Blackwater
Camberley
Surrey
GU17 9AD
Company NameAnthony John Wilson Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
White House
Wollaton Street
Nottingham
NG1 5GF
Company NamePardoes Bevins Human Resources Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Annex Glenthorne House
38 Princes Street
Yeovil
Somerset
BA20 1EJ
Company NameThe Rise Radio Project Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Garden Flat 16 Elmgrove
Redland
Bristol
BS6 6AH
Company NameJSC Market Solutions (Surrey) Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
28 Thistlecroft Road
Hersham
Walton Upon Thames
Surrey
KT12 5QZ
Company NameHH (Manchester) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Fairway House Links Business Park
St Mellons
Cardiff
South Glamorgan
CF3 0LT
Wales
Company NameRMN Transport Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
6 The Linen Yard
South Street
Crewkerne
Somerset
TA18 8AB
Company NameFAB Distribution Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Maple House
Bayshill Road
Cheltenham
Gloucestershire
GL50 3AW
Wales
Company NameBaytheme Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 2 Osprey Quay
Portland
Dorset
DT5 1BL
Company NameBarrier Painting Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Pearl Buildings
Stephenson Street
Wallsend
Tyne And Wear
NE28 6UE
Company NameBarrier Pipeline Coatings Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Pearl Buildings
Stephenson Street
Wallsend
Tyne And Wear
NE28 6UE
Company NameS S Solutions (Wales) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
12 Canada Road
Cardiff
South Glamorgan
CF14 3BW
Wales
Company NameRKP Consulting Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Almswood House 93 High Street
Evesham
Worcs
WR11 4DU
Company NameLove Guides (UK) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Ship Canal House
King Street
Manchester
M2 4WU
Company NameMeta7 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
13 Plunkett Terrace
Pelton Fell
Chester-Le-Street
County Durham
DH2 2PA
Company NameMoose Roper High Littleton Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Company NameStablemate Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Rumwell Hall
Rumwell
Taunton
Somerset
TA4 1EL
Company NameAllegro Signs Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
4 Bedford Close
Bridgwater
Somerset
TA6 5PG
Company NameAtkins Media Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Valentine & Co
3rd Floor Shakespeare House 7 Shakespeare Road
London
N3 1XE
Company NameGb Property Assets Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Suite 29, West Lancashire Investment Centre
Maple View Whitemoss Business Park
Skelmersdale
West Lancashire
WN8 9TG
Company NameRocheberie Homes Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Rocheberie House
26 Albert Street
Rugby
Warwickshire
CV21 2RS
Company NameSesqui Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
1 Picton Lane
Swansea
SA1 4AF
Wales
Company NameAce Refrigeration & Air Conditioning 2008 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
6 Ynys Bridge Court
Gwaelod-Y-Garth
Cardiff
CF15 9SS
Wales
Company NameKorus Recruitment Group Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Castle Chambers, 87a High Street
Berkhamsted
Hertfordshire
HP4 2DF
Company NameRenewable Central Heating Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
C/O Target Suite 2, Bloxam Court
Corporation Street
Rugby
CV21 2DU
Company NameKorus It Recruitment (NW) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Castle Chambers, 87a High Street
Berkhamsted
Hertfordshire
HP4 2DF
Company NameKorus It Recruitment (South) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Castle Chambers, 87a High Street
Berkhamsted
Hertfordshire
HP4 2DF
Company NameMBH (ODP) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
47 St. Annes Road
Willingdon
Eastbourne
East Sussex
BN20 9NJ
Company NameTV Healthcare (Bristol) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Downside Gloucester Road
Almondsbury
Bristol
BS32 4HS
Company NameIsis Fire Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Drewitt House
865 Ringwood Road
Bournemouth
Dorset
BH11 8LW
Company NameCalvert Motorcycles Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
50 Main Street
Preston
Hull
HU12 8SD
Company NameAbout Care Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Charter House The Square
Lower Bristol Road
Bath
BA2 3BH
Company NameBrighton Strait Lakes Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
EX8 1BD
Company NameMorningtilnight Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Post Office 9 Aller Parade
Oldmixon
Weston Super Mare
BS23 9DD
Company NameWickham Risk Consultancy Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
90 St Faiths Lane
Norwich
Norfolk
NR1 1NE
Company NameTrimatrix Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Hamilton House
20-26 Hamilton Terrace
Leamington Spa
CV32 4LY
Company NameStately Solutions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
First Floor Block A Loversall Court
Clayfields Tickhill Road
Doncaster
DN4 8QG
Company NameSugarhouse Close Student Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
C/O Watkin Jones & Son Limited Llandygai Industrial Estate
Llandygai
Bangor
Gwynedd
LL57 4YH
Wales
Company NameSupply Chain International Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
15 Warwick Road
Stratford Upon Avon
CV37 6YW
Company NameYorkshire Design Partnership Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
12 Alma Square
Scarborough
North Yorkshire
YO11 1JU
Company NameSix Ton Ant Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Weylands Cherry Chase
Tiptree
Colchester
Essex
CO5 0AE
Company NameGMB Plumbing & Heating Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Gamble
Post Hill
Tiverton
Devon
EX16 4NH
Company NamePSL Manufacturing Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Psl House
Eastern Avenue
Dunstable
Beds
LU5 4JY
Company NamePSL Renewables Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Psl House
Eastern Avenue
Dunstable
Beds
LU5 4JY
Company NameHartley Business Solutions Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Market House
21 Lenten Street
Alton
Hampshire
GU34 1HG
Company NameEnvero Insights Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Mary St House
Mary Street
Taunton
TA1 3NW
Company NameEurosource It (UK) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
C/O Begbies Traynor
1 Kings Avenue
London
N21 3NA
Company NameTemple IT Solutions Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
136 Wedmore Park
Southdown
Bath
BA2 1LA
Company NameJSB Energy Efficiency Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
1st, 2nd & 3rd Floors
48 Belle Vue Terrace
Great Malvern
Worcestershire
WR14 4QG
Company NameNorth East Interiors Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
27 Medomsley Road
Consett
County Durham
DH8 5HE
Company NameNorth West Galleries Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Suite 19 Red Hill House
Hope Street
Chester
CH4 8BU
Wales
Company NameBusiness Inone.com Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
61 Rodney Street
Liverpool
L1 9ER
Company NameBill Kenwright 1878 Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Centenary House Peninsula Park
Rydon Lane
Exeter
EX2 7XE
Company NameSequence Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
C/O Inspiretec 3 The Quadrangle, Vision Court
Caxton Place
Cardiff
CF23 8HA
Wales
Company NameQuantum Gas Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
56 South Milton Street
Cattedown
Plymouth
PL4 0QF
Company NameBill Kenwright Blue Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Francis Clark
Ground Floor Vantage Point Woodwater Park
Pynes Hill
Exeter
EX2 5FD
Company NameThompson Technik Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Bridge Works
Ferry Road
Hessle
East Yorkshire
HU13 0PY
Company NameHotlease Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Quayside Tower 252-260 Broad Street
Birmingham
West Midlands
B1 2HF
Company NameOptionstore Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2008)
Assigned Occupation Managing Director
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
1a Park Road
Stratford
London
E15 3QP
Company NameOptionstore Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2008)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
1a Park Road
Stratford
London
E15 3QP
Company NameOptioncarry Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2008)
Assigned Occupation Managing Director
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Dfc, First Floor Unit 4c, Village Way
Greenmeadow Springs Business Park
Cardiff
CF15 7NE
Wales
Company NameOptioncarry Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Dfc, First Floor Unit 4c, Village Way
Greenmeadow Springs Business Park
Cardiff
CF15 7NE
Wales
Company NameOptionpack Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2008 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 18 February 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Company NameErgo North West (1) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Hamilton House 56 Hamilton Street
Birkenhead
Wirral
Merseyside
CH41 5HZ
Wales
Company NamePrestige Windows (Warwickshire) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
1st Floor
Dresden House 51 High Street
Evesham
Worcestershire
WR11 4DA
Company NameColeview Properties No.1 Unlimited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2008)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Suite 3 5 Battalion Court
Colburn Business Park
Catterick Garrison
North Yorkshire
DL9 4QN
Company NameFocus Search Dogs Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
142 Cambridge Street
Rugby
Warwickshire
CV21 3NP
Company NamePasquill Odp Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
61 St Thomas Street
Weymouth
Dorset
DT4 8EQ
Company NameBlack Swan (Horncastle) Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Lewer House
12 Tentercroft Street
Lincoln
Lincolnshire
LN5 7DB
Company NameStrachans Chemists Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
C/O Topping Partnership 9th Floor
8 Exchange Quay
Salford
M5 3EJ
Company NameRuchi's Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
C/O Topping Partnership 9th Floor
8 Exchange Quay
Salford
M5 3EJ
Company NameAccore Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
12 Bridgford Road
West Bridgford
Nottingham
NG2 6AB
Company NameCourt Farm Leisure Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Belvedere House Silver Zone
Bristol International Airport
Bristol
BS48 3DP
Company NameCarbo + (UK) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
21 The Broadway
Nantwich
Cheshire
CW5 6JH
Company NameOphthalmologica Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
79 Caroline Street
Birmingham
B3 1UP
Company NameThe Recruitment Hub (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
1st Floor Cabot Lodge St Brendon House
29 Great George Street
Bristol
BS1 5QT
Company NameHawes Contractors Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Coronation Road
Cressex Business Park
High Wycombe
Buckinghamshire
HP12 3RP
Company NameCon-Tempo Design Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
3 Field Court
London
WC1R 5EF
Company NameKingsley Design Partnership Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
15 Warwick Road
Stratford Upon Avon
CV37 6YW
Company NameAperture Group Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
8 Rushleigh Green
Bishop'S Stortford
Hertfordshire
CM23 4JH
Company NameJohnwylie Associates Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
115b Drysdale Street Hoxton
London
N1 6ND
Company NameTrees For Rent Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
2 Victoria Grove
Bridport
Dorset
DT6 3AA
Company NameAvalon G Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Queens House
New Street
Honiton
Devon
EX14 1BJ
Company NameMoreton Therapy Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 2 Uffcott Farm
Uffcott
Swindon
Wilts
SN4 9NB
Company NameThe Reefer Sail Company Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Timberly
South Street
Axminster
EX13 5AD
Company NameSea Lift Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Wellesley House
204 London Road
Waterlooville
Hampshire
PO7 7AN
Company NameOrchis Development Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Thorneloe House
25 Barbourne Road
Worcester
Worcestershire
WR1 1RU
Company NameLAN3 Hosted Solutions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
37 Market Square
Witney
Oxfordshire
OX28 6RE
Company NameMy Tec (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
8 Emson Close
Linton
Cambridgeshire
CB21 4NB
Company NameTop Notch Home Improvements Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
8 Emson Close
Linton
Cambridgeshire
CB21 4NB
Company NameWordsworth Contracting Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Whaley Road
Barugh Green
Barnsley
S75 1HT
Company NameWordsworth Remediation Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Whaley Road
Barugh Green
Barnsley
S75 1HT
Company NameITF Solutions Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
First Floor, Clifton Down House 54a Whiteladies Road
Clifton
Bristol
BS8 2NH
Company NameChris Doug Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
2 Jordan Street
Knott Mill
Manchester
M15 4PY
Company NameDerbyshire Geoscience Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Mills
Canal Street
Derby
DE1 2RJ
Company NameKingsbridge Two Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Old Smithy Stocktons Courtyard
Overbury
Tewkesbury
Gloucestershire
GL20 7NT
Wales
Company NameID2 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2008)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
White House
Clarendon Street
Nottingham
NG1 5GF
Company NameMatching Meter Box Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Inglerock Lower Court Road
Lower Almondsbury
Bristol
BS32 4DX
Company NameFPT Construction Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
20 Barn Close
Corsham
SN13 9XB
Company NameCaritas (Swindon) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
82 Kingshill Road
Swindon
Wiltshire
SN1 4LH
Company NameHinge And Bracket Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
First Floor, Clifton Down House 54a Whiteladies Road
Clifton
Bristol
BS8 2NH
Company NameAphoristic Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
30 Stratton Road
Saltford
Bristol
BS31 3BP
Company NameRosewood It Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
18 Housesteads Drive
Hoole
Chester
CH2 3DL
Wales
Company NameTedbury Agricultural Spraying Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Timberly
South Street
Axminster
EX13 5AD
Company NameDevon Entertainments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
Devon
EX8 1BD
Company NameDevon Enternainments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Company NameIntrinsic Consultancy Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Queensgate
Grange Road East
Birkenhead
Merseyside
CH41 5FD
Wales
Company NameVarker Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
Devon
EX8 1BD
Company NameCordwents Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Sannerville Chase
Exminster
Exeter
Devon
EX6 8AT
Company NameCaroline Thomas Associates Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
52 St Georges Terrace
Jesmond
Newcastle Upon Tyne
NE2 2SY
Company NameTwogreen Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Eagle Point Little Park Farm Road
Segensworth
Fareham
Hampshire
PO15 5TD
Company NameFX Referrals International Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Waters Lane Chambers
Waters Lane
Newport
Gwent
NP20 1LA
Wales
Company NameAfrica Invest Contracting Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
3 Callaghan Square
Cardiff
CF10 5BT
Wales
Company NameTIM Foxlow Consulting Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
57-59 Saltergate
Chesterfield
S40 1UL
Company NameRecovery Meetings Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Suite 2 Wesley Chambers
Queens Road
Aldershot
Hampshire
GU11 3JD
Company NameMichael Long Plumbing & Heating Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
19 Poplar Drive
Yeovil
Somerset
BA21 3UL
Company NameUrbankey Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
9a Burroughs Gardens
London
NW4 4AU
Company NameCelleulloyd Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Sterling House
19/23 High Street
Kidlington
Oxfordshire
OX5 2DH
Company NameCeramaspeed Acquisition Company Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2008 (same day as company formation)
Appointment Duration1 day (Resigned 23 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
9a Burroughs Gardens
London
NW4 4AU
Company NameSelima Group Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Company NameCoralblend Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
C/O Watkin Jones & Son Limited Llandygai Industrial Estate
Llandygai
Bangor
Gwynedd
LL57 4YH
Wales
Company NameA A Property Services Letting And Management Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
1st Floor 61 Macrae Road, Eden Office Park
Ham Green
Bristol
BS20 0DD
Company NameEnergydeal Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
25 Ynys Y Mond Road
Alltwen, Pontardawe
Swansea
West Glamorgan
SA8 3BA
Wales
Company NameStarshape Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Company NameAdvance Purchasing Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Stag Gates House
63/64 The Avenue
Southampton
SO17 1XS
Company NameUrban Urchin UK Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
4 Sudley Grange
Aigburth
Liverpool
L17 6DY
Company NameTiffin Restaurant Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Granville Hall
Granville Road
Leicester
LE1 7RU
Company NameIon Isis Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Almswood House
93 High Street
Evesham
Worcestershire
WR11 4DU
Company NameFriends Of The Canal Museum Trading Company Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
2 Dalestones
Northampton
NN4 9UU
Company NameRhumba Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
21 Gold Tops
Newport
NP20 4PG
Wales
Company NameAlp Electric Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
17 Ashmead Drive
Cofton Hackett
Birmingham
B45 8AA
Company NameStainton Engineering Services Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Lewer House
12 Tentercroft Street
Lincoln
LN5 7DB
Company NameKAYS Agricultural Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
12 Alma Square
Scarborough
North Yorkshire
YO11 1JU
Company NameBennco2 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 December 2008)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
6 Manor Park Business Centre
Mackenzie Way
Cheltenham
Gloucestershire
GL51 9TX
Wales
Company NameGibraltar Boat Shows Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
Devon
EX8 1BD
Company NameFlexi Offices UK Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
374 Cowbridge Road East
Victoria Park
Cardiff
CF5 1JJ
Wales
Company NameMidland Training Solutions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Floor 2 60 Goosegate
Hockley
Nottingham
NG1 1FF
Company NameR P Installation Management Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Balliol House
Southernhay Gardens
Exeter
Devon
EX1 1NP
Company NameChallenge Vehicle Restoration Team Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
84 Portland Road
Wyke Regis
Weymouth
Dorset
DT4 9AB
Company NameC B Storage Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Church Court
Stourbridge Road
Halesowen
West Midlands
B63 3TT
Company NameSanctuary Resolution Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Old Camelia Farm
Ambaston Lane
Elvaston
Derbyshire
DE72 3TR
Company NameFocus Training & Recruitment Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Floor 2 60 Goosegate
Hockley
Nottingham
NG1 1EF
Company NameG.B.D. (Publishing) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Southlea School Lane
Hindon
Salisbury
Wiltshire
SP3 6DZ
Company NameSpecialist Flue Service Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
First Floor A Loversall Court Clayfields
Tickhill Road
Doncaster
DN4 8QG
Company NameNetcab Solutions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Market House
21 Lenten Street
Alton
Hampshire
GU34 1HG
Company NameNorthwick (HC) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Hamilton House
20-26 Hamilton Terrace
Leamington Spa
CV32 4LY
Company NameXiota Retail Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Suite 42 Dunston House
Dunston Road
Chesterfield
Derbyshire
S41 9QD
Company NameSkipper Building Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
18 Montrose Close
Fleet
Hampshire
GU51 3XB
Company NamePanwich Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
6 Raleigh Walk Waterfront 2000
Brigantine Place
Cardiff
CF10 4LN
Wales
Company NameHargraves Consulting Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
32 Derby Street
Ormskirk
Lancashire
L39 2BY
Company NameVuepoint Consulting Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
1580 Parkway Solent Business Park
Whiteley
Fareham
Hampshire
PO15 7AG
Company NameLamer Medical Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Lewer House
12 Tentercroft Street
Lincoln
LN5 7DB
Company NameBDI Commercial Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Kpmg Llp
1 St Peter'S Square
Manchester
M2 3AE
Company NameS.D.L. U.K. Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Holland House Furnace Hill Road
Clay Cross
Chesterfield
Derbyshire
S45 9NF
Company NameQuarry Gardens Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
32 Quarry Barton
Hambrook
Bristol
BS16 1SG
Company NameD2M Tuning Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Cedars St Mary'S Hill Road
Llangan
Bridgend
CF35 5DR
Wales
Company NameGMSC Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
84 Portland Road
Wyke Regis
Weymouth
Dorset
DT4 9AB
Company NameFairs Cup Reunion Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
32 Brenkley Way
Blezard Business Park Seaton Burn
Newcastle Upon Tyne
NE13 6DS
Company NamePoint One Partners Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
10 The Crescent
Plymouth
PL1 3AB
Company NameMecks Project Management Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Grange
Little Comberton
Pershore
Worcestershire
WR10 3EH
Company NameRWM Recycling Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
367b Church Road
Frampton Cotterell
Bristol
BS36 2AQ
Company NameCWF Plant Hire Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Thornton House Richmond Hill
Clifton
Bristol
BS8 1AT
Company NameJK Construction (New Forest) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
10 St Ann Street
Salisbury
Wiltshire
SP1 2DN
Company NamePrasanna Medical Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Lewer House
12 Tentercroft Street
Lincoln
LN5 7DB
Company NameACD Guitars Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
13-17 Paradise Square
Sheffield
S1 2DE
Company NameThe Sporting Advisor No 2 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 6 Dunmore Court
Wootton Road
Abingdon
Oxon
OX13 6BH
Company NameThe Sporting Advisor No 3 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Sterling House
19/23 High Street
Kidlington
Oxfordshire
OX5 2DH
Company NameThe Moon Loungers Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Bramley House The Orchard Ryecroft Road
Frampton Cotterell
Bristol
BS36 2HW
Company NameCartridge World Retail Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
1st Floor 43 High Street
Marlow
Buckinghamshire
SL7 1BA
Company NameHair Gallery By Louise Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Central Chambers
45-47 Albert Street
Rugby
Warwickshire
CV21 2SG
Company NameThe Sporting Advisor No 1 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Old Library
The Walk
Winslow
Buckingham
MK18 3AJ
Company NameFibretek Uk.com Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
6 Claremont Buildings
Claremont Bank
Shrewsbury
SY1 1RJ
Wales
Company NameThe Play Pad Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Aston Way
Moss Side
Leyland
Lancashire
PR26 7UX
Company NameA & C  Designs And Signs Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
674 Newport Road
Rumney
Cardiff
South Glamorgan
CF3 4DF
Wales
Company NameFrench Furniture Reproductions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Organsdale Farm
Kelsall
Tarporley
Cheshire
CW6 0SR
Company NameJOSI Driving Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
2 Kilsby Grange Cottages
Watling Street Kilsby
Warwickshire
CV23 8UO
Company NameBumble & Bucket Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
1a Maryport Street
Usk
Gwent
NP15 1AB
Wales
Company NamePedmarsh Propagation Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Company NameMarbec Flowers Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2009 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 27 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Priory Lodge
London Road
Cheltenham
Gloucestershire
GL52 6HH
Wales
Company NameBarron & Barron Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
Company NameMinster Lead Roofing Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
West Walk House
99 Princess Road East
Leicester
LE1 7LF
Company NameEnvironmental Health Media Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Regent'S Court
Princess Street
Hull
East Yorkshire
HU2 8BA
Company NameSpeake Parker Associates Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
6 Claremont Buildings
Claremont Bank
Shrewsbury
SY1 1RJ
Wales
Company NameHagley Trophy Centre Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Church Court
Stourbridge Road
Halesowen
West Midlands
B63 3TT
Company NameEstro Inspirations By Design Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Box Tree House Northminster Business Park
Upper Poppleton
York
YO26 6QR
Company NameSquare Box Developments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Westbrooke House
76 High Street
Alton
Hampshire
GU34 1EN
Company NameAlphatech Site Services Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
218 Stow Hill
Newport
Gwent
NP20 4HA
Wales
Company NameW A Building Management Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2009 (same day as company formation)
Appointment Duration2 days (Resigned 21 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
6 Featherstone Crescent
Shirley
Solihull
West Midlands
B90 3RJ
Company NameKings Row (Southsea) Management Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Long Orchard Farm
Portsmouth Road
Cobham
Surrey
KT11 1EL
Company NameYeovent Ductwork Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
77a Cheap Street
Sherborne
Dorset
DT9 3BA
Company NameFavikon Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
EX8 1BD
Company NameGame Sport UK Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Almswood House
93 High Street
Evesham
Worcestershire
WR11 4DU
Company NameD.E.A.N. Welding & Fabrications Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
32 Derby Street
Ormskirk
Lancashire
L39 2BY
Company NameCommercial Domestic Plumbing And Heating Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
16 Kinsale Road
Whitchurch
Bristol
BS14 9HB
Company NameFluent Mobile Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2009 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 01 October 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Suite 1 Southdown Business Centre
Weston Road
Crowborough
East Sussex
TN6 3EW
Company NameJ & R Enterprises (Caerleon) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Angel Hotel
Goldcroft Common
Caerleon
NP18 1BE
Wales
Company NameLangdon Hills Properties Limited
Company StatusDissolved 2016
Company Ownership
2%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
First Floor Acorn House
Great Oaks
Basildon
Essex
SS14 1AH
Company NameNeonbay Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Old School House 75a Jacobs Wells Road
Clifton
Bristol
BS8 1DJ
Company NameSouth East Electrics Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Constance House
1 Lion Way
Brentford
Middlesex
TW8 8AR
Company NameYjrees Consulting Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Huntley Cottage St. Mary'S Way
Brownshill
Stroud
Gloucestershire
GL6 8SW
Wales
Company NameClip Fast Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Lancaster House Lancaster Fields
Gateway
Crewe
Cheshire
CW1 6FF
Company NameAllco Limited
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
19a Dingle Walk
Winsford
Cheshire
CW7 1BB
Company NameSea-Air Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
114-116 Curtain Road
London
EC2A 3AH
Company NameCarter Place Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Carter Place Gisborne Close
Staveley
Chesterfield
Derbyshire
S43 3JT
Company NameQualitylease Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Company NameItsoles Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
59a Neath Road
Pontardawe
Swansea
SA8 3EB
Wales
Company NameOne Stop Planning Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
179 Liverpool Road
Southport
Merseyside
PR8 4NZ
Company NameT & N Industrial Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
11 Fabian Drive
Stoke Gifford
Bristol
BS34 8XL
Company NameBurgoyne Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
1b Dragoon Court
Hillsborough Barracks Penistone Road
Sheffield
South Yorkshire
S6 2XT
Company NameRansacker Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
2 Chapel Court, Holly Walk
Leamington Spa
Warwickshire
CV32 4YS
Company NameTCS Recruitment UK Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
7 Lower Brook Street
Oswestry
Shropshire
SY11 2HG
Wales
Company NameFabulous Funky Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
19 Belton Road
Easton
Bristol
BS5 0JS
Company NameJ.T. Metals Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
423 Clydach Road
Ynysforgan
Swansea
SA6 6QW
Wales
Company NameCamper Conversions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Sigma House Oak View Close
Edginswell Park
Torquay
Devon
TQ2 7FF
Company NameCad Research Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
34 Edge Hill Road
Sheffield
S7 1SP
Company NameWordsworth Construction Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Whaley Road
Barugh Green
Barnsley
S75 1HT
Company NameProperty Cashpoint Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
Company NameKaradys International Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Karadys Oakley Road
Battledown
Cheltenham
Gloucestershire
GL52 6NZ
Wales
Company NameKodisol Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
7 Athelstans Court
Sherburn In Elmet
Leeds
LS25 6BD
Company NameProper Coffee Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Company NameSenior Care Advisers Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Mead Court 10 The Mead Business Centre
176-178 Berkhampstead Road
Chesham
Buckinghamshire
HP5 3EE
Company NameQuantum Elite Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Axis Building Maingate
Team Valley Trading Estate
Gateshead
NE11 0NQ
Company NameSt Marks Court Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
74/76 High Street
Winsford
Cheshire
CW7 2AP
Company NameNairne Holdings Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Fern Cottage
Combefishacre
Newton Abbot
-
TQ12 5UQ
Company NameLUDA Civils (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Stable Court Hesslewood Business Park
Ferriby Road
Hessle
East Yorkshire
HU13 0LH
Company NameMagnet Moments Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Charterhouse
3 Beaconsfield Road
Weston Super Mare
BS23 1YE
Company NameCPS Office Systems Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
11 New Street
Pontnewydd
Cwmbran
Gwent
NP44 1EE
Wales
Company NameFlexible Solutions (Newport) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
12 Devon Place
Newport
Gwent
NP20 4NN
Wales
Company NameProperty Banker Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
27/28 Apex Business Park
Annitsford
Cramlington
Northumberland
NE23 7BF
Company NameP W Laver Equipment Sales Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
EX8 1BD
Company NameCIS Tax Advice Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Sigma House Oak View Close
Edginswell Park
Torquay
Devon
TQ2 7FF
Company NameROWE Consulting Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
2 Antrim Road
Henleaze
Bristol
BS9 4BS
Company NameRalmar Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
27 Fore Street
Teignmouth
Devon
TQ14 8DZ
Company NameRapture Hair Studio Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
9 James Street
Llanbradach
Caerphilly
Mid Glamorgan
CF83 3LJ
Wales
Company NameHype Communications & PR Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Plym House 3 Longbridge Road
Marsh Mills
Plymouth
Devon
PL6 8LT
Company NameSomerset Makers Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
115 Quantock Road
Bridgwater
Somerset
TA6 7EJ
Company NameTraining And Safety Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
15 Warwick Road
Stratford Upon Avon
CV37 6YW
Company NameCad And Graphics Consultants Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
EX8 1BD
Company NameCodex Global Solutions Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Casabella Vicarage Lane
Little Budworth
Tarporley
Cheshire
CW6 9BP
Company NameJasmine Court Restaurant Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Chestnut Field House
Chestnut Field
Rugby
Warwickshire
CV21 2PD
Company NameNewark Jazz Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
5 Station Road
Collingham
Newark
Nottinghamshire
NG23 7RA
Company NameMJK Management Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Furze Hill
Far Arnside
Carnforth
Lancashire
LA5 0SL
Company NameA Sweep In Time Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
61 St Thomas Street
Weymouth
Dorset
DT4 8EQ
Company NameHome On A Win Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Ystrad Mews
Ystrad Road
Denbigh
LL16 4RL
Wales
Company NameRDW Computer Solutions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
38b High Street
Keynsham
Bristol
BS31 1DX
Company NamePs Mattu Accounting Solutions Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
59 Inverclyde Road
Handsworth Wood
Birmingham
B20 2LL
Company NameC.S.P. (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
7 St. Eleanors Close
West Bromwich
West Midlands
B70 6TW
Company NameBlack Code Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 5 Baswich Business Park, Tilcon Avenue
Stafford
ST18 0YL
Company NameUgly Goblin Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Timberly
South Street
Axminster
EX13 5AD
Company NameDais Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Suite 12b Normanby Gateway
Lysaghts Way
Scunthorpe
North Lincolnshire
DN15 9YG
Company NameThe Wretton Shoot Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Bank Chambers
Market Place
Reepham
Norfolk
NR10 4JJ
Company NameDrewstaton. Com Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
D37 Sutton Harbour Marina
The Jetty
Plymouth
PL4 0DW
Company NameStonewalk Management Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Yew Tree House
Aldfield
Ripon
HG4 3BE
Company NameSwitcon Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
C/O Robson Laidler Accountants Limited Fernwood House
Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Company NameP H Plumbers (South Wales) Limited
Company StatusDissolved 2018
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
83 Ocean View
Jersey Marine
Neath
West Glamorgan
SA10 6JN
Wales
Company NameDevatas Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
1st Floor Clifton Down House
54a Whiteladies Road
Clifton
Bristol
BS8 2NH
Company NameNigel Lambden Training Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Maple Suite
10 High Street
Hungerford
Berkshire
RG17 0DN
Company NameAzuza Coffee Shops Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 8 & 10
Hughenden Yard High Street
Marlborough
SN8 1LT
Company NameDragon Alliance UK Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
51 North Hill
Plymouth
Devon
PL4 8HZ
Company NameAEL Tooling (Wales) Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Fairway House Links Business Park
Fortran Road St. Mellons
Cardiff
CF3 0LT
Wales
Company NameInspire Asset Management Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
15 Warwick Road
Stratford Upon Avon
CV37 6YW
Company NameHire Depot (Reading) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 11 Headley Park 10 Headley Road
East Woodley
Reading
Berkshire
RG5 4SW
Company NameMills Direct Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
154 Prestbury Road
Cheltenham
Gloucestershire
GL52 2DP
Wales
Company NameNPT Consultancy Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
8 Branston Road
New Moston
Manchester
M40 0JR
Company NameMyfriendstogether Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Low Byre East Farm
Front St, Newbottle
Sunderland
DH4 4ER
Company NameDirect Construction (Wales) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
103 Stowheath Lane
Wolverhampton
WV1 2QH
Company NameBespoke News Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
2 Heath Close
London
NW11 7DX
Company NameLimes Local Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
2 Sotheron Road
Watford
WD17 2QA
Company NameMac Enterprises (Wales) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Druslyn House
De La Beche Street
Swansea
SA1 3HJ
Wales
Company NameTTR (Cleaning-Maintenance) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
257a Ayton Street
Newcastle Upon Tyne
Tyne And Wear
NE6 2DD
Company NameBoxesandparcels Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Timberly
South Street
Axminster
EX13 5AD
Company NameH I Spine Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
1 Manor Cottages
Abbots Leigh Road Abbots Leigh
Bristol
North Somerset
BS8 3QG
Company NameBites (Saffron Walden) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
7 George Street
Saffron Walden
Essex
CB10 1EW
Company NameScispace Limited
Company StatusDissolved 2014
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Holly House Bar Hill Road
Onneley
Crewe
CW3 9QF
Company NameDisabledgear.com Limited
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unity Chambers
34 High East Street
Dorchester
DT1 1HA
Company NameVulcan Technology Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Cliveden Chambers
Cliveden Place
Longton
Stoke On Trent
ST3 4JB
Company NameTel-Tek Communications Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
36 Commercial Street
Tredegar
Gwent
NP22 3DJ
Wales
Company NameApart4U (UK) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
1st Floor North Anchor Court
Keen Road
Cardiff
CF24 5JW
Wales
Company NamePain In The Butt Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
85 Lynwood Grove
Orpington
Kent
BR6 0BQ
Company NameJL Claims Management Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
43 Peartree Drive
Birmingham
B43 6HT
Company NameISC (Snacks) Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Rosemount
The Bank
Newtown
Powys
SY16 2AB
Wales
Company NameVoulez Vous Ludlow Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
C/O Aoh 4 Darwin Court
Oxon Business Park
Shrewsbury
Shropshire
SY3 5AL
Wales
Company NameSkimline UK Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
18 Toulouse Drive
Norton
Worcester
WR5 2SA
Company NameConham View Management Company Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
C/O Dna Property Management Ltd Little Barn
Helstones Farm
Redhill
Bristol
BS40 5TG
Company NameR&S Security Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
423 Clydach Road
Ynysforgan
Swansea
SA6 6QW
Wales
Company NameSouthernhay Living Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Office 7 Unit 16
Dinan Way Trading Estate Concorde Road
Exmouth
Devon
EX8 4RS
Company NameParallax It Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
5 Cefn Coed Gardens
Roath
Cardiff
CF23 6AX
Wales
Company NameN V Hunt Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
21 Gold Tops
Newport
NP20 4PG
Wales
Company NameA.J.W. Transport Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Mews Hounds Road
Chipping Sodbury
Bristol
BS37 6EE
Company NameRCR (UK) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
10 St Ann Street
Salisbury
Wiltshire
SP1 2DN
Company NameAEP (Chippenham) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Alphin Brook Road
March Barton
Exeter
Devon
EX2 8TJ
Company NameMLP Training Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
21 Seymour Avenue
Louth
Lincolnshire
LN11 9EW
Company NameKP Investment Club Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Kilnwick Percy Golf Club
Pocklington
York
YO42 1UF
Company NameAshfield Rb Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
10 South Parade
Third Floor
Leeds
LS1 5QS
Company NameD C Project Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
3 Luccombe Terrace
Bratton
Westbury
Wiltshire
BA13 4SJ
Company NameAndrea Busfield Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Lewer House
12 Tentercroft Street
Lincoln
Lincolnshire
LN5 7DB
Company NamePowered By People Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
116 Wood Road
Codsall
Wolverhampton
WV8 1DW
Company NameAmadeus Worldwide Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
McTaggart Solicitors
24 St Andrews Crescent
Cardiff
CF10 3AA
Wales
Company NameCross Hotels Advisory (UK) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Sigma House Oak View Close
Edginswell Park
Torquay
Devon
TQ2 7FF
Company NameRobert W Hawke Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
13 The Green
Aston On Trent
Derby
DE72 2AA
Company NameAkram Janat & Wong Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
24 Corn Street
Witney
OX28 6BL
Company NameTidal Range Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
84 Portland Road
Wyke Regis
Weymouth
Dorset
DT4 9AB
Company NameRidingleaze Family Butchers Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
236 Henleaze Road
Henleaze
Bristol
BS9 4NG
Company NameQuick Shiny Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
269 C/O A&C Accountancy & Tax Services
269 Woodcock Hil
Harrow
Middlesex
HA3 0PG
Company NameNotter Bridge Garage Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Notter Bridge
Landrake
Saltash
Cornwall
PL12 5BE
Company NameJ.C. (Highways Consultancy) Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
88 Wear Road
Stanley
County Durham
DH9 6HW
Company NameKemper (Uk & Ireland) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
6 Manor Park Business Centre
Mackenzie Way
Cheltenham
Gloucestershire
GL51 9TX
Wales
Company NameAquatic Av Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
19 Poplar Drive
Yeovil
Somerset
BA21 3UL
Company NameGalaxy Games Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
56a - 58a Warwick Road
Kenilworth
Warwickshire
CV8 1HH
Company NameThe Hobbit (Southampton) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
134 Bevois Valley Road
Southampton
SO14 0JZ
Company NameCoppershop Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2009 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 03 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Tides Reach
Redcliff Road
Hessle
East Yorkshire
HU13 0HA
Company NameSnowridge Limited
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Pwll Gwyn Denbigh Road
Afonwen
Nr Mold
CH7 5UB
Wales
Company NameExpertlease Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2009 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 02 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
45 High Street
Haverfordwest
Pembrokeshire
SA61 2BP
Wales
Company NameGreengate Af 18-12-2014 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
West Lancashire Investment Centre Maple View
White Moss Business Park
Skelmersdale
Lancashire
WN8 9TG
Company NameExpertstyle Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
3 Slay Pit Close
Hatfield
Doncaster
DN7 6PR
Company NameKudos Holdings (UK) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
21 Gold Tops
Newport
NP20 4PG
Wales
Company NameCliff Wind Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Company NameLambretta Music Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
2 College Street
Higham Ferrers
Northamptonshire
NN10 8DZ
Company NameFLIK Properties Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
10 Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameBlack Pear Enterprises Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
3 Moat Court Kings End Road
Powick
Worcester
WR2 4RE
Company NameLatrion Limited
Company StatusDissolved 2023
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Jolyon House
Amberley Way
Hounslow
TW4 6BH
Company NameRa Tv Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unity Chambers
34 High East Street
Dorchester
DT1 1HA
Company NameDarby Wilch (WVP) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
2 Pedigree Farm Barns
Althorp
Northamptonshire
NN7 4HE
Company NameClub Essence Leisure Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
73 The Kingsway
Swansea
SA1 5JE
Wales
Company NameOnyxstar Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
1 Burdett Place
Harley Whitefort
Worcester
WR4 0QT
Company NameSm Distribution (Bristol) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
367b Church Road
Frampton Cotterell
Bristol
BS36 2AQ
Company NameGoldsmiths Plumbing & Heating Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Romala Station Road
Willoughby
Alford
Lincolnshire
LN13 9NA
Company NameSOVO Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
34 Ferriman Road
Spaldwick
Cambridgeshire
PE28 0TQ
Company NameThe Cbt Clinic Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Abacus House
129 North Hill
Plymouth
Devon
PL4 8JY
Company NameDigital Umbrella Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
1a Bingswood Trading Estate
Whaley Bridge
High Peak
SK23 7LY
Company Name1st Choice Satellite Aerials Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Suite 15 Woodcrown House
Woodfield Street Morriston
Swansea
SA6 8BW
Wales
Company NameLitfield Estates Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
5-6 The Courtyard East Park
Crawley
West Sussex
RH10 6AG
Company NameMadison Marine Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
8 Emson Close
Linton
Cambridgeshire
CB21 4NB
Company NameS & P Transport (Yorkshire) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
174 Park Lea
Beadley
Huddersfield
HD2 1GR
Company NameAce Trade Frames Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
63 Walter Road
Swansea
West Glamorgan
SA1 4PT
Wales
Company NameB H & G Flooring Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
80 Friar Gate
Derby
DE1 1FL
Company NameCecms Limited
Company StatusDissolved 2014
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Fairway House Links Business Park
St Mellons
Cardiff
South Glamorgan
CF3 0LT
Wales
Company NameHMD Service Contracts Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 11b Alstone Trading Estate
Cheltenham
Gloucestershire
GL51 8HF
Wales
Company NameBoardroomhug Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Flat 7 76 Marina
St Leonards-On-Sea
East Sussex
TN38 0BJ
Company NameCassy Partners Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Clarke Bell
The Pinnacle 3rd Floor 73 King Street
Manchester
M2 4NG
Company NameAce Debt Recovery Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Ruffe House
Fountains
Ripon
North Yorkshire
HG4 3EA
Company NameGADD Group Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Ash House
Cook Way
Taunton
Somerset
TA2 6BJ
Company NameGADD Construct Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Ash House
Cook Way
Taunton
Somerset
TA2 6BJ
Company NameWitchcombe Farm Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Witchcombe Farm Witchcombe Lane
Great Cheverell
Devizes
Wiltshire
SN10 5UT
Company NameLiving Green Landscapes Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
206 Western Way
Ponteland
Newcastle Upon Tyne
NE20 9ND
Company NamePolar Building Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
61 Rodney Street
Liverpool
L1 9ER
Company NameQuantock Consultants Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
6 Moorland Street
Axbridge
Somerset
BS26 2BA
Company NameNewtec Components Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
11 Brudenell Avenue
Poole
Dorset
BH13 7NW
Company NameMonster-Prints Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Jeremy Stewart Chartered Accountants, Unit 75, Basepoint Centre
70 The Havens
Ipswich
IP3 9BF
Company NameCraig Daly Construction Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
C/O M.K. Horsley
3 The Quadrant
Coventry
West Midlands
CV1 2DY
Company NameFj Bricklayers Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
123 Worthing Road
Patchway
Bristol
BS34 5HU
Company NameUneek Beauty Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit One Discovery Wharf
North Quay
Plymouth
Devon
PL4 0RB
Company NameLemco Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
51 Raleigh Road
Ottery St. Mary
Devon
EX11 1TG
Company NameMirage Flooring Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Mills
Canal Street
Derby
DE1 2RJ
Company NameCast Building Supplies Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Yorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
Company NameManor Claims Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Charter House
Marlborough Park
Harpenden
Herts
AL5 1NL
Company NameSwanblanc Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Second Floor
Cuthbert House
Newcastle Upon Tyne
Tyne And Wear
NE1 2ET
Company NameTailbone Productions Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
90 Flat 2
Wyndham Crescent
Cardiff
CF11 9EE
Wales
Company NameTourism Academy Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Daresbury Innovation Centre
Keckwick Lane
Daresbury
Cheshire
WA4 4FS
Company NameBLIS Technology Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Barn Farm Illston On The Hill
Billesdon
Leicester
LE7 9EJ
Company NameWhalepay Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Sigma House Oak View Close
Edginswell Park
Torquay
Devon
TQ2 7FF
Company NameGb Property Fund A2014 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Sanctuary House Chamber Court
Castle Street
Worcester
WR1 3ZQ
Company NameMickerloo Arts Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Mickerloo Barn Harthill Road
Burwardsley
Cheshire
CH3 9NU
Wales
Company NameTimed Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
21 Grange Close
Leicester
Leicestershire
LE2 9GN
Company Name5 Year Holiday Pass Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
First Floor The Old Hay Barn Bamfords Yard
Turvey
Bedford
Beds
MK43 8DL
Company NameDynamic Resource Network Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
G5 Ty Cynon
Parc Navigation
Abercynon
CF46 4SN
Wales
Company NameConsulting Rooms Plus Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
437 Catrine
Victorian Works Cardiff Bay
Cardiff
CF11 0SB
Wales
Company NameHome And Gardens Living Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
22 Wessex Park
Somerton Business Estate
Somerton
Somerset
TA11 6SB
Company NamePeter Evans Flooring Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Domelle House Unit A Palmersvale Business Centre
Palmerston Road
Barry
Vale Of Glamorgan
CF63 2XA
Wales
Company NameChipmunk Equine Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Wessex House
Challeymead Business Park
Melksham
Wiltshire
SN12 8BU
Company NameA.G.S. (Grimsby) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
259 Convamore Road
Grimsby
North East Lincolnshire
DN32 9HY
Company NameTES (Pershore) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Emily Lodge
10 Durcott Road
Evesham
Worcestershire
WR11 6ED
Company NameIntelligent Placements Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
6 Hermitage Road
Woking
Surrey
GU21 8TB
Company NameCD Ventures Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
2 Jordan Street
Knott Mill
Manchester
M15 4PY
Company NameHawthorne Davies Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
21 New Road
Brixham
Devon
TQ5 8NB
Company NameG-Tech IT Solutions Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Quartley House
Fore Street
Milverton
Somerset
TA4 1JU
Company NamePolaris Engineering Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
26 Midland Road
Llansamlet
Swansea
SA7 9QY
Wales
Company NameI N Bissett Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
32 The Crescent
Spalding
PE11 1AF
Company NameBMJ Environmental Barriers Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 1 Klaxon Ind Est
751 Warwick Road
Tyseley
Birmingham
B11 2HA
Company NameDesigna Kitchens And Bathrooms Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
42 St Mary Street
Weymouth
Dorset
DT4 8PU
Company NameJV Building Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Burleston Farm House
Burleston
Dorchester
Dorset
DT2 7EG
Company Name7DAY Media Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
3 Bank Cottages
Teeton
Northampton
NN6 8LL
Company NameYourmotive.com Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Druslyn House
De La Beche Street
Swansea
SA1 3HJ
Wales
Company NameEvenacre Colmore Row Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Wilson Field The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
Company NameProper Group Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Parkway House 11-13 Parkway Rise
Sheffield
S9 4WQ
Company NameLangard Construction Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Orchard View Broad Lane
Tamworth In Arden
Solihull
B94 5DP
Company NameCompo Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Elfed House, Oak Tree Court Mulberry Drive
Cardiff Gate Business Park
Cardiff
CF23 8RS
Wales
Company NameB.S.Construction (GB) Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
37 Boston Road
East Ham
London
E6 3NH
Company NameEK Onkar Transport Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
8 Marion Road
Smethwick
West Midlands
B67 7LJ
Company NameJhita Builders Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
7 Lapworth Grove
Balsall Heath
Birmingham
West Midlands
B12 9TL
Company NameJ D Planning & Design Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
2 Northside Wells Road
Chilcompton
Radstock
BA3 4ET
Company NameThe Academy Of Franchising Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Seebeck House 1 Seebeck Place
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR
Company NameKeson Thai Handicrafts Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
8 Ransom Avenue
Worcester
WR5 3AJ
Company NameFULO Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
37 Market Square
Witney
Oxfordshire
OX28 6RE
Company NameJoyell Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
7-8 Raleigh Walk
Brigantine Place
Cardiff
CF10 4LN
Wales
Company NameBaseheat Limited
Company StatusDissolved 2011
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
231 Prince Consort Road
Gateshead
Tyne & Wear
NE8 4DT
Company NamePaul Long Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
10 St Helens Road
Swansea
SA1 4AW
Wales
Company NameDCM 3D Scanning Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
4 Couchill Drive
Seaton
Devon
EX12 2JG
Company NameUnspun Communications Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Mary St House
Mary Street
Taunton
TA1 3NW
Company NameUnspun Campaign Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Mary St House
Mary Street
Taunton
TA1 3NW
Company NameUnspun Events Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Mary St House
Mary Street
Taunton
TA1 3NW
Company NameUnspun London Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Mary St House
Mary Street
Taunton
TA1 3NW
Company NamePendra Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2009 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 23 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Stoneford Farm Steamalong Road
Isle Abbotts
Taunton
Somerset
TA3 6RH
Company NameOpen Technology Solutions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Landmark House
1 Riseholme Road
Lincoln
Lincolnshire
LN1 3SN
Company Name3 Days Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Garden Cottage
The Down House
Blandford Forum
Dorset
DT11 9AD
Company NameSampling International Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 5 New Ing Mills
Field Lane
Batley
WF17 5AE
Company NameGreenfield Contracting Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
1580 Parkway Solent Business Park
Whiteley, Fareham
Hampshire
PO15 7AG
Company NameTriple Sss Distribution Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
3 The Courtyard Harris Business Park
Hanbury Road
Stoke Prior
Bromsgrove
B60 4DJ
Company NameP L S (Devon) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Bishop Fleming
2nd Floor Stratus House Emperor Way Exeter Business Park
Exeter
Devon
EX1 3QS
Company NameDirect International Links Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
257b Croydon Road
Beckenham
Kent
BR3 3PS
Company NameDragon Palace (Blackwood) Limited
Company StatusDissolved 2014
Company Ownership
1%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Linghams Chartered Accountants
6 Raleigh Walk Waterfront 2000 Brigantine Place
Cardiff
CF10 4LN
Wales
Company NameSports Pace Consultants Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
23 Lockyer Street
Plymouth
Devon
PL1 2QZ
Company NameSmallplanet Building Products Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Wentwood House
Langstone Business Village
Newport
NP18 2HJ
Wales
Company NameRiviera Residential Lettings Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Home Farm Deane Road
Stokeinteignhead
Newton Abbot
Devon
TQ12 4QF
Company NameBenefits On Wheels Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Island House
The Island
Midsomer Norton
Radstock
BA3 2DZ
Company NameStraight Financial Services Limited
Company StatusDissolved 2012
Company Ownership
0.99%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Grosvenor House
11 St Paul'S Square
Birmingham
B3 1RB
Company NameCDIN Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Almswood House
93 High Street
Evesham
Worcestershire
WR11 4DU
Company NameGuardian GB Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
13-17 Paradise Square
Sheffield
S1 2DE
Company NameMarsh Vehicles Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Flat 1 The Beacon
Exmouth
Devon
EX8 2AG
Company NameMarcher Consulting Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
4 Darwin Court
Oxon Business Park
Shrewsbury
SY3 5AL
Wales
Company NamePoppy Property Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Brooklands Hennock Road East
Marsh Barton
Exeter
Devon
EX2 8NP
Company NameDiamond Fire Suppression Systems Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 55 Springvale Industrial Estate
Cwmbran
Torfaen
NP44 5BD
Wales
Company NameDancing Sun Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
37 Commercial Road
Poole
Dorset
BH14 0HU
Company NameProtowiring Installations Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
108 Linnet Lane
Melksham
Wiltshire
SN12 7FU
Company NameRise And Shine Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 3 Shortwood Court, Shortwood Business Park
Hoyland
Barnsley
South Yorkshire
S74 9LH
Company NameThe Cast Iron Pots And Pans Company Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Communications House Moor Lane
Sowton
Exeter
Devon
EX2 7JA
Company NameAlex Towne Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Business Innovation Centre
Harry Weston Road
Coventry
West Midlands
CV3 2TX
Company NameTier One Consultants Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Elms 180 Main Road
Meriden
Coventry
CV7 7NE
Company NameSuperside Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Hamilton House 56 Hamilton Street
Birkenhead
Wirral
Merseyside
CH41 5HZ
Wales
Company NameMarblestore Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Company NameSlawmarc Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
48 The Causeway
Chippenham
Wiltshire
SN15 3DD
Company NameBGS Maintenance Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
8a The Gardens
Broadcut
Fareham
Hampshire
PO16 8SS
Company NameOlivander Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Hillcroft Mount Pleasant Drive
Bearsted
Maidstone
Kent
ME14 4LA
Company NameMaecenas Management Solutions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
10 Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameSeabay Engineering Solutions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
35-37 Station Road
Port Talbot
SA13 1NN
Wales
Company NamePalmer (Contracting) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Home Farm
Dean Road
Stokeinteighnhead
Newton Abbot
TQ12 4QF
Company NameClub Essence Promotions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
73 The Kingsway
Swansea
SA1 5JE
Wales
Company NameBull Transport Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
5th Floor Riverside House 31 Cathedral Road
Cardiff
CF11 9HB
Wales
Company NameJ W Smith Aviation Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
10 St Ann Street
Salisbury
Wiltshire
SP1 2DN
Company NameDesign 77 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
26a Gays Road
Hanham
Bristol
BS15 3JS
Company NameRefurbs Trading Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Units 1-3 Aber Park
Aber Road
Flint
Flintshire
CH6 5EX
Wales
Company NameGrange Engineering (UK) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
26 Alfred Street Cherry Orchard
Shrewsbury
Shropshire
SY2 5EY
Wales
Company NameComplete Smile Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
74 Fowler Street
South Shields
Tyne And Wear
NE33 1PD
Company NameR A Wineracks Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Botanybay Farm Shortthorn Road
Stratton Strawless
Norwich
NR10 5NU
Company NameWestmore Rail Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
48 The Causeway
Chippenham
Wiltshire
SN15 3DD
Company NameDorset Marine Network Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
7 King Street
Weymouth
Dorset
DT4 7BJ
Company NameCity Fencing Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
106-112 Forest Road
Leicester
Leicestershire
LE5 0DT
Company NameYoungs Enterprises Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
C/O Robson Scott Associates
49 Duke Street
Darlington
Durham
DL3 7SD
Company NameAugusta Holdings Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
10 Mostyn Street
Llandudno
Conwy
LL30 2PS
Wales
Company Name4D2P Consulting Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
23 Park Road
Gloucester
Gloucestershire
GL1 1LH
Wales
Company NameMegaleague Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Watkin Jones & Son Limited Llandygai Industrial Estate
Llandygai
Bangor
Gwynedd
LL57 4YH
Wales
Company NameJBM Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 11 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
C/O Kevin Brown Advisory Limited
500 High Road
Woodford Green
Essex
IG8 0PN
Company NameRobson Taylor Recruitment Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
340 Deansgate
Manchester
M3 4LY
Company NameMIKE Cutt Consulting Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
12-14 Carlton Place
Southampton
SO15 2EA
Company Name1 2 10 Consulting Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
16 Glyn Terrace
Tredegar
Gwent
NP22 4HX
Wales
Company NameIllusion Labs Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Barnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Company NameNKGT Solutions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Charterhouse
3 Beaconsfield Road
Weston Super Mare
BS23 1YE
Company NameSustainable Thinking Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Lovell House
Queens Road
Oswestry
Shropshire
SY11 2HY
Wales
Company NameThe Lead Weight Company Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 11 Buxley Corner Ind Est
Edgington Way
Sidcup
Kent
DA14 5BL
Company NameUltrablade Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 06 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
33 Heathfield
Swansea
West Glamorgan
SA1 6HD
Wales
Company NamePrimeshare Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
9 Detillens Lane
Oxted
Surrey
RH8 0DH
Company NameJamil & Associates Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
Company NamePriory Cabs Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
121 Ashley Road
New Milton
Hampshire
BH25 5BL
Company NameCWB And Evb Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Courtyard Appledore Farm
Bow
Crediton
Devon
EX17 6JS
Company NameWireworld Radstock Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
16 Newtown
Trowbridge
Wiltshire
BA14 0BA
Company NameG J Poultry Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
21 Gold Tops
Newport
NP20 4PG
Wales
Company NameConsultancy 44 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
15 The Broadway
Woodford Green
Essex
IG8 0HL
Company NamePure And Gentle Skincare Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Birches 30 Gally Hill Road
Church Crookham
Fleet
Hampshire
GU52 6PU
Company NameBluebay Commerce Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
6 Lyndhurst Avenue
Twickenham
TW2 6BY
Company NameLandplan Consulting Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Mews Hounds Road
Chipping Sodbury
Bristol
BS37 6EE
Company NameGreengage Media Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Berkeley House
Dix'S Field
Exeter
Devon
EX1 1PZ
Company NameTamar Valley Timber Products Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Tamar Mill
Boyton
Launceston
Cornwall
PL15 9RF
Company NameThe Really Terrific Film Company Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
45 Smith Street
Sheffield
South Yorkshire
S35 1WX
Company NameAshwood It (UK) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
60 Frenchgate
Richmond
North Yorkshire
DL10 7AG
Company Name1A The Dental Practice Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
74 Fowler Street
South Shields
Tyne And Wear
NE33 1PD
Company NameEtown Solutions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
32 Brenkley Way
Blezard Business Park Seaton Burn
Newcastle Upon Tyne
NE13 6DS
Company NameDAVE Griffiths Management Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Brunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Company NameHome Energy Advice Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
24 Moorfields
Raskelf
York
Company NameControl Automation Integrated Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
40 Park Avenue
Porthcawl
Mid Glamorgan
CF36 3ER
Wales
Company NameMorawski Medical Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
10 Mitchell Way
York
Yorkshire
YO30 4SW
Company NameCharcoal Scenic Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
St Ann'S Manor
6-8 St Ann Street
Salisbury
Wiltshire
SP1 2DN
Company NameCar Spa (Logistics) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
12 Bridgford Road
West Bridgford
Nottingham
NG2 6AB
Company NameMarlin Enterprises (Wales) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Druslyn House
De La Beche Street
Swansea
SA1 3HJ
Wales
Company NameJ D Refrigeration Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
15 Wolfridge Ride
Alveston
Bristol
BS35 3RA
Company NameSpirit Of Antigua Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Pendower House
Cumberland Business Centre
Northumberland Road
Southsea
PO5 1DS
Company NamePorters Enterprise Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
61 St Thomas Street
Weymouth
Dorset
DT4 8EQ
Company NameRIDO Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Timberly
South Street
Axminster
EX13 5AD
Company NamePorters Bars Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
61 St Thomas Street
Weymouth
Dorset
DT4 8EQ
Company NameCar Spa (Nottingham) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
12 Bridgford Road
West Bridgford
Nottingham
NG2 6AB
Company NameSemley Boxes Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Mazars Llp
8 New Fields 2 Stinsford Road
Poole
Dorset
BH17 0NF
Company NameJUEM Consulting Limited
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Sterling House
27 Hatchlands Road
Redhill
Surrey
RH1 6RW
Company NameR&R Personnel Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
8 Goodrich Grove
Newport
South Wales
NP10 8SY
Wales
Company NameTrueman Telecommunications Limited
Company StatusDissolved 2014
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
4 Tenantry Road
Brighton
East Sussex
BN2 4BY
Company NameMaverick 30 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Almswood House
93 High Street
Evesham
Worcestershire
WR11 4DU
Company NameBob's Kitchen Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Grove House
3 Park Grove
Cardiff
CF10 3BL
Wales
Company NameGordon Bennett 2010 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Cushy Dingle
Watery Lane
Llanishen
Monmouthshire
NP16 6QT
Wales
Company NameBartrace Enterprises Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Fairway House Links Business Park
St Mellons
Cardiff
South Glamorgan
CF3 0LT
Wales
Company NameSap33Plus Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Crooklets The Street
Whatfield
Ipswich
Suffolk
IP7 6QN
Company NameLords Cafe (Princetown) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Old Police Station Cafe
Tavistock Road
Princetown
Devon
PL20 6QF
Company NameSpecialist Precision Components Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
49 Oak Apple Drive
Wembdon
Bridgwater
Somerset
TA6 3UW
Company NameOsmington Mills Holdings Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
10 Bridge Street
Christchurch
Dorset
BH23 1EF
Company NameAK Courier Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Wilson Field Limited
The Manor House 260 Ecclesall Road South
Sheffield
S11 9PS
Company NameBoiler Spares UK Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
60 Highland Terrace
Uffculme
Cullompton
Devon
EX15 3EN
Company NameSouwest Vi Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
84 Portland Road
Wyke Regis
Weymouth
Dorset
DT4 9AB
Company NameBCB Bushcraft Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
C/O Bcb International Ltd
Clydesmuir Road Industrial Estate
Cardiff
CF24 2QS
Wales
Company NameVigil Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
3rd Floor Solar House
1-9 Romford Road
London
E15 4RG
Company NameDelamere Consulting Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Haighlands
Copperas Lane
Haigh
WN2 1PB
Company NameCut Throat Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Sterling House
Upper Bristol Road
Bath
Somerset
BA1 3AN
Company NameSPC Deliveries Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Mews Hounds Road
Chipping Sodbury
Bristol
BS37 6EE
Company NameBuggy Babies Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
14 Burnside Close
Stalybridge
Cheshire
SK15 2TW
Company NameSilverlamp Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Yorkshire House 18 Chapel Street
Liverpool
Merseyside
L3 9AG
Company NameMe & J Best Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Studio 5-11 Millbay Road
Plymouth
PL1 3LF
Company NameBristol  Baristas Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Mews
Hounds Road
Chipping Sodbury
BS37 6EE
Company NameNebula Labour Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Jasmin Cottage Main Road
Aylesby
Grimsby
North East Lincolnshire
DN37 7AW
Company NameEncore Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 6 Edgemead Close
Round Spinney Industrial Estate
Northampton
Northamptonshire
NN3 8RG
Company NameExiton Instruments Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Mead Court 10 The Mead Business Centre
176-178 Berkhampstead Road
Chesham
Buckinghamshire
HP5 3EE
Company NameLawee Developments And Management Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
25 Yardley Gardens
Thornbury
Plymouth
Devon
PL6 8UA
Company NameAzuza Consulting Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Rooks Nest Farmhouse
Forest Lane
Chippenham
Wiltshire
SN15 3QU
Company NameDeferred Consideration Surety Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Ship Canal House
King Street
Manchester
M2 4WU
Company NameOne Degree Difference Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
138 Longmead Ave
Bishopston
Bristol
BS7 8QQ
Company NameJuice Moose Bath Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Office 1 Gandy Street Chambers
11 Gandy Street
Exeter
Devon
EX4 3LS
Company NameSharpe Healthcare Consulting Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
9 The Crescent
Taunton
Somerset
TA1 4EA
Company NameDelta Electrical (SW) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Queen Anne Works Queen Anne Battery
Coxside
Plymouth
Devon
PL4 0LT
Company NameActon W3 Management Company Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
3/F 19 Gerrard Street
London
W1D 6JG
Company NameAsh Design & Print Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Ash House Blythe Way
Yalberton Industrial Estate
Paignton
TQ4 7QP
Company NameExcess Protection Limited
Company StatusDissolved 2012
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Abbey Business Centre 53
Fountain Street
Manchester
Lancashire
M2 2AN
Company NameDCR2 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
4 Talisman Business Centre Duncan Road
Park Gate
Southampton
Hampshire
SO31 7GA
Company NameWright Medical International Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Mills
Canal Street
Derby
Derbyshire
DE1 2RJ
Company NameInstantticketseller.com Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Daresbury Innovation Centre
Keckwick Lane
Daresbury
Cheshire
WA4 4FS
Company NamePrincipality Doors Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
58-59 Village Farm Industrial Estate
Pyle
Bridgend
CF33 6BN
Wales
Company NameSara Cromie Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
175 Franciscan Road
London
SW17 8HH
Company NameAuto Rickshaws (Europe) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
15 Warwick Road
Stratford Upon Avon
CV37 6YW
Company NameAbertawe Ceilings & Partitions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
5 Stepney Road
Waunarlwydd
Swansea
SA5 4TA
Wales
Company NameMitsegelgelegenheit. Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
30 Fore Street
Totnes
Devon
TQ9 5RP
Company NameGift Of Elegance Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Ground Floor Office Wadebridge House 16 Wadebridge Square
Poundbury
Dorchester
Dorset
DT1 3AQ
Company NameROKK Internet Marketing Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
St Edmunds House 9 Chudleigh Road
Alphington
Exeter
Devon
EX2 8TS
Company NameMoloney & Tucker Solicitors Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
38-42 Newport Street
Swindon
Wiltshire
SN1 3DR
Company NamePrimavera Restaurants Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
2 City Road
Chester
CH1 3AE
Wales
Company NameS.R.M  Auctions Limited
Company StatusDissolved 2012
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
7 Lower White Road
Quinton
West Midlands
B32 2RT
Company NameRockstead Freehold Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Company NameForresters Catering Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
21 Park Street
Ivybridge
Devon
PL21 9DW
Company NameMusical Accessories Company Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Rmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
Company NameZinc Creative Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Haydn House
309 -329 Haydn Road
Nottingham
Nottinghamshire
NG5 1HG
Company NameSavoy Surgical Services Guildford Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Cedar House 1 Savoy Grove
Blackwater
Camberley
Surrey
GU17 9JW
Company NameJTL Consulting Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
38-42 Newport Street
Swindon
SN1 3DR
Company NameBuck & Henley Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
St. Ann Manor
6-8 St. Ann Street
Salisbury
Wiltshire
SP1 2DN
Company NameR & M Property Services (Wales) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Old Bank House
Malpas Road
Newport
Gwent
NP20 5PA
Wales
Company NameTaylor & Williams Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Queensway Swansea West Industrial Park
Fforestfach
Swansea
SA5 4EG
Wales
Company NameRight Size Kitchen Doors Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
59 Bolton Road
Kearsley
Bolton
Lancashire
BL4 8DB
Company NameDavid Hoult Engineering Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
19a Becksitch Lane
Belper
Derbyshire
DE56 1UZ
Company NameHolly Court Msn Limited
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 3 Holly Court
Midsomer Norton
Somerset
BA3 2DB
Company NameThe Barcode Label Company Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Island House
The Island
Midsomer Norton
Radstock
BA3 2DZ
Company NameValley Jewellers (Swansea) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
3 Llys Ael Y Bryn
Birchgrove
Swansea
SA7 0HB
Wales
Company NameVentsource Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Fairways House Links Business Park
St Mellons
Cardiff
CF3 0LT
Wales
Company NameE2 (Swansea) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
73 The Kingsway
Swansea
SA1 5JE
Wales
Company NameBalderdash (Swansea) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Hollies Knelston
Reynoldston
Swansea
SA3 1AR
Wales
Company NameHighwood Care Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
8a The Mall
120 Winchester Road
Chandlers Ford
Hampshire
SO53 2QD
Company NameJMC Licencees Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Half Moon Public House
39 High Street
Market Weighton
East Yorkshire
YO43 3AQ
Company NameVision Window Systems Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
1 Hainton Road
South Willingham
Market Rasen
Lincolnshire
LN8 6NL
Company NameFirst Choice Returns Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
43 Merstow Green
Evesham
Worcestershire
WR11 4BB
Company NameTeam 4 Distribution Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
34 Alner Road
Blanford Forum
Blanford
Dorset
DT11 7FJ
Company NameDreid Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
8 Barley Rise
West Ashton
Trowbridge
Wiltshire
BA14 6FJ
Company NameHawkins Boobyer Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Mary St House
Mary Street
Taunton
TA1 3NW
Company NameEuroclay Tennis (EU) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
1 Lakeside Festival Way
Festival Park
Stoke On Trent
Staffordshire
ST1 5RY
Company NamePlymouth Business Sales Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
45 Springfield Road
Elburton
Plymouth
Devon
PL9 8EP
Company NameFARR All Terrain Vehicles Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit J9 Stockton Close, Minworth Industrial Park
Minworth
Sutton Coldfield
West Midlands
B76 1DH
Company NameTranscube International Unlimited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Minerva House
Lower Bristol Road
Bath
BA2 9ER
Company NameNiche Group Holdings Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Office 6 Block B 2020 House Skinner Lane
Leeds
West Yorkshire
LS7 1BF
Company NameStreet Light Supplies Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
28 Radlow Crescent
Marston Green
Birmingham
B37 7LZ
Company NameHexagon Partners Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
4 Devonshire Street
Marylebone
London
W1W 5DT
Company NameHexagon Partners Investment & Research Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
4 Devonshire Street
Marylebone
London
W1W 5DT
Company NameRent Your Week.com Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Company NameBeechwood Home Security Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Birchlands
146 Forest Road
Liss Forest
Hampshire
GU33 7BU
Company NameAardvark Environmental Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
32 Derby Street
Ormskirk
Lancashire
L39 2BY
Company NameKettering Consultancy Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
8 Hopper Way
Diss
Norfolk
IP22 4GT
Company NameHarding Sons & Co. Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
28 Cricklade Street
Cirencester
Gloucestershire
GL7 1JH
Wales
Company NameB.A.R. Construction Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Vantage Point
Woodwater Park
Exeter
EX2 5FD
Company NameRent A Week Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Company NameRent A Week.com Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Company NameKb Taxation Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 104 Solent Business Centre
Millbrook Road West
Southampton
SO15 0HW
Company NameApplewood Stairs Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Kintyre House
70 High Street
Fareham
Hampshire
PO16 7BB
Company NameJES Accountancy Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
2 Sunnyside Villas Buxton Road
Castleton
Hope Valley
Derbyshire
S33 8WP
Company NameExplorica UK Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Second Floor
11 Pilgrim Street
London
EC4V 6RN
Company NameNl Humphries Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Torwood
Egloskerry
Launceston
Cornwall
PL15 8RY
Company NameOffice Interior Solutions (Bristol) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
38b High Street
Keynsham
Bristol
BS31 1DX
Company NameLiguria Pura Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Island House
The Island
Midsomer Norton
Radstock
BA3 2DZ
Company NameThe Fox And Vivian Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Fox And Vivian
32 Claredon Avenue
Leamington Spa
Warwickshire
CV32 4RZ
Company NameM-Tek Investments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Pilgrim House
Oxford Place
Plymouth
Devon
PL1 5AJ
Company NameOBQ Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
47 Vicarage Road
Coalpit Heath
South Gloucestershire
BS36 2RT
Company NameB & J Accessories Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Linghams Chartered Accountants
6 Raleigh Walk Waterfront 2000 Brigantine Place
Cardiff
CF10 4LN
Wales
Company NameHidalgo & Lopez Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
196 High Road
London
N22 8HH
Company NameForward Role Recruitment Holdings Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
140 Lee Lane
Horwich
Bolton
BL6 7AF
Company NameOrigin Surfboards Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Ivy House Wood Lane
Bramdean
Alresford
Hampshire
SO24 0JN
Company NameBonusbid Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
77a Cheap Street
Sherborne
Dorset
DT9 3BA
Company NameFinesky Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Wambrook Barn
Thornell Close
High Peak
SK23 0NR
Company NameIPEA UK Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Highdale House 7 Centre Court
Treforest Industrial Estate
Pontypridd
Rhondda Cynon Taff
CF37 5YR
Wales
Company NameBabyshop Warehouse Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
36-38 City Road
Cardiff
CF24 3DL
Wales
Company NameD And C Utilities Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
21 Gold Tops
Newport
NP20 4PG
Wales
Company NameSuperguide Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
2nd Floor 27 Lord Street
Liverpool
Merseyside
L2 9SA
Company NameActiv Leisure (Newcastle) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
9 Commerce Road
Lynchwood
Peterborough
Cambridgeshire
PE2 6LR
Company NameTrike Funeral Hearse Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
132 Abbotsbury Road
Weymouth
Dorset
DT4 0JY
Company NameDaniel Field Purity Project Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Radnor House Greenwood Close
Cardiff Gate Business Park
Cardiff
CF23 8AA
Wales
Company NameNZ Executive Development Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Thorneloe House
25 Barbourne Road
Worcester
Worcestershire
WR1 1RU
Company NameRollright Consultancy Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
37 Market Square
Witney
Oxfordshire
OX28 6RE
Company NameSDM Steelfab Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 55 Springvale Industrial Estate
Cwmbran
NP44 5BD
Wales
Company NamePaul Levy Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
48 The Causeway
Chippenham
Wiltshire
SN15 3DD
Company NameFinnamore Commercial Services Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Somerset House Church Road
Tormarton
Badminton
GL9 1HT
Wales
Company NameHighgreen Investments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Highgreen
Jenkinson Lane
Hutton
East Yorkshire
YO25 9PY
Company NameAF Def Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Honingham Thorpe Norwich Road
Colton
Norwich
Norfolk
NR9 5BZ
Company NameHeatherfell Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Merrivale Farm
Princetown
Yelverton
Devon
PL20 6ST
Company NamePacific Capital Partners & Associates Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Level 14 89
Albert Embankment
London
SE1 7TP
Company NameJPL Construction (UK) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
21 Lichfield Avenue
Evesham
Worcestershire
WR11 3EA
Company NameHindshead Consulting Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
15 Warwick Road
Stratford Upon Avon
CV37 6YW
Company NameBIO Marketing Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
23 Lockyer Street
Plymouth
PL1 2QZ
Company NameObservatory Creative Partners Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
78 Park Road
Cosby
Leicester
Leicestershire
LE9 1RL
Company NameA M Business Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Ty Gwyn Farm
Llwydcoed
Aberdare
CF44 0LX
Wales
Company NameMoney Tailor Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Fairclough House
Church Street
Adlington
Lancashire
PR7 4EX
Company NameHarbour Chandlery Marine Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Dianthus House
Witty Street
Hull
HU3 4TT
Company NameKeenstart Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2009 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 22 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
49-50 Sandside
Scarborough
North Yorkshire
YO11 3PG
Company NameJohn Tilsley Consulting Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Cornerstone House Midland Way
Thornbury
Bristol
BS35 2BS
Company NameECO Investments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Sigma House Oak View Close
Edginswell Park
Torquay
Devon
TQ2 7FF
Company NameBryant Couriers Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
35 Frenchay Close
Downend
Bristol
BS16 2QJ
Company NameGoring IT Consultants Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
18 Ivy Road
Northampton
Northamptonshire
NN1 4QT
Company NameUrbantheme Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Hollins Chambers
64a Bridge Street
Manchester
Greater Manchester
M3 3BA
Company NamePowell Personal Protection Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
63 Wellington Road
Dudley
West Midlands
DY1 1RE
Company NameABS Clothing Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Stag Gates House
63/64 The Avenue
Southampton
SO17 1XS
Company NameWhitewater (Taunton) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2009 (same day as company formation)
Appointment Duration1 day (Resigned 08 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
18-22 Angel Crescent
Bridgwater
TA6 3AL
Company NameProject Blanco Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Charlotte House 19b Market Place
Bingham
Nottingham
Nottinghamshire
NG13 8AP
Company NameA.S Building And Renovations Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Number 5 The Business Quarter
Eco Park Road
Ludlow
Shropshire
SY8 1FD
Wales
Company NameJAS Corporation Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Suite 2 Wesley Chambers
Queens Road
Aldershot
Hampshire
GU11 3JD
Company NameWaresley Consulting Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Thorneloe House
25 Barbourne Road
Worcester
Worcestershire
WR1 1RU
Company NameD&R Logic Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
46 Main Street
Mexborough
South Yorkshire
S64 9DU
Company NameThe Red House Nursing Home (Northants) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Silbury Court
420 Silbury Boulevard
Central Milton Keynes
MK9 2AF
Company NameAstro Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Bank House
Southwick Square
Southwick
West Sussex
BN42 4FN
Company NameThe Grange Garden Restaurant Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameF R White Holdings Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Potters Haven Gabriel Court
Stoke Gabriel
Totnes
TQ9 6GX
Company NameOn Q Promotions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Capital Venue Edison Close
Waterwells Business Park Quedgeley
Gloucester
Gloucestershire
GL2 2FN
Wales
Company NameKYAN Haulage Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Rowley Green
Old Dixton Road
Monmouth
Monmouthshire
NP25 3SG
Wales
Company NameSarah Mount Consultancy Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Twyver Cottage High Street
Upton St Leonards
Gloucester
GL4 8DN
Wales
Company NameUpgrade Centre Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Druslyn House
De La Beche Street
Swansea
SA1 3HJ
Wales
Company NameMaitech Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
EX8 1BD
Company NameSimply Prom Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Pilgrim House
Oxford Place
Plymouth
Devon
PL1 5AJ
Company NameHancock Enterprises Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
5 Maes-Y-Llarwydd
Abergavenny
Monmouthshire
NP7 5LQ
Wales
Company NameBounce It Castles Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
6 Manor Park Business Centre
Mackenzie Way
Cheltenham
Gloucestershire
GL51 9TX
Wales
Company Name'Designblu' Limited
Company StatusDissolved 2023
Company Ownership
33.33%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Cornerstone House Midland Way
Thornbury
Bristol
BS35 2BS
Company NameGreen Room Media Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
14 Princes Avenue
Woodford Green
Essex
IG8 0LN
Company NameBardav 2 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
14 West Street
Beighton
Sheffield
South Yorkshire
S20 1EP
Company NameThe Bull Inn (Clifton) Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
33-35 Main Street
Clifton Upon Dunsmore
Rugby
Warwickshire
CV23 0BH
Company NameTor Bay Maritime Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameCemscreed Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
25 Mill Lane
Woodhall Spa
Lincolnshire
LN10 6QZ
Company NameHaydn Dix Advertising And Design Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Almswood House
93 High Street
Evesham
Worcestershire
WR11 4DU
Company NameTMS Roofline Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
32 Charleston Road
Burnham On Sea
Somerset
TA6 6AP
Company NameMink (UK) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Ivor House
Bridge Street
Cardiff
CF10 2TH
Wales
Company NameFuture Estates (Liverpool) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Hamilton House
56 Hamilton Street
Birkenhead
Wirral Merseyside
CH41 5HZ
Wales
Company NameQuest Comms Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
15 Warwick Road
Stratford Upon Avon
CV37 6YW
Company NameFuture Estates Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Hamilton House
56 Hamilton Street
Birkenhead
Wirral, Merseyside
CH41 5HZ
Wales
Company NameSolomojito Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
89 High Street
Hadleigh
Ipswich
Suffolk
IP7 5EA
Company NameR & D Logic Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
46 Main Street
Mexborough
South Yorkshire
S64 9DU
Company NameTax Analyst Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Moorlands 11 East Winch Road
Ashwicken
King'S Lynn
Norfolk
PE32 1LX
Company NameC J B Corporate Coaching Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Market House
21 Lenten Street
Alton
Hampshire
GU34 1HG
Company NameGwilym Events Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
158 Ty Glas Road
Llanishen
Cardiff
CF14 5EH
Wales
Company NameBlue Sky Tenancies Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
39 Duke Of Edinburgh Way
Malvern
Worcestershire
WR14 1AX
Company NameO2N Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Riverside Mill Business Park
Wylds Road
Bridgwater
Somerset
TA6 4BH
Company NameTechnoperm Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
15 Warwick Road
Stratford Upon Avon
CV37 6YW
Company NameDiem Recruitment & Consultancy Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
One Great Cumberland Place
Marble Arch
London
W1H 7LW
Company NameEGMC Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Eagle House 1 Babbage Way
Exeter Science Park
Exeter
Devon
EX5 2FN
Company NamePjmas Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
52 The Drive
Powick
Worcester
WR2 4SA
Company NameLimetree Software Developments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Abacus House
129 North Hill
Plymouth
Devon
PL4 8JY
Company NameCurtain Road Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Palladium House
1-4 Argyll Street
London
W1F 7LD
Company NameTisdall Associates Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Thorneloe House
25 Barbourne Road
Worcester
Worcestershire
WR1 1RU
Company NameGrangewood Hall Freehold Limited
Company StatusDissolved 2018
Company Ownership
6.25%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Sandbourne Chambers 328a Wimborne Road
Winton
Bournemouth
Dorset
BH9 2HH
Company NameHillpharm Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
61 Rodney Street
Liverpool
L1 9ER
Company NameGrace & Bloom Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Beaufort House 113 Parson Street
Bristol
BS3 5QH
Company NameFFOS Las Homes Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Hirwaun House Hirwaun Industrial Estate
Hirwaun
Aberdare
Rhondda Cynon Taff
CF44 9UL
Wales
Company NameMagenta Property (Edith Centre) Unlimited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
4th Floor Blackfriars House
Parsonage
Manchester
M3 2JA
Company NameGreenacres Management Company, Tamworth, Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
15 Warwick Road
Stratford Upon Avon
CV37 6YW
Company NameIfatech Alloys Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Butterthwaite Lane
Ecclesfield
Sheffield
South Yorkshire
S35 9WA
Company NameHigh Performance Machining Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Butterthwaite Lane
Ecclesfield
Sheffield
South Yorkshire
S35 9WA
Company NameLTW Cefn Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
104 High Street
Cefn Coed
Merthyr Tydfil
Mid Glamorgan
CF48 2PN
Wales
Company NameGreenwheel Cycles Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
C/O Bulley Davey 4 Cyrus Way Cygnet Park
Hampton
Peterborough
PE7 8HP
Company NameC.B. Watson Stonemasonry Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
17 Grange End
Midsomer Norton
Radstock
BA3 4XA
Company NameOnefoureight Management Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 1 Office 1
Tower Lane Business Park Tower Lane, Warmley
Bristol
BS30 8XT
Company NameCloke Optical Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
6 The Linen Yard
South Street
Crewkerne
TA18 8AB
Company NameCreatist Design Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Column House
London Road
Shrewsbury
SY2 6NN
Wales
Company NameAspirational Training Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
65 Larkfield Lane
Church Town
Southport
PR9 8NN
Company NameOrder Sorted (UK) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Bramleys
West Hill
Ottery St Mary
Devon
EX11 1UX
Company NameCommercial Door Systems Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
County House
Dalton Street
Hull
East Yorkshire
HU8 8BB
Company NamePaveway Training Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
43 Merstow Green
Evesham
Worcestershire
WR11 4BB
Company NameDelta Automotive Group Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Chantrey Vellacott Dfk Llp 35 Calthorpe Road
Edgbaston
Birmingham
B15 1TS
Company NameElmlea Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Sannerville Chase
Exminster
Exeter
Devon
EX6 8AT
Company NameTick Tock Trading Enterprises Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
1 Bredon Road
Stourbridge
West Midlands
DY8 4LA
Company NameOne Business Centre Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
No 1 North Street
Wigston
Leicester
LE18 1PS
Company NameTechnical Competence Solutions (TCS) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
62 Maple Drive
Brackla
Bridgend
CF31 2PF
Wales
Company NameDiverso Franchising Limited
Company StatusDissolved 2011
Company Ownership
0.1%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
26 Roding Drive
Little Canfield
Essex
CM6 1FE
Company NameFeet In Focus Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
First Floor Unit 4c Village Way
Greenmeadow Springs Business Park
Cardiff
CF15 7NE
Wales
Company NameNavenby News Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
22 Headland Way
Navenby
Lincoln
Lincolnshire
LN5 0TR
Company NameA & G Holdings Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Isca Barum Insurance Brokers Ltd, Stratus House Emperor Way
Exeter Business Park
Exeter
EX1 3QS
Company NameLeda Marketing Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Lewer House
12 Tentercroft Street
Lincoln
LN5 7DB
Company NameApplied Energy Technologies Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Pilgrim House
Oxford Place
Plymouth
PL1 5AJ
Company NamePotential Energy Technologies Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Pilgrim House
Oxford Place
Plymouth
PL1 5AJ
Company NameMoonfly Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Company NameTrans West Logistics Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Island House
Midsomer Norton
Radstock
Somerset
BA3 2DZ
Company NameUltrakerb Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Charterhouse
3 Beaconsfield Road
Weston Super Mare
BS23 1YE
Company NameSouthwest Masonry Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
43 Little Herberts Road
Charlton Kings
Cheltenham
Gloucestershire
GL53 8LL
Wales
Company NameRooftops Sales And Lettings Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Abacus House
129 North Hill
Plymouth
Devon
PL4 8JY
Company NameCelticos Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Fairway House Fortran Road
St. Mellons
Cardiff
South Glamorgan
CF3 0LT
Wales
Company NameShowmans Amusements Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
2-4 Queen Street
Norwich
Norfolk
NR2 4SQ
Company NameArgon Developments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
288 Church Street
Blackpool
Lancashire
FY1 3QA
Company NameThe Hop Farm (Events) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
23 St Leonards Road
Bexhill On Sea
East Sussex
TN40 1HH
Company NameThe Hop Farm (Weddings) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
23 St Leonards Road
Bexhill On Sea
East Sussex
TN40 1HH
Company NameThe Hop Farm (Attractions) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
23 St Leonards Road
Bexhill On Sea
East Sussex
TN40 1HH
Company NameThe Hop Farm (Touring) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
23 St Leonards Road
Bexhill On Sea
East Sussex
TN40 1HH
Company NameThe Hop Farm (Corporate) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
23 St Leonards Road
Bexhill On Sea
East Sussex
TN40 1HH
Company NameFortress Walls Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Weeke Brooks
Chagford
Newton Abbot
Devon
TQ13 8JQ
Company NameThe Corporate Business Academy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
10 Bryn Yr Eglwys
Pentyrch
Cardiff
CF15 9QW
Wales
Company NameIndustrial & Domestic Cables Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
West Walk House
99 Princess Road East
Leicester
LE1 7LF
Company NameGravel Road Records Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
18 Newbury Street
Wantage
Oxfordshire
OX12 8DA
Company NameTony Little Construction Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 306 Tedco Business Centre
Viking Industrial Park
Jarrow
Tyne & Wear
NE32 3DT
Company NameD J Morgan Catering Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Abacus House
129 North Hill
Plymouth
Devon
PL4 8JY
Company NameRatunek Solutions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
7 Meadow View
Yockleton
Shrewsbury
Shropshire
SY3 9PA
Wales
Company NameSnookes Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
61 St Thomas Street
Weymouth
Dorset
DT4 8EQ
Company NameSSD Consultancy Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Garden Cottage
57a The Green
Southwick
West Sussex
BN42 4FY
Company NameThe Black Horse (Canterbury) Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Westwood Farm
Kingston
Canterbury
Kent
CT4 6JN
Company NameWarehouse Sports UK Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
7 Johnston Road
Woodford Green
Essex
IG8 0XA
Company NameLanded Urban Landscaping Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The 3rd Floor Langdon House Langdon Road
Sa1 Swansea Waterfront
Swansea
SA1 8QY
Wales
Company NameBeattie Racing Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Cherry Tree Barn Metly Cross
West Ogwell
Newton Abbott
Devon
TQ12 6EL
Company NameUltrablend Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2009 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 12 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
2 Daisy Lane
Hele Park
Newton Abbot
Devon
TQ12 1GW
Company NameFirmguide Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Stafford House
Blackbrook Park Avenue
Taunton
Somerset
TA1 2PX
Company NameNJW Initiatives Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
8 Grantham Place
Cramlington
Northumberland
NE23 6EQ
Company NameBenton Agricultural Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Townshend House
Crown Road
Norwich
NR1 3DT
Company NameMid West Freight Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
50 Hamilton Drive
Newton Abbot
Devon
TQ12 2TL
Company NameANDY Tay Roofing Supplies Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
West Walk House
99 Princess Road East
Leicester
LE1 7LF
Company NameKorus It Recruitment (London) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Castle Chambers, 87a High Street
Berkhamsted
Hertfordshire
HP4 2DF
Company NameRockmoor Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Ridge Grove
Russell Street
Tavistock
PL19 8BE
Company NameWelsystems Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
9 Leybourne Road
Leytonstone
London
E11 3DS
Company NameYourpetstuff Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Westfield
Brough Road
South Cave
East Yorkshire
HU15 2DB
Company NameBusygreen Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Company NameBristol Beverages Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
C/O Easy Tax 510 Bristol Business Park
Coldharbour Lane
Bristol
BS16 1EJ
Company NameEastcote Arms (Northants) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Eastcote Arms 6 Gayton Road
Eastcote
Towcester
Northants
NN12 8NG
Company NameBusigreen Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Company NameSignalpoint Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
65 North Gate
Newark
Nottinghamshire
NG24 1HD
Company NameJohn R Walker Associates Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 2a The Old Bakery Yard
Princes Street
Corbridge
Northumberland
NE45 5AD
Company NameJigsaw Resourcing Solutions Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
76 St. Johns Road
Tunbridge Wells
Kent
TN4 9PH
Company NameRapid Car Parts (Herts) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Eleven Brindleyplace
2 Brunswick Square
Birmingham
B1 2LP
Company NamePieces & Bits Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Market House
21 Lenten Street
Alton
Hampshire
GU34 1HG
Company NameThe Goldeninsight Group Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Suite 13464 2nd Floor
145-157 St. John Street
London
EC1V 4PY
Company NameJ Holt & Son Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
90 Buller Road
Exeter
EX4 1AU
Company NameK W B Systems Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
2 Longrood Road
Bilton
Rugby
CV22 7RG
Company NamePerrys Coaches Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
49 Somerset Street
Abertillery
Gwent
NP13 1DL
Wales
Company NameSand Wasp Consulting Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
164 Cloatley Crescent
Wootton Bassett
Swindon
Wiltshire
SN4 7FJ
Company NameCraoli Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 5 Baswich Lane Industrial Estate
Tilcon Avenue
Stafford
Staffordshire
ST19 5AN
Company NameTony Downes Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Island House
The Island
Midsomer Norton
Radstock
BA3 2DZ
Company NamePlatinum Security & Safety Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
17a Lawn Meadow
Ruishton
Taunton
Somerset
TA3 5JQ
Company NameBroad Grin Communications Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
11 Percy Laurie House 217 Upper Richmond Road
London
SW15 6SY
Company NameRay Blaber Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
25 Merlin Way
Covingham
Swindon
SN3 5AN
Company NamePhafal's Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Underhill
Henley
Langport
Somerset
TA10 9BE
Company NameChapman Transport Services Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
35 Thorne Road
Doncaster
DN1 2HD
Company NameQuickloader UK Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Sigma House Oak View Close
Edginswell Park
Torquay
Devon
TQ2 7FF
Company NameBest Mortgage Deals Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Studio 237 179 Whiteladies Road
Clifton
Bristol
BS8 2AG
Company NameWalsham Chalets (2009) Unlimited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Moat House
Matching Green
Harlow
Essex
Company NameACUO Developments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Cardiff Marine Village
Penarth Road
Cardiff
CF11 8TU
Wales
Company NameChris Toyne Management Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
15 Handley Cross
Medomsley
Consett
Co Durham
DH8 6TZ
Company NameJ.M.Chamberlain & Son Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
West Walk House
99 Princess Road East
Leicester
Leicestershire
LE1 7LF
Company NameConcept Yachts Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
2 The Precinct
Rest Bay
Porthcawl
Mid Glamorgan
CF36 3RF
Wales
Company NameBontay Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
12 Devon Place
Newport
Gwent
NP20 4NN
Wales
Company NameDb Theatre Schools Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
22 Holly Berry Road
Lee Mill Bridge
Ivybridge
PL21 9FG
Company NameAnnells And Brooks Leisure Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
8 Hopper Way
Diss Business Park
Diss
Norfolk
IP22 4GT
Company NameFaster Home Sales Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
6 Whitby Road
Crownhill
Plymouth
Devon
PL6 5LA
Company NameMandd (Southampton) 1 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 4 Manor Farm Offices Flexford Road
North Baddesley
Southampton
Hampshire
SO52 9DF
Company NameOcasta Labs Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Beech House
19a Roundwood Park
Harpenden
Hertfordshire
AL5 3AB
Company NameAirport Cart Service (ACS) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Two
Snonhill
Birmingham
B4 6GA
Company NameIndependent Inventory Solutions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
32 Llwyn Arian
Margam Village
Port Talbot
SA13 2UP
Wales
Company NameHoliday Homes @ Algarve Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Granta Lodge
71 Graham Road
Malvern
Worcs
WR14 2JS
Company NameSouth West Finishings Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
38b High Street
Keynsham
Bristol
BS31 1DX
Company NameGowerco Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
16 Dudley Street
Grimsby
N E Lincolnshire
DN31 2AB
Company NameExecutive Forums (UK) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
59 Worcester Road
Bromsgrove
Worcestershire
B61 7DN
Company NameMitchell Harper Financial Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Business Innovation Centre
Harry Weston Road
Coventry
CV3 2TX
Company NameTalwar Toohey Trading Company Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Cbs Associates Fort Dunlop
Fort Parkway
Birmingham
B24 9FE
Company NameEngineering Project Management (Banbury) Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
2 Longrood Road
Bilton
Rugby
CV22 7RG
Company NameShires International Wines Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Parsonage Chambers
3 The Parsonage Chambers
Manchester
M3 2HW
Company NameGround Asia Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Millennium House
51 High Street
Feltham
Middlesex
TW13 4AB
Company NameFunnel21 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2009 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 02 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Abacus House The Rope Walk
Garstang
Preston
Lancashire
PR3 1NS
Company NameClariance Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
2nd Floor 36 Queen Street
London
EC4R 1BN
Company NameEvimax (Holdings) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
109 Swan Street
Sileby
Loughborough
Leicestershire
LE12 7NN
Company NameJamie Owen Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Ty Antur
Navigation Park
Abercynon
Rhondda Cynon Taff
CF45 4SN
Wales
Company NameTaylor Management Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Greyfriars Court
Paradise Square
Oxford
OX1 1BE
Company NameIcritical Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2009 (same day as company formation)
Appointment Duration3 days (Resigned 18 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Ic2 Keele Science Park
Keele
Staffordshire
ST5 5NH
Company NameFineblend Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2009 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 24 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
First Floor
58 Hagley Road
Stourbridge
West Midlands
DY8 1QD
Company NamePinebeanch Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Company NameLuckyshare Limited
Company StatusDissolved 2011
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
412 Chepstow Road
Newport
Gwent
NP19 8JH
Wales
Company NameBuffett Cup 2010 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
8 Felin Wen
Rhiwbina
Cardiff
South Glam
CF14 6NW
Wales
Company NameCorner Treasury Consulting Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
8 Champneys Close
Sutton
Surrey
SM2 7AL
Company NameJPI Global Limited
Company StatusDissolved 2012
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
10 The Crescent
Plymouth
Devon
PL1 3AB
Company NameCompass Finance Solutions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
10 The Stables
Burbage
Hinckley
Leicestershire
LE10 2GS
Company NameHenley Party Hire Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Witchwood Nightingale Lane
Maidenhead
Berkshire
SL6 7QL
Company NameDelamere Court (Holiday Apartments) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameFunkypumpfitness.com Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
10 St. Helens Road
Swansea
SA1 4AW
Wales
Company NameActon W4 Management Company Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
27 Osbourne Street
Town Hall Square
Grimsby
DN31 1JB
Company NameBiggles & Nightingale Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Old Schoolhouse
Stourton Caundle
Sturminster Newton
Dorset
DT10 2JN
Company NameMillbrook Stein Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Oakhurst House
57 Ashbourne Road
Derby
Derbyshire
DE22 3FS
Company NameOlivia Walters Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
6 The Linen Yard
South Street
Crewkerne
TA18 8AB
Company NameDoric Whitechapel Unlimited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
20 Market Place
Long Buckby
Northampton
NN6 7RR
Company NameRMG Estates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Arrowfields Barn Grange Lane
Alvechurch
Birmingham
B48 7DJ
Company NameTote Systems (UK) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
1325a Stratford Road
Hall Green
Birmingham
West Midlands
B28 9HL
Company NameNitelite Security Services (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
11 Coopers Yard
Curran Road
Cardiff
CF10 5NB
Wales
Company NameTranseacure Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
61 St Thomas Street
Weymouth
Dorset
DT4 8EQ
Company NamePanacea Software Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
89 High Street
Hadleigh
Ipswich
Suffolk
IP7 5EA
Company NameVery Good Fandango Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
367b Church Road
Frampton Cotterell
Bristol
BS36 2AQ
Company NameBuilderbird Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
7 Linden Close
Tunbridge Wells
Kent
TN4 8HH
Company NameSailor Girl Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Company NameB.A.H Limited
Company StatusDissolved 2011
Company Ownership
1%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Suite D Pinbrook Court
Venny Bridge
Exeter
EX4 8JQ
Company NamePSR Process Solutions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Suite 4 Elizabethan House
Leicester Road
Lutterworth
Leicestershire
LE17 4NJ
Company NameGreen Information Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
4 Beaumaris Close
Haslingden
Rossendale
Lancashire
BB4 6TJ
Company NameCPT Direct Limited
Company StatusDissolved 2011
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
6 Manor Park Business Centre
Mackenzie Way
Cheltenham
Gloucestershire
GL51 9TX
Wales
Company NameChristine Hawkins Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
11 Flindo Crescent
Canton
Cardiff
CF11 8DX
Wales
Company NameQuiet Investments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
3 Northumberland Buildings
Bath
Somerset
BA1 2JB
Company NameMIKE Dunn Financial Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Business Hive
Dudley Street
Grimsby
North East Lincolnshire
DN31 2AW
Company NameFranchise Connect Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
146-150 Mill Street
Crewe
Cheshire
CW2 7AX
Company NamePro-Portions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Bank Chambers
3 Churchyardside
Nantwich
Cheshire
CW5 5DE
Company NameAvenue Properties (SPS) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Stag Gates House
63/64 The Avenue
Southampton
SO17 1XS
Company NameWessex Solutions International Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
61 St Thomas Street
Weymouth
Dorset
DT4 8EQ
Company NamePJS (Salisbury) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Drewitt House
865 Ringwood Road
Bournemouth
BH11 8LW
Company NameBig Venue Book Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
22a Main Street
Garforth
Leeds
LS25 1AA
Company NameWood Yew Waste (Exeter) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
New Victoria House
Weston Park Road
Plymouth
PL3 4NU
Company NameMendips Forhealth Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
1-3 Trinity Court
Brunel Road Totton
Southampton
Hampshire
SO40 3WX
Company NameSylvastar Limited
Company StatusDissolved 2011
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
35-37 Station Road
Port Talbot
SA13 1NN
Wales
Company NameLibertas Holdings Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
3 Upper Yoden Way
Peterlee
Co. Durham
SR8 1AX
Company NameSarum Healthcare Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
1-3 Trinity Court
Brunel Road Totton
Southampton
Hampshire
SO40 3WX
Company NameTaxifirst Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
346 Faraday Mill Trade Park
Cattewater Road
Plymouth
Devon
PL4 0SP
Company NamePj Flooring Solutions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 34 Sycamore Close
Dyffryn Business Park, Ystrad Mynach
Hengoed
Mid Glamorgan
CF82 7RJ
Wales
Company NamePlanit Refurb Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Units 3-5 Howsell Road Industrial Estate
Malvern Link
Malvern
Worcestershire
WR14 1UJ
Company NameH2C Energy Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
31 Windermere Drive
Rainford
St Helens
Merseyside
WA11 7LD
Company NameWales & West Communications Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Bodley Yard
Ford Street
Wellington
Somerset
TA21 9PG
Company NamePerry Facilities Management Limited
Company StatusDissolved 2012
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Queen Street Chambers
68 Queen Street
Sheffield
S1 1WR
Company NamePardoes Company Secretarial Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
West Quay House
Northgate
Bridgwater
TA6 3HJ
Company NameJaffe Business Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
First Floor
114-116 Curtain Road
London
EC2A 3AH
Company NameWhite Eagle Consulting Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
53 Fore Street
Ivybridge
Devon
PL21 9AE
Company NameCurtis Fisher Music Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Mead Court 10 The Mead Business Centre
176-178 Berkhampstead Road
Chesham
Buckinghamshire
HP5 3EE
Company NameUK Dental Recruitment Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Fernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Company NameAvanti Asia Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Colonial Chambers
Temple Street
Liverpool
L2 5RN
Company NameT.O.P.S. Training (st Helens)
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 1, Ymca Building
College Street
St. Helens
Merseyside
WA10 1TF
Company NameCRE8 Leisure Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
257 Hagley Road
Birmingham
West Midlands
B16 9NA
Company NameOakleigh Odp Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
61 St Thomas Street
Weymouth
Dorset
DT4 8EQ
Company NameZEPP Consulting Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
61 St Thomas Street
Weymouth
Dorset
DT4 8EQ
Company NameMagic Nosh Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
2 Laurel House
Station Road Worle
Weston-Super-Mare
North Somerset
BS22 6AR
Company NameBlackmarrs Limited
Company StatusDissolved 2011
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Whitewbbs Church Road
Brightlingsea
Colchester
Essex
CO7 0QP
Company NameTurks Head Lodge (Honiton) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Queens House
New Street
Honiton
Devon
EX14 1BJ
Company NameJc Electrical Services (UK) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Dynamic House
2 Serbert Road
Portishead
Bristol
BS20 7GF
Company NameGet Squiggling Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
236 Henleaze Road
Henleaze
Bristol
BS9 4NG
Company NameBid4Ameal.com Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
114-116 Curtain Road
London
EC2A 3AH
Company NameSea2Sky Energy UK Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
59 Hamilton Square
Birkenhead
CH41 5AT
Wales
Company NameDBS Building Group Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Oak House
London Road
Sevenoaks
Kent
TN13 1AF
Company NameVending Engineering Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
2nd Floor 33 Blagrave Street
Reading
RG1 1PW
Company NameMasters Marine South West Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
15 Church Walk
Peterborough
Cambridgeshire
PE1 2TP
Company NameFour Nations European Race Series Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
EX8 1BD
Company NameTravis Design Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
85 Buxton Road
Disley
Cheshire
SK12 2HA
Company NameOPR Sports Management Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
10-12 New College Parade
Finchley Road
London
NW3 5EP
Company NameSmartworld Metering Solutions Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 2 Mariners Court
Lower Street
Plymouth
PL4 0BS
Company NameLusowest Trading & Consulting Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
61 Robins Lane
Frome
Somerset
BA11 3ET
Company NameLoopzvision Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Minafon
The Roe
St Asaph
Denbighshire
LL17 0LT
Wales
Company NameOak Tree Engineering Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Cherry Trees 63 Hull Road
Coniston
Hull
HU11 4LD
Company NameHeaning Barn Cottages Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Suite B Rayrigg Hall Farm
Rayrigg Road
Windermere
LA23 1BW
Company NamePoundbury Blinds Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
61 St Thomas Street
Weymouth
Dorset
DT4 8EQ
Company NameJBL Flooring Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
24 St Johns
Enderby
Leicestershire
LE19 5BP
Company NameRingstead 2012 Ltd
Company StatusDissolved 2012
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unity Chambers
34 High East Street
Dorchester
DT1 1HA
Company NameGR8 Cars Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
3 The Courtyard
Woodlands
Bradley Stoke
Bristol
BS32 4NQ
Company NameGoldbank Precious Metals Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
21-23 Station Road
Gerrards Cross
Buckinghamshire
SL9 8ES
Company NameBLOQ Management Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
50 Irsha Street
Appledore
Devon
EX39 1RZ
Company NameTimeshare Owner Claims Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
EX8 1BD
Company NameD P Graphics & Signs Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Church Court
Stourbridge Road
Halesowen
West Midlands
B63 3TT
Company NameFairtrade Enterprises Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
21 St Andrews Crescent
Cardiff
CF10 3DB
Wales
Company NameRed Point Trading Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
16 Dorcan Business Village
Murdock Road Dorcan
Swindon
SN3 5HY
Company NameCotes Developments Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
1st Floor North Anchor Court
Keen Road
Cardiff
CF24 5JW
Wales
Company NameKATE Manchester Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
267 Oldham Road
Oldham
OL2 6BB
Company NameChange Control Solutions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
11 Tamewater Court
Dobcross
Oldham
OL3 5GD
Company NameDorset Cherries Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Bagber Farm
Milborne St Andrew
Blandford Forum
Dorset
DT11 0LB
Company NameSilver Taxi Company Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
29 Savernake Avenue
Melksham
Wiltshire
SN12 7HE
Company NameMichael Cantu Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
7 Johnston Road
Woodford Green
Essex
IG8 0XA
Company NameMuch Better Days Limited
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
32 The Chancery
Bramcote
Nottingham
NG9 6AJ
Company NameRusset Red Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Coal Yard
Manor Farm
Tarnock
Somerset
BS26 2SL
Company NameJob Skills UK Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
2nd Floor
Friary Chambers Friar Lane
Nottingham
NG1 6DQ
Company NameAll Makes Servicing (AMS) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
21 Gold Tops
Newport
NP20 4PG
Wales
Company NameWellesley Park Management Company Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Mary St House
Mary Street
Taunton
TA1 3NW
Company NameMedical Personnel Solutions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
33 Heathfield
Swansea
SA1 6HD
Wales
Company NameJ Care Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Orchards Sloade Lane
Ridgeway
Sheffield
South Yorkshire
S12 3YA
Company NameS P D Management (North East) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
21 Belsay Grove
Bedlington
Northumberland
NE22 5YU
Company NameS.T.O.R.M. (GB) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
41 Coleshill Road
Chapel End
Nuneaton
Warwickshire
CV10 0NZ
Company NameJust Secure Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
7b Johnston Road
Woodford Green
Essex
IG8 0XA
Company NameUnique Fitness Events Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Church Court
Stourbridge Road
Halesowen
West Midlands
B63 3TT
Company NameEques Horsebox Services Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
10 St Ann Street
Salisbury
Wiltshire
SP1 2DN
Company NameTesteam Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
51 Webbington Road
Chippenham
Wiltshire
SN15 3GB
Company NameEMEA Security Limited
Company StatusDissolved 2012
Company Ownership
0.99%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
2 Mansell Close
Towcester
Northamptonshire
NN12 7AY
Company NameDirect Access International Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Suite 17 Building 6
Croxley Park
Hatters Lane
Watford
WD18 8YH
Company NameCosmedic Skin Clinics Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
2 Gleneagles
Amington
Tamworth
Staffordshire
B77 4NS
Company NameChris Cockman Builders Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
EX8 1BD
Company NameCremacool Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameFreair Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
10 Clos Gorsfawr
Grovesend
Swansea
SA4 4GZ
Wales
Company NameCleaning Programmes Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
23 Cottingham Way
Thrapston
Northants
NN14 4PL
Company NameBrushwood Farms Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Wantage Road
Frilford Heath
Abingdon
Oxfordshire
OX13 5QG
Company Name3D Support Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
17-18 Leach Road
Chard Business Park
Chard
Somerset
TA20 1FA
Company NameCaptech Projects Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Lewer House
12 Tentercroft Street
Lincoln
LN5 7DB
Company NameR A B Carpets Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
West Walk House
99 Princess Road East
Leicester
LE1 7LF
Company Name1st Class Car Valeting Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
8 Kelbra Crescent
Frampton Cotterell
Bristol
BS36 2TS
Company NameRiflebitz Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Island House
The Island
Midsomer Norton
Radstock
BA3 2DZ
Company NameTraveltext Worldwide Limited
Company StatusDissolved 2013
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 24 Eldon Road Business Park
Eldon Road Attenborough
Nottingham
NG9 6DZ
Company NameAngela Ball Consultancy Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
14 Hawthorne Drive
Thornton
Coalville
Leicestershire
LE67 1AW
Company NameRedspot Homecare (Essex) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Riverside House 2 Chadwell Heath Lane
Chadwell Heath
Romford
Essex
RM6 4LZ
Company NameAssociated Lighting Group Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Ernst & Young Llp
1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Company NameRedspot Homecare (South London) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
4/F Newbury House
890-900 Eastern Avenue
Ilford
Essex
IG2 7HH
Company NameFunnel21-1P Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 02 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Abacus House The Ropewalk
Garstang
Preston
Lancs
PR3 1NS
Company NameGordon Corporate Consulting Services Member Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
C/O Marcussen Consulting Llp
Bath Brewery Toll Bridge Road
Bath
Somerset
BA1 7DE
Company NameAndrew Underwood Chimney Sweep Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Lennox House
3 Pierrepont Street
Bath
Somerset
BA1 1LB
Company NameCloudreach Trustees Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
3rd Floor, Saffron House
6-10 Kirby Street
London
EC1N 8TS
Company NameAlpha Site Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
29 Featherstone Grove
Bedlington
Northumberland
NE22 6NU
Company NameJ C Interim Limited
Company StatusDissolved 2014
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
43 Merstow Green
Evesham
Worcestershire
WR11 4BB
Company NameThe Friends Of Warrington Parish Church Of St Elphin
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Rectory
Church Street
Warrington
WA1 2TL
Company NameSivewright Media Consultancy Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
41 Chilbolton Avenue
Winchester
Hampshire
SO22 5HJ
Company NameJ Rowland Construction Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
27 Monsom Lane Repton
Derby
DE65 6FX
Company NameThe Coachman Inn (Snainton) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
4th Floor, Stockdale House Headingley Office Park
8 Victoria Road
Leeds
LS6 1PF
Company NameKeith Smith Project Management Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
12 Arlingham Way
Patchway
Bristol
BS34 5NQ
Company NameStereobar Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
10 Market Street
Wakefield
West Yorkshire
WF1 1DH
Company NameNational F.M. Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Third Floor Langdon House Langdon Road
Sa1 Swansea Waterfront
Swansea
SA1 8QY
Wales
Company NameBog Books Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Newton House Farm Main Street
Levisham
Pickering
North Yorkshire
YO18 7NL
Company NameWSM (London) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Venture House
27-29 Glasshouse Street
London
W1B 5DF
Company NameJ R Graham Financial Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
13 Park View Romsey Road
Eastleigh
Hampshire
SO50 9DD
Company NameCalders Management Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
21 Gold Tops
Newport
NP20 4PG
Wales
Company NameN D Motors Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Island House
The Island
Midsomer Norton
Radstock
BA3 2DZ
Company NamePembury (Hampshire) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 205 Socent Business Centre
Millbrook Road West
Southampton
SO15 0HW
Company NameD & K Wheelwright Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Manchester Road
Tideswell
Derbyshire
SK17 8LN
Company NameClean Steel (International) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Globe House, Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Company NameAccess Power Energy UK Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
21 St. Andrews Crescent
Cardiff
CF10 3DB
Wales
Company NameEvenblend Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Regency House
45-51 Chorley New Road
Bolton
BL1 4QR
Company NameSheffield Demolition Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Stan Smiths Yard
Theddlethorpe
Mablethorpe
Lincolnshire
LN12 1NQ
Company NameExtrawarm Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Asset House 63 Penarth Road
Cardiff
South Glamorgan
CF10 5RA
Wales
Company NameMajorchoice Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
C/O Mpbs
Maghull Business Centre Red Lion Buildings Liverpool Road North
Maghull
Liverpool
L31 2HB
Company NameShaker Shack Furniture Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Druslyn House
De La Beche Street
Swansea
SA1 3HJ
Wales
Company NameLeasenet Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Regency House
45-51 Chorley New Road
Bolton
BL1 4QR
Company NameRed Builders (Abergavenny) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Suite 1 Goldfields House
18a Gold Tops
Newport
South Wales
NP20 4PH
Wales
Company NameLoveplants Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
12 Tentercroft Street
Lincoln
LN5 7DB
Company NameAllied Roofing Services (Wales) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Suite 8 12 Devon Place
Newport
Gwent
NP20 4NN
Wales
Company NameGlobal Faces Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Wesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
Company NameMilk Test Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Mary St House
Mary Street
Taunton
Somerset
TA1 3NW
Company NameGallery UK Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Highdale House 7 Centre Court Main Avenue
Treforest Industrial Estate
Pontypridd
Mid Glamorgan
CF37 5YR
Wales
Company NameTotal Gigs Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 4 Nestfield Industrial Estate
Darlington
Co Durham
DL1 2NW
Company NameA & J Installations (Southern) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
66 Haven Way
Newhaven
Sussex
BN9 9TD
Company NameAiden Interiors Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
1 Coronation Road
Stainforth
Doncaster
DN7 5EN
Company NameModel Scenery Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Reddiplex The Furlong
Berry Hill Industrial Esate
Droitwich
Worcestershire
WR9 9BG
Company NameMendip I.T. Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Rose Cottage Hook
Timsbury
Bath
Avon
BA2 0NE
Company NameUniband Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Reddiplex The Furlong
Berry Hill Industrial Estate
Droitwich
Worcestershire
WR9 9BG
Company NamePremier Enterprises (Cambridgeshire) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
11 George Street West
Luton
LU1 2BJ
Company NameMark Out Of Ten Media Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
15 Warwick Road
Stratford Upon Avon
CV37 6YW
Company NameMoroccan Produce Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
55 St Patrick'S Close
Four Pools Estate
Evesham
Worcestershire
WR11 2TW
Company NameConsolidated Interior Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Consolidated House Faringdon Avenue
Romford
Essex
RM3 8SP
Company NameIdeal Enterprises (Cambridgeshire) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
101 High Street
Earith
Huntingdon
Cambridgeshire
PE28 3PF
Company NameA P S (North East) Limited
Company StatusDissolved 2011
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
125 Axis Building
Main Gate Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0NQ
Company NameQuorsym Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
2 Bibbern Row Lower Road
Stalbridge
Sturminster Newton
Dorset
DT10 2QA
Company NameTightnet Security Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
6th Floor Exchange Quay
Salford
Manchester
M5 3EJ
Company NameTrevor Watkins Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Springwell Cottage Watertrough Lane
Llanwenarth
Crickhowell
Powys
NP8 1EP
Wales
Company NameHealth & Herbs (Swansea) Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
33 Heathfield
Swansea
SA1 6HD
Wales
Company NameMark Davies Promotions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
114-116 Curtain Road
London
EC2A 3AH
Company NameCornwall Construction & Renovation Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
No 7 Sportsmans
Camelford
Cornwall
PL32 9QT
Company NameSynergy Packaging Solutions (North) Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Bracknell House Pywell Road
Willowbrook East Industrial Estate
Corby
Northamptonshire
NN17 5XJ
Company NameD T Weddings Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 205 Solent Business Centre
Millbrook Road West
Southampton
Hampshire
SO15 0HW
Company NameLovelock Mitchell (Middle East) Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
3 Stanley Street
Chester
CH1 2LS
Wales
Company NameALUR Medical Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Lewer House
12 Tentercroft Street
Lincoln
LN5 7DB
Company NameRobert W Mackenzie Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Town Farmhouse
Stannington
Morpeth
Northumberland
NE61 6HP
Company NameCara-Fix UK Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 16 Acorn Industrial Estate
Bontoft Avenue
Hull
HU5 4HF
Company NameTraquair Developments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
30 Fore Street
Totnes
Devon
TQ9 5RP
Company NameShrink & Save Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Tower Barn
Overthorpe
Banbury
Oxfordshire
OX17 2AH
Company NameOfferdeal Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 29 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Keepers Lodge
Llanwenarth Citra
Abergavenny
Monmouthshire
NP7 7EP
Wales
Company NameHorrington Developments Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
27 & 28 Monmouth Street
Bath
BA1 2AP
Company NameCorley Dog Training Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
51 Joseph Luckman Road
Bedworth
Warwickshire
CV12 8BH
Company NameThe V Group (UK) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Vantastec House
Unit 6c Caerphilly Road
Ystrad Mynach
Mid Glamorgan
CF82 7EP
Wales
Company NameSouth West Country Inns Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Alma Park Woodway Lane
Claybrook Parva
Lutterworth
Leicestershire
LE17 5FB
Company Name06995745 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Company NameWEBB Enterprises (Village Inns) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
EX8 1BD
Company NameExtraclever Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Suite 2, Alexander House
Campbell Road
Stoke-On-Trent
ST4 4DB
Company NameDesigning In Safety Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
15 Warwick Road
Stratford Upon Avon
CV37 6YW
Company NameWinmode Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Company NameFineswan Limited
Company StatusDissolved 2011
Company Ownership
1%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Linghams Chartered Accountants
6 Raleigh Walk Waterfront 2000 Brigantine Place
Cardiff
CF10 4LN
Wales
Company NameBorder Networks Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Thrieplands Llangrove
Ross On Wye
Herefordshire
HR9 6EY
Wales
Company NameAntimony Partners Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
3 Northumberland Buildings
Bath
Somerset
BA1 2JB
Company NameHuntridge Homes Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
5 Beaudesert Lane
Henley-In-Arden
B95 5JY
Company NameMedici Jewellers Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Office 21 The Business Centre
Cattedown Road
Plymouth
Devon
PL4 0EG
Company NameOptima Student Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Aprirose House 48a High Street
Edgware
Middlesex
HA8 7EQ
Company NameChambers 51 Student Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
C/O Heritage Holdings (North Wales) Ltd Unit 6 Llys Castan
Parc Menai Business Park
Bangor
Gwynedd
LL57 4FH
Wales
Company NameEducational Landscapes Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
49 Platt Street
Padfield
Glossop
Derbyshire
SK13 1EY
Company NameEuropa Student Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Aprirose House 48a High Street
Edgware
Middlesex
HA8 7EQ
Company NameArrow Fabrications (Essex) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
46-54 High Street
Ingatestone
Essex
CM4 9DW
Company NameSpray Smart Commercial Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Hazlewoods Llp Barnett Way
Barnwood
Gloucester
GL4 3RT
Wales
Company NameJardine Shaw Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
8 Ty Nant Court
Morganstown
Cardiff
CF15 8LW
Wales
Company NameAll Floors 2 U Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
4 Poolside
Bayston Hill
Shrewsbury
Shropshire
SY3 0JW
Wales
Company NameHMF Consultants Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
7 Keswick Gardens
Redbridge
Essex
IG4 5NF
Company NameAccess Cars Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
4 Darwin Court
Oxon Business Park
Shrewsbury
SY3 5AL
Wales
Company NameThe Chance 2 Dance Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
367b Church Road
Frampton Cotterell
Bristol
BS36 2AQ
Company NameMethodosity Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
222 Ellan Hay Road
Bradley Stoke
Bristol
BS32 0HF
Company NameThe Lyme Regis Cracker Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Whitty Down
Rocombe
Lyme Regis
Dorset
DT7 3RR
Company NameOakleaf Productions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
104 Lache Lane
Upton
Chester
CH4 7LS
Wales
Company NameM J Waite Compliance Specialists Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
29 Dan-Y-Bryn
Bryn Road Pontllanfraith
Blackwood
Gwent
NP12 2FJ
Wales
Company NameMobfish Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2009 (same day as company formation)
Appointment Duration6 days (Resigned 02 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Rectory Farm House Cambridge Square
Alderton
Tewkesbury
Gloucestershire
GL20 8TZ
Wales
Company NameProtouch Security Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
26 Guildhall Street
Lincoln
LN1 1TR
Company NameTimeshare Relief UK Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Suite 6 King Charles Court
Vine Street
Evesham
Worcestershire
WR11 4RF
Company NameAniseed Catering Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
30 Junction Way
Mangotsfield
Bristol
BS16 9LA
Company NameDubai Holiday Club Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
43 Merstow Green
Evesham
Worcestershire
WR11 4BB
Company NameSandrock Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameComfy Products Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
86 Buxton Road
Aylsham
Norwich
Norfolk
NR11 6UB
Company NameR M Design Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
2 Longrood Road
Bilton
Rugby
Warwickshire
CV22 7RG
Company NameL & L Equipment Solutions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
78 Ardath Road
Kings Norton
Birmingham
B38 9PH
Company NameThe Green Door Wine Company Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Stables
Church Walk
Daventry
Northants
NN11 4BL
Company NameCountrywide Book-Keeping Agency Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Lindisfarne Heol Blaengwastod
Llanangunnor
Camarthen
SA31 2LE
Wales
Company NameKUJA Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Boston House 214 High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6AD
Company NameEdelstoon Productions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
201 Dyke Road
Hove
BN3 1TL
Company NameSerenity Building And Maintenance Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
21 Gold Tops
Newport
NP20 4PG
Wales
Company NameL.S.C. (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
18 Tudor Way
Tenby
Dyfed
SA70 8BX
Wales
Company NameADMP Group Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Willmotts Business Park
Waterlip
Shepton Mallet
BA4 4RN
Company NameFAB Football Academy Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Sigma House Oak View Close
Edginswell Park
Torquay
Devon
TQ2 7FF
Company NameGazelle Business Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
36 Court Meadow
Stone
Berkeley
Glos
GL13 9LR
Wales
Company NameDeva Security Solutions Limited
Company StatusDissolved 2011
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Brook Lane House 1a Rossett Business Village
Rossett
Wrexham
LL12 0AY
Wales
Company NameJ.G. Plant Holdings Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Elfed House Oak Tree Court Mulberry Drive
Cardiff Gate Business Park
Cardiff
CF23 8RS
Wales
Company NameThe Mobile Pantry Co. Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
367b Church Road
Frampton Cotterell
Bristol
BS36 2AQ
Company NameCheltenham IT Services Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Granta Lodge
71 Graham Road
Malvern
Worcs
WR14 2JS
Company NameTc Consulting Services UK Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Pear Tree Cottage Sandhurst Lane
Sandhurst
Gloucester
Gloucestershire
GL2 9PA
Wales
Company NameChoice Logistics (South West) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
9 The Crescent
Taunton
Somerset
TA1 4EA
Company NameCadtek Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
40 Kenilworth Court
Kenilworth Close
New Milton
Hampshire
BH25 6BN
Company NameSteel Propeller Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
PO Box 286 Brightside Lane
Sheffield
South Yorkshire
S9 2RW
Company NameSea2Sky Technologies UK Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
59 Hamilton Square
Birkenhead
CH41 5AT
Wales
Company NameHall Interim Solutions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
4 Darwin Court
Oxon Business Park
Shrewsbury
SY3 5AL
Wales
Company NamePRW Properties Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Abacus House
129 North Hill
Plymouth
Devon
PL4 8JY
Company NameMMD Business Advisers Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
48 The Causeway
Chippenham
Wiltshire
SN15 3DD
Company NameBent Straight And Twisted Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Abacus House
129 North Hill
Plymouth
Devon
PL4 8JY
Company NameRoberts Sports Consultancy Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 2 99-101 Kingsland Road
London
E2 8AG
Company NameOldham Engineering Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 6-9 Enterprise Way, Ladysmith Road
Grimsby
North East Lincolnshire
DN32 9TW
Company NameWinnall Procurement Consultancy Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
4 The Orchard
Old Totnes Road
Buckfastleigh
Devon
TQ11 0BY
Company NameWells Street Lane Management Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
4 Port House
Wells Street Lane
Cardiff
CF11 6DP
Wales
Company NameD M & J R Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Island House
The Island
Midsomer Norton
Radstock
BA3 2DZ
Company NameD W Project Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
21 Pen Yr Yrfa
Morriston
Swansea
SA6 6BA
Wales
Company NameTeamswork Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Hitchcock House Hilltop Park
Devizes Road
Salisbury
SP3 4UF
Company NameCrow Lane South West Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
159 Crow Lane
Bristol
BS10 7DR
Company NameJMG Estates Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
1st Floor Brook House
Mount Pleasant
Crowborough
East Sussex
TN6 2NE
Company NameA & M Brickwork Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Suite 15, The Enterprise Centre Coxbridge Business Park
Farnham
Surrey
GU10 5EH
Company NamePFD Sub Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Drury House
31-43 Russell Street
London
WC2B 5HA
Company NameWardley Property Limited
Company StatusDissolved 2012
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
M2a House Priestley Road
Wardley Industrial Estate
Manchester
M28 2LX
Company NameIpromotion (Southampton) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Stag Gates House
63/64 The Avenue
Southampton
SO17 1XS
Company NameDTH Solutions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Stables
Church Walk
Daventry
Northants
NN11 4BL
Company NameAuto Innovations (Yeovil) Limited
Company StatusDissolved 2012
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
19 Poplar Drive
Yeovil
Somerset
BA21 3UL
Company NameSweyne Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
6 St. Johns Court
Swansea Enterprise Park
Swansea
SA6 8QQ
Wales
Company NameWhites Dental Centre Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Mazars House
Gelderd Road
Gildersome
Leeds
LS27 7JN
Company NameMidsomer Inns Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Island House
The Island
Midsomer Norton
Radstock
BA3 2DZ
Company NameDendro Plastex Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Island House
The Island
Midsomer Norton
Radstock
BA3 2DZ
Company NameTP Deals Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Hollins Chambers
64a Bridge Street
Manchester
M3 3BA
Company NameIce Energy Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
22 Wycombe End
Beaconsfield
HP9 1NB
Company NameQuizzes 4 All Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
First Floor 1 St John'S Court
Upper Fforest Way
Enterprise Park
Swansea
SA6 8QQ
Wales
Company NameThe Fashion Matcher Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
25 Ringshall Road
Orpington
Kent
BR5 2LX
Company NameHurley Crabtree Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Company NameTCH (Driving) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
38b High Street
Keynsham
Bristol
BS31 1DX
Company NameBrighton Energy Solutions Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 303 Solent Business Centre
Milbrook Road West
Southampton
Hampshire
SO15 0HW
Company Name46 Hawthorn Street Management Company Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Southfields Paddock Hill
Mobberley
Knutsford
Cheshire
WA16 7DB
Company NameSutherland House B & B Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Sutherland House
56 High Street
Southwold
Suffolk
IP18 6DN
Company NameVale Vehicles Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
43 Merstow Green
Evesham
Worcestershire
WR11 4BB
Company NameCrossland Occupational Health Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Stables
2 Hilmorton Wharf, Crick Road
Rugby
Warwickshire
CV21 4PW
Company NameUnique Franchise Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Island House
The Island
Midsomer Norton
Radstock
BA3 2DZ
Company NameMelcombe Regis Construction Sw Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Langley House Park Road
East Finchley
London
N2 8EY
Company NameSecond Chance Management Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Park Centre Daventry Road
Knowle
Bristol
BS4 1DQ
Company NameSovrana Spa UK Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Island House
The Island
Midsomer Norton
Radstock
BA3 2DZ
Company NameHamilton Swift Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
First Floor, Clifton Down House 54a Whiteladies Road
Clifton
Bristol
BS8 2NH
Company NameAegis Medics Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
144 Marston Lane
Bedworth
Warwickshire
CV12 9AD
Company NameNigel Sanderson Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Burn Cottage
Bothal Village
Morpeth
Northumberland
NE61 6SW
Company NameArt Wednesday Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 9 The Laundry
2-18 Warburton Road
London
E8 3FN
Company NameTreharris (2009) Rfc Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
25 The Ferns
Quakers Yard
Treharris
Mid Glamorgan
CF46 5LQ
Wales
Company NameStrikers Bar (Wales) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
35-37 Station Road
Port Talbot
SA13 1NN
Wales
Company NameBlueprint Advisors Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Company NameTecnica Parts Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
4a Station Yard
Station Road Bawtry
Doncaster
South Yorkshire
DN10 6QD
Company NameCoolthinkers Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Lewer House
12 Tentercroft Street
Lincoln
LN5 7DB
Company NameBerners Way Management Company Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
4 Spinage Close
Faringdon
Oxfordshire
SN7 7BW
Company NameAntony Ross Developments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Airfield
Full Sutton
York
Yorkshire
YO41 1HS
Company NameSwan Doors Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Sky View Argosy Road
East Midlands Airport
Castle Donington
Derbyshire
DE74 2SA
Company NameRocks Watch Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Treviot House
186-192 High Road
Ilford
Essex
IG1 1LR
Company NameCare Matters Mobility (Mansfield Woodhouse) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
24 Exchange Street
Retford
DN22 6DT
Company NameTCS (Doncaster) Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Atlas Office Park
Balby Carr Bank
Doncaster
DN4 5JT
Company NameBarnetts Way Management Company Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Company Name32 Mauldeth Road Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
39 Devonshire Road
Heaton Moor
Stockport
Greater Manchester
SK4 4EF
Company NameV4Net Limited
Company StatusDissolved 2013
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
11 Andeferas Road
Andover
Hants
SP10 4NF
Company NameKey Glass Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit B4 Itollingbury Enterprise Centre
Crowhurst Road
Brighton
East Sussex
BN1 8AF
Company NameWychavon Windows Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
28 Batsford Road
St Peters
Worcester
WR5 3RW
Company NameTto123 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Thatched Office Manor Farm
Kimpton
Andover
Hampshire
SP11 8PG
Company NameMartin Bridger Consulting Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Stag Gates House
63/64 The Avenue
Southampton
Hampshire
SO17 1XS
Company NameUrbanpine Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Micheldever House
Micheldever Station
Winchester
Hampshire
SO21 3AP
Company NameTriple West Radio Invest Ltd
Company StatusDissolved 2016
Company Ownership
0.1%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
307-315 Holdenhurst Road
Bournemouth
BH8 8BX
Company NameStarblend Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Asset House 63 Penarth Road
Cardiff
South Glamorgan
CF10 5RA
Wales
Company NameLabbard UK Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
236 Henleaze Road
Henleaze
Bristol
BS9 4NG
Company NameAmbershade Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
1st Floor Warwick House
116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
Company NameCitrus4Benefits Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Tower Bridge House
St Katharine'S Way
London
E1W 1DD
Company NameMartin Luck Group Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Daughters Court
Silkwood Park
Wakefield
West Yorkshire
WF5 9TQ
Company NameHighbank Cottage Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
30 St Paul'S Square
Birmingham
West Midlands
B3 1QZ
Company NameGate House Mortgages Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Festival House
Jessop Avenue
Cheltenham
Gloucestershire
GL50 3SH
Wales
Company NameExtrasmooth Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Cowgill Holloway Business Recovery
49 Peter Street
Manchester
M2 3NG
Company NameExtrabond Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Company NameTMI Trading Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
40 Chamberlayne Road
Eastleigh
Hampshire
SO50 5JH
Company NameMarchant McKechnie Independent Financial Advisers Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Annie Reed Road
Beverley
East Yorkshire
HU17 0LF
Company NameMarchant McKechnie Insurance Brokers Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
1 Tower Place West
Tower Place
London
EC3R 5BU
Company NameMKM Ventures Limited
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
22 Barn Rise
Wembley
Middlesex
HA9 9NQ
Company NameBeeton Edwards Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Eagle Point Little Park Farm Road
Segenworth
Fareham
Hampshire
PO15 5TD
Company NameTopblend Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment Duration1 day (Resigned 01 October 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Portland House
Mansfield Road
Rotherham
South Yorkshire
S60 2DR
Company NameFlashstyle Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Lion House 400 Durham Road
Birtley
Chester Le Street
County Durham
DH3 1LS
Company NameLiberty Maintenance Services Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
43a St Marys Road
Market Harborough
Leics
LE16 7DS
Company NameWyeside Stores Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Wye Tower
Bishopswood
Ross-On-Wye
Herefordshire
HR9 5QX
Wales
Company NameEarlyscoop Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Watkin Jones & Son Llandygai Industrial Estate
Llandygai
Bangor
Gwynedd
LL57 4YH
Wales
Company NamePowerstorm Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Druslyn House
De La Beche Street
Swansea
SA1 3HJ
Wales
Company NameBrock Lane Developments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
32 Brenkley Way, Blezard Business Park
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
Company NameExtraterm Limited
Company StatusDissolved 2011
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Town Centre House
Cheltenham Crescent
Harrogate
North Yorkshire
HG1 1DQ
Company NameSiroco Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
61 Dock Street
Kingston Upon Hull
East Yorkshire
HU1 3DZ
Company NameSuccinct Technologies Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Hagley House
38-40 The Terrace
Torquay
Devon
TQ1 1BN
Company NameHouse Of Hannah Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 18 November 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
3 Welfare Crescent
Newbiggin By The Sea
Northumberland
NE64 6SB
Company NameAfrikaana Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Ashby'S, 4a Brecon Court
William Brown Close Llantarnam Park
Cwmbran
Torfaen
NP44 3AB
Wales
Company NameSuperneat Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Asset House 63 Penarth Road
Cardiff
South Glamorgan
CF10 5RA
Wales
Company NameTechnology Links (EC) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
49 High Street
Cranbrook
Kent
TN17 3EE
Company NameFastbid Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Asset House 63 Penarth Road
Cardiff
South Glamorgan
CF10 5RA
Wales
Company NameJackson Smith Investment Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Hagley House
38-40 The Terrace
Torquay
Devon
TQ1 1BN
Company NameRiversoft Systems Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 3
Jetty Marsh Road
Newton Abbot
Devon
TQ12 2SL
Company NameCoralsabre Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
5 Kidwelly Close
Coedkernew
Newport
Gwent
NP10 8ED
Wales
Company NameScrap-Ex Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Rivermead House Lewis Court
Grove Park, Enderby
Leicester
LE19 1SD
Company NamePremier Business Solutions (Wales) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Highdale House 7 Centre Court
Main Avenue, Treforest Ind Est
Pontypridd
CF37 5YR
Wales
Company NameJ. J. Davies Carpentry Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
36 Commercial Street
Tredegar
NP22 3DJ
Wales
Company NameI Do Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Mazars House Geldard Road
Gildersome
Leeds
LS27 7JN
Company NameBroughton Investments Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Eagle Point Little Park Farm Road
Segensworth
Fareham
Hampshire
PO15 5TD
Company NameJesma (UK) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
7 Freyja Croft
Scartho Top
Grimsby
DN33 3RN
Company NameGeoff Thame Limited
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Loft, Unit 11
Hunthay Business Park
Axminster
Devon
EX13 5RJ
Company NameSharp Cutting Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Melbourne House
27 Thorne Road
Doncaster
South Yorkshire
DN1 2EZ
Company NameThe Plant Cafe Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Loft, Unit 11
Hunthay Business Park
Axminster
Devon
EX13 5RJ
Company NameWillcox Electrical Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Island House The Island
Midsomer Norton
Radstock
BA3 2DZ
Company NameSolsun Solar Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Suite 2, Wesley Chambers
Queens Road
Aldershot
Hampshire
GU11 3JD
Company NameLongstaff & Midgley Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wesley House 1 Lora Courtyard
Wykeham
Scarborough
North Yorkshire
YO13 9QP
Company NameMaltby Property Trading Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Longlac White House Lane
Jacobs Well
Guildford
Surrey
GU4 7PT
Company NameThe Old Wardrobe Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Longrood Road
Rugby
Warwickshire
CV22 7RG
Company NameGT Dynamics Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Stables
Church Walk
Daventry
Northants
NN11 4BL
Company NameCRUZ Autos Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Rabart House
Pontsarn Road
Merthyr Tydfil
Mid Glamorgan
CF48 2TN
Wales
Company NameJ L W Developments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Pinhoe Lodge
Gipsy Hill Lane
Exeter
Devon
EX1 3RJ
Company NameBelle Consulting Limited
Company StatusDissolved 2012
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
4 Albany Mews
London
SE5 0DQ
Company NameMad Cow Milkshakes Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
43 Oswald Road
Scunthorpe
DN15 7PN
Company NameGlamorous Smile Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
White House
Wollaton Street
Nottingham
NG1 5GF
Company NameAir-Teq (Europe) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Mews Hounds Road
Chipping Sodbury
Bristol
BS37 6EE
Company NameMichael Jeske Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
12 Cledwen Road
Broughton
Chester
CH4 0TH
Wales
Company NameEternal Care (South Wales) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
14 Blaenauir Cwm
Gelli Dawel Pantyffyn Road
Merthyr Tydfil
CF47 0JD
Wales
Company NameJwb-Flues Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
19 Chingford Avenue
Farnborough
Hampshire
GU14 8AB
Company NameAmbler Street Management Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
18 East View
Castleford
West Yorkshire
WF10 1PZ
Company NameOld Barn Management Company Limited
Company StatusDissolved 2011
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
High Wield House
Docks Green Road
Hildenborough
Kent
TN11 8LT
Company NameCifam  UK Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
15 Warwick Road
Stratfor-Upon-Avon
CV37 6YW
Company NameEnright-Solutions Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
10 Carisbrook Court
Peterborough
Cambridgeshire
PE3 6SJ
Company Name1st Call Mechanical Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
36 Coombe Drive
Addleston
Surrey
KT15 1DD
Company NameThe Pure Licensing Company Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment Duration1 day (Resigned 17 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Alexandra Gate
Ffordd Pengam
Cardiff
CF24 2SA
Wales
Company NameJCS Welding Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
43 Merstow Green
Evesham
Worcestershire
WR11 4BB
Company NameCSBG Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1-2 Mill Race Lane
Stourbridge
DY8 1JN
Company Name4 Access Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Mac Scaffolding Fleet Way
Off Penarth Road
Cardiff
CF11 8TY
Wales
Company NameREES Williams Financial Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
6 Ynys Bridge Court
Gwaelod-Y-Garth
Cardiff
CF15 9SS
Wales
Company NameZephen No 2 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
First Floor
58 Hagley Road
Stourbridge
DY8 1QD
Company NameZephen No 1 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
First Floor, 58 Hagley Road
Stourbridge
West Midlands
DY8 1QD
Company NameThe Oracle Trust Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Mary St House
Mary Street
Taunton
TA1 3NW
Company NameBack & Tarver Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Island House
The Island
Midsomer Norton
BA3 2DZ
Company NameSP Sustainability Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Essex House
47 Fore Street
Chard
TA20 1QA
Company NameHealy Price Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
61 St. Thomas Street
Weymouth
Dorset
DT4 8EQ
Company NameSharon E Gardner Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
414 Newark Road
Lincoln
Lincolnshire
LN6 8RX
Company NameHealth Through Music Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Kaiepa
Porthyrhyd
Carmarthen
Dyfed
SA32 8BN
Wales
Company NameMikas Eurocars Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Vicarage House
58-60 Kensington Church Street
London
W8 4DB
Company NameLondon Bird Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Old Brewery House
Stanmore Hill
Stanmore
HA7 3HA
Company NameShades Commercial Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Loft, Unit 11
Hunthay Business Park
Axminster
Devon
EX13 5RJ
Company NameMetelli UK Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Stanley House 27 Wellington Road
Bilston
Wolverhampton
West Midlands
WV14 6AH
Company NameDragon Marine Culture Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
45-46 Endeavour Close
Sandfields Industrial Estate Purcell Avenue
Port Talbot
SA12 7PT
Wales
Company NameQuinn Commercials Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1 Maltkiln Farm Cottages
Maltkiln Lane Aughton
Ormskirk
L39 5BS
Company NameCardiff Business Partnership Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
One
Kingsway
Cardiff
CF10 3PW
Wales
Company NameEthically Precious Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
30 Bankside Court
Stationfields
Kidlington
Oxfordshire
OX5 1JE
Company NameA Good Start Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
77a Cheap Street
Sherborne
Dorset
DT9 3BA
Company NameArctotis Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
11 Roman Way Business Centre
Berry Hill1
Droitwich
Worcester
WR9 9AJ
Company NameHull Cab Hire Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
4 West Dock Avenue
Hull
HU3 4JR
Company Name5Plus Recruitment Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Stag Gates House
63/64 The Avenue
Southampton
SO17 1XS
Company NameJohn Wratten Associates Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Church View
St. James Mews
South Petherton
TA13 5NA
Company NameSecure Serve Facilities Management Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Executive Centre Temple Court
Cathedral Road
Cardiff
CF11 9HA
Wales
Company NameTyldesley Way Property Management Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
27 Tyldesley Way
Nantwich
Cheshire
CW5 5UE
Company NameBrightoffer Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2009 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 05 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
4 Cyrus Way
Hampton
Peterborough
Cambridgeshire
PE7 8HP
Company NameD.P. Collections Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Island House The Island
Midsomer Norton
Radstock
BA3 2DZ
Company NameJessica Wheeldon Surveyors Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
367b Church Road
Frampton Cottrell
Bristol
BS36 2AQ
Company NameUpdale Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 4, Victoria Square
Grappenhall Road Stockton Heath
Warrington
Cheshire
WA4 2AG
Company NameMrs Smith Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Stables
Church Walk
Daventry
Northants
NN11 4BL
Company NameAdvanced Cash Management Systems Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
Company NameCaring Concern Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Old Surgery
Cottage Lane
Talgarth
Powys
LD3 0AE
Wales
Company NameAltona Consulting Member Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Old Parsonage 18
Church Lane
Dingley
LE16 8PG
Company NameBase Blue Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
57 Dale Street
London
W4 2BY
Company NameDeutsch Medical Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
24 Exchange Street
Retford
Nottinghamshire
DN22 6DT
Company NameWestfit Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 1 Forresters Business Park
Estover Close
Plymouth
Devon
PL6 7PL
Company NameCliff House (37 St Catherines Road) Right To Manage Company Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Elizabeth House Unit 13 Fordingbridge Business Park
Ashford Road
Fordingbridge
Hampshire
SP6 1BZ
Company NameBathymore Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Island House The Island
Midsomer Norton
Radstock
BA3 2DZ
Company NameCape Montreal Member Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Bath Brewery
Toll Bridge Road
Bath
BA1 7DE
Company NameHealthcare Programmes Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Fifth Floor Intergen House
65-67 Western Road
Hove
East Sussex
BN3 2JQ
Company NameSure Gro Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Kemping Moss
Lowick
Berwick-Upon-Tweed
Northumberland
TD15 2QE
Scotland
Company NameDCJ Insurance Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Company NameDavid C Jones Insurance Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Company NameBelgrave Aston Property Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Streathbourne House
Redehall Road
Smallfield
Surrey
RH6 9QA
Company NameJMB Lifting Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 2 Bankside Iduxstrial Estate
Valletta Street
Hull
HU9 5NP
Company NameLlite (2009) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Hallmark House
100 Cleveland Street
Hull
East Yorkshire
HU8 7HE
Company NameChariot House (Hull) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
15 Priory Tec Park
Saxon Way
Hessle
East Yorkshire
HU13 9PB
Company NameIndependent Living Systems Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
33 Heathfield
Swansea
SA1 6HD
Wales
Company NameFox & Hounds (Acton Turville) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
367b Church Road
Frampton Cottrell
Bristol
BS36 2AQ
Company NameSports And Spine Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2/3 Pavilion Buildings
Brighton
East Sussex
BN1 1EE
Company NameH K Style & Design Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
8 Hopper Way
Diss Business Park Diss
Norfolk
IP22 4GT
Company NameTredegar Property Company Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Water Court
Water Street
Birmingham
B3 1HP
Company NameSites In Mind Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
15 Warwick Road
Stratford Upon Avon
CV37 6YW
Company NameNoah Gent Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Island House The Island
Midsomer Norton
Radstock
BA3 2DZ
Company NameJDH Innovation Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Charterhouse
3 Beaconsfield Road
Weston Super Mare
BS23 1YE
Company NameIsaacgeorge Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Island House The Island
Midsomer Norton
Radstock
BA3 2DZ
Company NameWilde Timing Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1 The Chestnuts
Mill Lane
Willaston
Cheshire
CH64 1TU
Wales
Company NamePrime Film Productions (EU) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 9 The Engine House
Old Broadclyst Station
Exeter
Devon
EX5 3LY
Company NameDoha Investments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
12 West Castle Street
Bridgnorth
Shropshire
WV16 4AB
Company NameCrump Pearce & Co Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
43 Merstow Green
Evesham
Worcestershire
WR11 4BB
Company NameGoldmadesimple.com Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Bridge House Ashley Road
Hale
Altrincham
Cheshire
WA14 2UT
Company NameTHNK Bdw Limited
Company StatusDissolved 2014
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Middleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
Company NameThe Picture Exchange (Scotland) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Begbies Traynor (Central) Llp
Third Floor Finlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Company NameGun Dog Training Equipment Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
43 Merstow Green
Evesham
Worcestershire
WR11 4BB
Company NameRedspot Homecare Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Riverside House 2 Chadwell Heath Lane
Chadwell Heath
Romford
Essex
RM6 4LZ
Company NameFleetmove Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
9 Palmers Avenue
Grays
Essex
RM17 5TX
Company NameAbcdexyz Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
348-350 Lytham Road
Blackpool
Lancashire
FY4 1DW
Company NameJNO Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
43 Merstow Green
Evesham
Worcestershire
WR11 4BB
Company NameAm Services (West Midlands) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Saddlers Cottage
48a The Square
Chagford
Devon
TQ13 8AH
Company NameBodley Construction Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1325a Stratford Road
Hall Green
Birmingham
B28 9HL
Company NameUniquetrend Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Hollins Chambers
64a Bridge Street
Manchester
M3 3BA
Company NameThe Online Training Nework Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2nd Floor
Astley House Quay Street
Manchester
M3 4AE
Company NameIntalifts Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Yorkshire House
18 Chapel Street
Liverpool
L3 9AG
Company NameESCT Consulting Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
32 Roman Way
Lechlade
Gloucestershire
GL7 3BP
Wales
Company NameInner Peace Interiors Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
11 Sinhurst Road
Camberley
GU15 3AW
Company NameGENI Therapies Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Suite 2, Wesley Chambers
Queens Road
Aldershot
Hampshire
GU11 3JD
Company NamePLBB Holdings Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Tanyard
Leigh Road
Street
Somerset
BA16 0HR
Company NameWinterhill Largo Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3 Hardman Street
Manchester
M3 3HF
Company NameKangaroo Training Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Number 5 The Business Quarter
Eco Park Road
Ludlow
Shropshire
SY8 1FB
Wales
Company NameSouth West Msk Imaging Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
236 Henleaze Road
Bristol
BS9 4NG
Company NameSenior 8 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
6 Manor Park Business Centre
Mackenzie Way
Cheltenham
Gloucestershire
GL51 9TX
Wales
Company NameThe Extra Special Tile (Wimbledon) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2009 (same day as company formation)
Appointment Duration1 week (Resigned 24 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sterling House
27 Hatchlands Road
Redhill
Surrey
RH1 6RW
Company NameJames Thornber Holdings Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Leonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Company NameSmiles Better Orthodontics Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Alma Park Woodway Lane
Claybrooke Parva
Lutterworth
Leicestershire
LE17 5FB
Company NamePrime Care Partners Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Maple House
Bayshill Road
Cheltenham
Gloucestershire
GL50 3AW
Wales
Company NameDesigns By Boyd Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Fairway House Links Business Park
St Mellons
Cardiff
CF3 0LT
Wales
Company NameHealth - Bi Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Tml House 1a
The Anchorage
Gosport
Hampshire
PO12 1LY
Company NameKnightscourt Inns Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Suite D Pinbrook Court
Venny Bridge
Exeter
EX4 8JQ
Company NameSwan Street Offices And Storage Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Rivermead House Lewis Court
Grove Park, Enderby
Leicester
LE19 1SD
Company NameDouble H Developments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 5 Midland Court
Midland Way Barlborough
Chesterfield
Derbyshire
S43 4UL
Company NameSearch Engine Tek Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Parkway House
11-13 Parkway Rise
Sheffield
S9 4WQ
Company NameSnack Shack Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
57a High Street
Glynneath
Neath
West Glam
SA11 5DA
Wales
Company NameAlexis Consultants Wales Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Fairway House Links Business Park
St Mellons
Cardiff
CF3 0LT
Wales
Company NameAarti Joinery Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Youell House
1 Hill Top
Coventry
CV1 5AB
Company NameBlue Cube Solutions Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Abacus House
129 North Hill
Plymouth
Devon
PL4 8JY
Company NamePane E Vino (N.E.) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
55 John Street
Sunderland
SR1 1QH
Company NameWJC Healthcare Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Amelia House
Crescent Road
Worthing
West Sussex
BN11 1QR
Company NameJoshi Consultancy Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Church Court
Stourbridge Road
Halesowen
West Midlands
B63 3TT
Company NameDavid Rattigan Consulting Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
7 Whitehall Drive
Hartford
Cheshire
CW8 1SJ
Company NameIWP Assessors Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
43 Merstow Green
Evesham
Worcestershire
WR11 4BB
Company NameVolumix Concrete Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sterling House
27 Hatchlands Road
Redhill
Surrey
RH1 6RW
Company NamePaul Buck Information Technology Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Holbrook Court Cumberland Business Centre
Northumberland Road
Portsmouth
PO5 1DS
Company NameN & K Flooring Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
85 Commercial Street
Risca
Newport
NP11 7PF
Wales
Company NameM G Dance Academy Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Market House
21 Lenten Street
Alton
Hampshire
GU34 1HG
Company NameFirst Legal Direct Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
33 Heathfield
Swansea
SA1 6HD
Wales
Company NameMade In Shrewsbury Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Allgold Drive
Shrewsbury
SY2 5NN
Wales
Company NameLCV Centres Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Frp Advisory Llp Jupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Company NameEvaluair Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Victoria Hall
Coombe Lane
Axminster
Devon
EX13 5AX
Company NameMade In Shropshire Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
4 Oxon Business Park
Bicton Heath
Shrewsbury
SY3 5AL
Wales
Company NameThe Lovin Oven (Newport) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Grove House
3 Park Grove
Cardiff
CF10 3BL
Wales
Company NamePALB Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
15 Warwick Road
Stratford Upon Avon
CV37 6YW
Company NameA Star Catering Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
12 Haygrove Road
Bridgwater
TA6 7HZ
Company NameMicrohit Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sigma House Oak View Close
Edginswell Park
Torquay
Devon
TQ2 7FF
Company NameSunnyhaye Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Mary St House
Mary Street
Taunton
TA1 3NW
Company NameBeaufort Sports & Social Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
21 Gold Tops
Newport
NP20 4PG
Wales
Company NameBurrium Barns Management Company Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
11 Cassia Drive
Usk
Gwent
NP15 1TZ
Wales
Company NameTilesign Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
125 Old Broad Street
London
EC2N 1AR
Company NameBooth Muirie Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
Company NameLeasefleet Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Melton Court Gibson Lane
Melton
North Ferriby
North Humberside
HU14 3HH
Company NamePurple Tree Concierge Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
7 Castle Street
Bridgwater
TA6 3DT
Company NameLandmark Property & Development Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 3 Jetty Marsh Road
Newton Abbot
Devon
TQ12 2SL
Company NameAtiras Music UK Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
437 Catrine Victoria Wharf
Cardiff Bay
Cardiff
CF11 0SB
Wales
Company NameGc Carpentry & Joinery Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Third Flor Langdon House, Langdon Road
Sa1 Swansea Waterfront
Swansea
SA1 8QY
Wales
Company NameLTW Cwm Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
104 High Street
Cefn Coed
Merthyr Tydfil
Mid Glamorgan
CF48 2PN
Wales
Company NamePaul Widdowson Cleaning Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
323 College Street
Long Eaton
Nottingham
NG10 4GJ
Company NameGamelearn Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 2 99-101 Kingsland Road
London
E2 8AG
Company NameCross It Limited
Company StatusDissolved 2022
Company Ownership
10%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
27 Third Avenue
Dawlish
Devon
EX7 9RE
Company NameSafelock UK Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
6 Wimbledon Avenue
Brandon
Suffolk
IP27 0NZ
Company NameBlackwell Electrics Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
48 The Causeway
Chippenham
Wiltshire
SN15 3DD
Company NamePaigella Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
61 St Thomas Street
Weymouth
Dorset
DT4 8EQ
Company NameCD Partners Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
2 Jordan Street
Knott Mill
Manchester
M15 4PY
Company NameBlack & White Accountancy Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
136 Wedmore Park
Southdown
Bath
BA2 1LA
Company NameKind Dana Care Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
47 Boutport Street
Barnstaple
Devon
EX31 1SQ
Company NameTechnology Farm Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Abraham Heights Farm
Westbourne Road
Lancaster
Lancashire
LA1 5EF
Company NameKitchen And Bedroom Doors Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Fairway House Links Business Park
St Mellons
Cardiff
CF3 0LT
Wales
Company NameCompliant Global Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sigma House Oak View Close
Edginswell Park
Torquay
Devon
TQ2 7FF
Company NameWill Salthouse Media Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
114-116 Curtain Road
London
EC2A 3AH
Company NameSpot-On Lighting Supplies Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
23 Jenkinson Grove
Armthorpe
Doncaster
DN3 2FH
Company NameShoot Productions Film And Media Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
12 Alma Square
Scarborough
North Yorkshire
YO11 1JU
Company NameBeanfair Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Rumwell Hall
Rumwell
Taunton
Somerset
TA4 1EL
Company NameACB Properties (Wavetree) Unlimited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
4th Floor
Blackfriars House Parsonage
Manchester
M3 2JA
Company NameTravello (Woodlands) Unlimited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
17-19 Cockspur Street
London
SW1Y 5BL
Company NameSe7Ern Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
11 New Cottages
Uppington
Telford
Shropshire
TF6 5HH
Company NameEco-Logic Communications Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The French Quarter
114 High Street
Southampton
Hampshire
SO14 2AA
Company NameThe Bathpool Inn (Taunton) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
9 The Crescent
Taunton
Somerset
TA1 4EA
Company NameBrightfish Software Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
7 Castle Street
Bridgwater
TA6 3DT
Company NameLudlow Courier Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C/O Mfg Solicitors Llp
9 Corve Street
Ludlow
SY8 1DE
Wales
Company NameWest Square Management Company (Scarborough) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
11 Lonsdale Road
Scarborough
YO11 2AY
Company NameFresh Management Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Hugh James (Rm)
5th Floor Hodge House 114-116 St Mary St
Cardiff
CF10 1DY
Wales
Company NameWalnut & Weave (Solihull) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
11 Livery Street
Leamington Spa
Warwickshire
CV32 4NP
Company NamePlatinum Handling Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 9 Llan Coed Court
Llandarcy Business Centre
Neath
West Glamorgan
SA10 6FG
Wales
Company NameThe Climbing Academy (Glasgow) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Belvedere House
Charlton Street
Bristol
BS5 0FD
Company NameAVK Motorsport Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
21 Carmarthen Street
Llandeilo
SA19 6AN
Wales
Company NameIndigo Designs Development Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
48 The Causeway
Chippenham
Wiltshire
SN15 3DD
Company NameNewline Asp Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Hillcairnie House
St Andrews Road
Droitwich
Worcestershire
WR9 8DJ
Company NameStevens Recycling Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Saxon House
Saxon Way
Cheltenham
Gloucestershire
GL52 6QX
Wales
Company NameWitney Apartments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sterling House
19/23 High Street
Kidlington
Oxfordshire
OX5 2DH
Company NameTed Consultancy Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Old Fire Station
19 Watergate
Sleaford
Lincolnshire
NG34 7PG
Company NameTanishi Spa UK Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
201 Dyke Road
Hove
East Sussex
BN3 1TL
Company NameShort- Stay Apartments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
5 Somerset Road
Portishead
Bristol
BS20 8EE
Company NameKentwright Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Dunston Innovation Centre - Sw Recovery
Dunston Road
Chesterfield
Derbyshire
S41 8NG
Company NameCrystalroad Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Pembroke House
15 Pembroke Road
Clifton
Bristol
BS8 3BA
Company NameBlue Mountain Computing Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
6 Claremont Buildings
Claremont Bank
Shrewsbury
Shropshire
SY1 1RJ
Wales
Company NameMagnetic Blue Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
6 Claremont Buildings
Claremont Bank
Shrewsbury
Shropshire
SY1 1RJ
Wales
Company NameLegaro Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
5th Floor Hodge House 114-116 St. Mary Street
Cardiff
CF10 1DY
Wales
Company NameG W Window Installations Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
43 Merstow Green
Evesham
Worcestershire
WR11 4BB
Company NameNorthwest Electronic Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Old Bank 187a Ashley Road
Hale
Altrincham
Cheshire
WA15 9SQ
Company NameBall Contracts Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Longrood Road
Rugby
Warwickshire
CV22 7RG
Company NamePavcon Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
34 High Street
Metheringham
Lincoln
Lincs
LN4 3EA
Company NameAmberwood Freehold Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
19 Amberwood 30 Dean Park Road
Bournemouth
Dorset
BH1 1HY
Company NameSat Leisure Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
336 Drummond Road
Skegness
Lincolnshire
PE25 3AY
Company NameBergam Developments Unlimited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
17-19 Cockspur Street
London
SW1Y 5BL
Company NameYour World (Lyme Regis) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Timberly
South Street
Axminster
Dorset
EX13 5AD
Company NameBrunel Engineering And Construction Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
257 Hagley Road
Birmingham
West Midlands
B16 9NA
Company NameBay101 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
9a Wellswood Park
Torquay
Devon
TQ1 2QB
Company NameChoicelease Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
8 Raleigh Walk
Brigantine Place
Cardiff
CF10 4LN
Wales
Company NameWeldwide Solutions Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
St Helens House
King Street
Derby
DE1 3EE
Company NameCTC Software Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3 The Courtyard Harris Business Park
Hanbury Road
Stoke Prior
Bromsgrove
B60 4DJ
Company NameMoran Building Contractors Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
12 Devon Place
Newport
Gwent
NP20 4NN
Wales
Company NameSignature Commercial Management Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2nd Floor 27 Lord Street
Liverpool
Merseyside
L2 9SA
Company NameBVD Communications Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
114-116 Curtain Road
London
EC2A 3AH
Company NameWhitford Yard Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1 Radian Court
Knowlhill
Milton Keynes
MK5 8PJ
Company NameCg Executive Coachbuilders Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Druslyn House
De La Beche Street
Swansea
SA1 3HJ
Wales
Company NameJuice Moose Bakery Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 4 Kestrel Business Park Kestrel Way
Sowton Industrial Estate
Exeter
Devon
EX2 7LA
Company NameBarbara Wilson Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
White House
Wollaton Street
Nottingham
NG1 5GF
Company NameVince Mee Navigation Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Honeysuckle Cottage
9 Woodyard Lane
Eaton
Retford
DN22 0FY
Company NameJWL Trading Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Poplars Carsons Road
Mangotsfield
Bristol
BS16 9LL
Company NameFive Belgrave Road Management Company Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
21 Capricorn Place Lime Kiln Road
Bristol
BS8 4SX
Company NameDPJ Services (Yeovil) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
19 Poplar Drive
Yeovil
Somerset
BA21 3UL
Company NameImputt Consultancy Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Jordan Street
Knott Mill
Manchester
M15 4PY
Company NameTerra Aqua Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
9 Palmer Grove
Semington
Trowbridge
Wiltshire
BA14 6LW
Company NameSantry Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
43 Merstow Green
Evesham
Worcestershire
WR11 4BB
Company NameAthena Hall Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 20 Llandygai Industrial Estate
Llandygai
Bangor
Gwynedd
LL57 4YH
Wales
Company NamePlay (TV) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Premier Park
5 Premier Park Road Park Royal
London
NW10 7NZ
Company NameGlobalstyle Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Churchill Way
Cardiff
South Glamorgan
CF10 2DY
Wales
Company NameSoloman Marketing Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1 Burdett Place
Harley-Whitefort
Worcester
WR4 0QT
Company NameD & S Kitching Medical Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
51 School Road
Frampton Cotterell
Bristol
BS36 2BU
Company NameMaxwell Properties (Cardiff) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1 Chapel Row
St Mellons
Cardiff
CF3 5UB
Wales
Company NameClayhall Meats (Kosher) Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
New Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
Company NameBroadway Property Services Southwest Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
423 Clydach Road
Ynysforgan
Swansea
SA6 6QW
Wales
Company NameBacilicus Wealth Management Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
114-116 Curtain Road
London
EC2A 3AH
Company NameGM Autos Weymouth Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
84 Portland Road
Wyke Regis
Weymouth
Dorset
DT4 9AB
Company NameArches Domiciliary Care Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
36 Commercial Street
Tredegar
Gwent
NP22 3DJ
Wales
Company NameApex Thermal Supplies Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Stow Hill Chambers
218 Stow Hill
Newport
Gwent
NP20 4HA
Wales
Company NameBristol Gp Education Trust Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C/O Mw Medical 2 Westbury Mews, Westbury Hill
Westbury-On-Trym
Bristol
BS9 3QA
Company NameA T Accounting (South West) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
105-107 Bath Road
Cheltenham
Glos
GL53 7LE
Wales
Company NameThe C2C Brand Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
32 Brenkley Way
Blezard Business Park
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
Company NameNAK Zim Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3 Bilton Hall
Church Walk Bilton
Rugby
CV22 7LX
Company NameSummertrading Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Albury Mill Mill Lane
Chilworth
Guildford
GU4 8RU
Company NamePrompt Europe Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Barley Mow Centre 10 Barley Mow Passage
Chiswick
London
W4 4PH
Company NameWhitechapel Student Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 20 Llandygai Industrial Estate
Llandygai
Bangor
Gwynedd
LL57 4YH
Wales
Company NameFawcett Homes Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2010 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 18 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
77a Cheap Street
Sherborne
Dorset
DT9 3BA
Company NameVander Clothing UK Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1 Brunel Road
Newton Abbot
Devon
TQ12 4PB
Company NameHWV 6 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
37 William Gammon Drive
Mumbles
Swansea
SA3 4HR
Wales
Company NamePravara Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
8 Woodlands Church Road
Stoke Bishop
Bristol
BS9 1JT
Company NameDebt Free Options Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C/O Tax Assist Accountants (Loughborough) Limited
10 Field Street Shepshed
Loughborough
Leicestershire
LE12 9AL
Company NameSamis Restaurant Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
114-116 Curtain Road
London
EC2A 3AH
Company NamePlymouth Trading Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
PO Box
347
Newton Abbot
Devon
TQ12 6UF
Company NameHigh Ham Properties Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Chartfield House
Castle Street
Taunton
Somerset
TA1 4AS
Company NameAccount Managers Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Flat 9 16 Crescent Road
Bournemouth
BH2 5SS
Company NameUrbancloud Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 20 Llandygai Industrial Estate
Llandygai
Bangor
Gwynedd
LL57 4YH
Wales
Company NamePeter Rhys Jones Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
8 Clos Collwyn
Llantwit Fardre
Pontypridd
R C T
CF38 2DX
Wales
Company NameLet's Play! Community Trust C.I.C.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Island House The Island
Midsomer Norton
Radstock
BA3 2DZ
Company NameWordsworth Crushing (Yorkshire) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wharley Road
Barugh Green
Barnsley
South Yorkshire
S75 1HT
Company NameMegashare Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2010 (same day as company formation)
Appointment Duration1 month (Resigned 12 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Old Mill, Kings Mill Kings Mill Lane
South Nutfield
Redhill
RH1 5NB
Company NameWallace (TWO) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
33 George Street
Wakefield
West Yorkshire
WF1 1LX
Company NameUniquecode Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
9/10 Church Street
Cardiff
CF10 1BG
Wales
Company NameHWV 7 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Language Centre
57 Walter Road
Swansea
SA1 5PZ
Wales
Company NameVitalblend Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
10 Church Street
Cardiff
CF10 1BD
Wales
Company NameSalemode Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Hamilton House
56 Hamilton Street
Birkenhead
Merseyside
CH41 5HZ
Wales
Company NameCharterlight Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 4 Old Brewery Quarter
Cardiff
CF10 1FG
Wales
Company NameQuick Quote Administration Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
8 Clos Collwyn
Llantwit Fardre
Pontypridd
Rct
CF38 2DX
Wales
Company NamePolarview Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
257b Croydon Road
Beckenham
Kent
BR3 3PS
Company NamePNH (Properties) Eastbourne Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 5 Passfield Business Centre Lynchborough Road
Passfield
Liphook
GU30 7SB
Company NameBromly Associates Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Fernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Company NameJemima Rock Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Mary St House
Mary Street
Taunton
TA1 3NW
Company NameSioned Rees Consultancy Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
21 Gold Tops
Newport
NP20 4PG
Wales
Company NameMuaythai Federation (UK) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
4 Portland Place
Darlington
DL3 7BP
Company NameT.C.W. (Wales) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Temple House
Lower Frog Street
Tenby
Pembrokeshire
SA70 7HZ
Wales
Company NameWhite Island Holdings Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wilson Field Ltd
The Manor House 260 Ecclesall Road South
Sheffield
S11 9PS
Company NameSelect Total Solutions Ltd
Company StatusDissolved 2014
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
53 Gorsey Lane
Cannock
Staffordshire
WS11 1EY
Company NameCanton Delight Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
6a Derwen Road
Bridgend Town Centre
Bridgend
CF31 1LH
Wales
Company NameInspire Capital Management Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
30 Moor Lane
Wilmslow
SK9 6AP
Company NameDocschueller Medical Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
24 Exchange Street
Retford
Nottinghamshire
DN22 6DT
Company NameTeamwork Consulting Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Kings Court 87-89 High Street
Nailsea
Bristol
BS48 1AW
Company NameRoadcold Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Mary Street House
Mary Street
Taunton
Somerset
TA1 3NW
Company NameRob Voisey Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
20 Camborne Grove
Yeovil
Somerset
BA21 5DG
Company Name432Toored Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Company Name31 Cathcart Unlimited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
2 Weybourne Street
London
SW18 4HQ
Company NameEnvirovac Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Fairway House Links Business Park
St Mellons
Cardiff
CF3 0LT
Wales
Company NameNoorbhai Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Low Barn
Llancayo Business Park
Usk
Monmouthshire
NP15 1HY
Wales
Company NameTotus Consulting Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
Devon
EX8 1BD
Company NameDMA Automotive Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2010 (same day as company formation)
Appointment Duration6 days (Resigned 27 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Druslyn House
De La Beche Street
Swansea
SA1 3HJ
Wales
Company NameE S Client Care Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 2 99-101 Kingsland Road
London
E2 8AG
Company NameHall Fire And Security Group Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Holloway Drive
Wardley Business Park
Worsley
Manchester
M28 2LA
Company NameParabottle
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Juice House 1 Leigham Business Units
Silverton Road, Matford Park
Exeter
Devon
EX2 8HY
Company NameS Allen Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Longdene Lodge
Kings Road
Haslemere
Surrey
GU27 2QB
Company NameJ Pereira Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Longdene Lodge
Kings Road
Haslemere
Surrey
GU27 2QB
Company NameDarren Jones Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Longdene Lodge
Kings Road
Haslemere
Surrey
GU27 2QB
Company NameC Frazer Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Longdene Lodge
Kings Road
Haslemere
Surrey
GU27 2QB
Company NameM A Edwards Engineering Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Island House The Island
Midsomer Norton
Radstock
BA3 2DZ
Company NameCards N Candy Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
61 St Thomas Street
Weymouth
Dorset
DT4 8EQ
Company NameJPI International Freight Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Stag Gates House
63/64 The Avenue
Southampton
SO17 1XS
Company NameDigital Management Portsmouth Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Cawley Priory
South Pallant
Chichester
West Sussex
PO19 1SY
Company NameM N Financial Services Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
114-116 Curtain Road
London
EC2A 3AH
Company NameWarding Lord Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Manor Barn Manor Farm
Ashton
Stamford
Lincolnshire
PE9 3BA
Company NameGarys Coaches (Tredegar) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
36 Commercial Street
Tredegar
Gwent
NP22 3DJ
Wales
Company NameWhite Horse Rentals Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameS C Dowman Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Stag Gates House
63/64 The Avenue
Southampton
SO17 1XS
Company NameJoyalan Media Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
6 Manor Park Business Centre
Mackenzie Way
Cheltenham
Gloucestershire
GL51 9TX
Wales
Company NameGardens By Halcyon Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Loft, Unit 11
Hunthay Business Park
Axminster
Devon
EX13 5RJ
Company NameEuroclay Sports Construction Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Cobalt
Concorde House
Trinity Park
Solihull
B37 7UQ
Company NameAppledore Arts Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3 Marine Parade
Appledore
Devon
EX39 1PJ
Company NameHegco Holdings 112 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Axon
Commerce Road
Peterborough
Cambridgeshire
PE2 6LR
Company NameEcological And Energy Saving Manufacturing Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 19, Whitehill Industrial Estate
Wooton Bassett
Swindon
Wiltshire
SN4 7DB
Company NameAlex Lloyd Estates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2010 (same day as company formation)
Appointment Duration1 day (Resigned 29 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
10 Hartley Street
Mexborough
South Yorkshire
S64 9LX
Company NameCarbon Reducers Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
6 Ynys Bridge Court
Gwaelod-Y-Garth
Cardiff
CF15 9SS
Wales
Company NameDenby Dale Cast Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
230 Cumberworth Lane
Denby Dale
Huddersfield
Company NameMdall Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Longrood Road
Rugby
Warwickshire
CV22 7RG
Company NameS R Hicks Unlimited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Fernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Company NameCounty Scaffolding (Somerset) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Stafford House
Blackbrook Park Avenue
Taunton
Somerset
TA1 2PX
Company NameSterling Claims Solutions Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Elfed House Oak Tree Court
Mulberry Drive, Cardiff Gate Business Park
Cardiff
CF23 8RS
Wales
Company NameCaroline Developments Commercial Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Axon Commerce Road
Lynch Wood
Peterborough
Cambridgeshire
PE2 6LR
Company NameNew Age Products Distribution Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
56a-58a Warwick Road
Kenilworth
Warwickshire
CV8 1HH
Company NameCMG Sales Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Cardiff Marine Village
Penarth Road
Cardiff
CF11 8TU
Wales
Company NameCharterweb Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Hurligham Business Park
Fulbeck Heath
Grantham
Lincolnshire
NG32 3HL
Company NamePensions And Investment Planning Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
38b High Street
Keynsham
Bristol
BS31 1DX
Company NameRob Foulner Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
20 Cope Park
Almondsbury
Bristol
BS32 4EZ
Company NameCito Rmd Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
92 Madeira Road
Holland-On-Sea
Clacton-On-Sea
Essex
CO15 5NF
Company NameMajorloop Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Fernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Company NameHuntash Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Mary St House
Mary Street
Taunton
TA1 3NW
Company NameMultiallgrow Composting Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 15 Greenway
Bedwas House Industrial Estate, Bedwas
Caerphilly
Mid Glamorgan
CF83 8DW
Wales
Company NameJordans Mews Management Company (Aylesbury) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Second Floor McBride House
Penn Road
Beaconsfield
Buckinghamshire
HP9 2FY
Company NameAnnejim Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Granville Hall
Granville Road
Leicester
LE1 7RU
Company NameThe Easikit Conveyor Company Unlimited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Old Bank The Triangle
Paulton
Bristol
BS39 7LE
Company NameJ J Consultants Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
10th Floor Temple Point
1 Temple Row
Birmingham
B2 5LG
Company NameExcalibur Asset Management Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sterling House 19/23 High Street
Kidlington
Oxford
Oxfordshire
OX5 2DH
Company NameWild Sublime Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Almswood House 93 High Street
Evesham
Worcestershire
WR11 4DU
Company NameEuroclean Dry Cleaning Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Units 14-15 Stadium Industrial Park
Gateshead
Tyne And Wear
NE10 0XF
Company NameBennetts Hair Salon Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Charterhouse
3 Beaconsfield Road
Weston Super Mare
BS23 1YE
Company NameM & D Domiciliary Care Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Gorsaf Y Glowr
Pontardulais
Swansea
SA4 8JJ
Wales
Company NameDTM Oil & Gas Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
15 Lily Crescent
Jesmond
Newcastle Upon Tyne
NE2 2SP
Company NameShop 4 Ceiling Tiles Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Mews Hounds Road
Chipping Sodbury
Bristol
BS37 6EE
Company NameAlpine Products Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Adswood Industrial Estate
Adswood Road
Stockport
SK3 8LF
Company NameThe Beach Cardiff Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Purnells St Marks House
Gold Tops
Newport
Gwent
NP20 4PG
Wales
Company NameBluestone Systems Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Language Centre
57 Walter Road
Swansea
SA1 5PZ
Wales
Company NameSeatrout (Oman) Unlimited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Green Leas
Bygrave Road
Baldock
Hertfordshire
SG7 5DS
Company NameWear House Project Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Martinfield Business Centre
Martinfield
Welwyn Garden City
Hertfordshire
AL7 1HG
Company NameWare House Project Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Martinfield Business Centre
Martinfield
Welwyn Garden City
Hertfordshire
AL7 1HG
Company NameSagat Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
75 Farringdon Road
London
EC1M 3JY
Company NameThe Raft Marketing Holdings Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Enterprise House
97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
Company NameCMV Investments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Ground Floor Flat
7 Queen Street
Scunthorpe
North Lincolnshire
DN16 1TG
Company NameP Garvey Unlimited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Fernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Company NameEmpire Stadiums Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1st Floor North Anchor Court
Keen Road
Cardiff
CF24 5JW
Wales
Company NameCJA Construction Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
22 Royal Sands
Weston-Super-Mare
BS23 4NH
Company NameAdroit Risk Management Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameAssured Private Finance Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Suite D Pinbrook Court
Venny Bridge
Exeter
EX4 8JQ
Company NameTenngolf Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Redcliff Road Monks Way West
Melton
North Ferriby
North Humberside
HU14 3RS
Company NameStadium Marketing Solutions Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1st Floor North Anchor Court
Keen Road
Cardiff
CF24 5JW
Wales
Company NameO'Brien Project Management Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Highdale House 7 Centre Court
Main Avenue, Treforest Ind Est
Pontypridd
CF37 5YR
Wales
Company NameDearnshaw.Eu Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Haslingfield Firs Road
Mardy
Abergavenny
Monmouthshire
NP7 6NA
Wales
Company NameAccomplished Sourcing Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Hays House
Millmead
Guildford
Surrey
GU2 4HJ
Company NameAJK Research Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sigma House Oak View Close
Edginswell Park
Torquay
Devon
TQ2 7FF
Company NameProcess Four Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
59 Union Street
Dunstable
Bedfordshire
LU6 1EX
Company NameMohiuddin International Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
14 Derby Road
Stapleford
Nottinghamshire
NG9 7AA
Company NameDewan Consulting Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
4 Huckley Way
Bradley Stoke
Bristol
BS32 8AR
Company NameBramblewood Construction Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Bramble Cottage Twynhams
Shirrell, Heath
Southampton
Hampshire
SO32 2JL
Company NameSnapp Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Ford Farm Barn
Chewton Mendip
Radstock
Somerset
BA3 4PD
Company NameStudio A9 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
14 Broadway
Rainham
Essex
RM13 9YW
Company NameB & E Solutions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
19 Wedgwood Road
College Heights
Weymouth
Dorset
DT4 0GB
Company NameMy School Memento Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
23 Victoria Avenue
Didsbury
Manchester
M20 2GY
Company NameCardiff Recycling (Waste Management) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Highdale House 7 Centre Court
Main Avenue, Treforest Industrial Estate
Pontypridd
CF37 5YR
Wales
Company NameChuggaboom Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Dairy House
Longbridge Deverill
Warminster
Wiltshire
BA12 7EA
Company NameChris & Fay Hartill Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
6 Claremont Buildings
Claremont Bank
Shrewsbury
Shropshire
SY1 1RJ
Wales
Company NameSparti Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Roundhouse Barn
Broadwell Farm
Tavistock
Devon
PL19 8JW
Company NameSteamroller Investment Group (EC) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
49 High Street
Cranbrook
Kent
TN17 3EE
Company NameSteamroller Investment Holdings (EC) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
49 High Street
Cranbrook
Kent
TN17 3EE
Company NameSteamroller Petroleum Production (EC) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
49 High Street
Cranbrook
Kent
TN17 3EE
Company NameNatural Born Carpenters Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
68 Spa Road
Weymouth
Dorset
DT3 5EW
Company NameLets Rent Midlands Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
29 Sandringham Drive Sandringham Drive
Aldridge
Walsall
WS9 8HD
Company NameGo Novo Consulting Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
11 Brunel Close
Burntwood
Staffordshire
WS7 9LG
Company NameE-Supply Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Plymouth Trade Park Macadam Road
Cattedown
Plymouth
Devon
PL4 0RW
Company NameCrockett Hall UK Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
43 Merstow Green
Evesham
Worcestershire
WR11 4BB
Company NameSearchfields Historic Buildings Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Meeting Rooms
Hambridge
Langport
Somerset
TA10 0AZ
Company NameBauches Hotel Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Griffin 8 Town End Road
Ecclesfield
Sheffield
S35 9YY
Company NameHill Enterprises Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Nook
6 Weelsby Road
Grimsby
North East Lincolnshire
DN32 0PP
Company NameAvenue Dental Practice Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Stag Gates House
63/64 The Avenue
Southampton
SO17 1XS
Company NameMillbrook Meadows (Axminster) Management Company Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Owlsfoot Business Centre
Sticklepath
Okehampton
Devon
EX20 2PA
Company NameJig Marketing Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Hurlingham Business Park
Fulbeck Heath
Grantham
Lincolnshire
NG32 3HL
Company NameIndigo It Store Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
9b Meadow Works
Court Street
Trowbridge
BA14 8BR
Company NameAzuta Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
4 Barnfield Crescent
Exeter
Devon
EX1 1QT
Company NameCarron Castings Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Hurlingham Business Park
Fulbeck Heath
Grantham
Lincolnshire
NG32 3HL
Company NameB G Barnes Builders Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Island House The Island
Midsomer Norton
Radstock
BA3 2DZ
Company NameWilson People Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
117-119 Cleethorpe Road
Grimsby
N E Lincolnshire
DN31 3ET
Company NameIt Warehouse Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
9b Meadow Works
Court Street
Trowbridge
BA14 8BR
Company NameWilson Safety Management Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
117-119 Cleethorpe Road
Grimsby
N E Lincolnshire
DN31 3ET
Company NameWilson Project Engineering Group Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
117-119 Cleethorpe Road
Grimsby
N E Lincolnshire
DN31 3ET
Company NamePearlkey Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sterling Ford Centurion Court
83 Camp Road
St Albans
Herts
AL1 5JN
Company NameMDE (Medical) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2-3 Winckley Court Chapel Street
Preston
PR1 8BU
Company NameVitalshift Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 20 Llandygai Industrial Estate
Llandygai
Bangor
Gwynedd
LL57 4YH
Wales
Company NameGlobalstake Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Archway House
Station Road
Chester
Cheshire
CH1 3DR
Wales
Company NameOpalshield Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 372 1 Silk House
Park Green
Macclesfield
Cheshire
SK11 7QJ
Company NameAmberlake Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
138 High Street
Crediton
EX17 3DX
Company NameGibbon Lane Trading Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameFreshpix Photography Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Linden House
Linden Close
Tunbridge Wells
Kent
TN4 8HH
Company NameDigital Labs International Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Cart House Bittesby Farm
Mere Lane
Lutterworth
Leicestershire
LE17 4JH
Company NameIndex Revenue Solutions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Mary Street House
Mary Street
Taunton
Somerset
TA1 2NW
Company NameVines Of Argentina London Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
4 Nevern Square
London
SW5 9NN
Company NameBeauchief Hotel Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
68 Queen Street
Sheffield
S1 1WR
Company NameP Hill Couriers Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
26 Challock Close
Thornbury
Plymouth
PL6 8SX
Company NamePHS Plumbing And Heating Services (Southwest) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
367b Church Road
Frampton Cottrell
Bristol
BS36 2AQ
Company NameThe Bagworth Forward Centre Trust
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
29 Dugdale Street
Nuneaton
Warks
CV11 5QN
Company NameCeltic Residential Properties Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
11 New Street
Pontnewydd
Cwmbran
South Wales
NP44 1EE
Wales
Company NameThorne Road Property Management Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
33 Northgate
Tickhill
Doncaster
DN11 9HZ
Company NameWellswood Consulting Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Francis Clark Llp Ground Floor Vantage Point
Woodwater Park Pynes Hill
Exeter
EX2 5FD
Company NameLife & Style Retail Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
8th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameGVSA Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
196 Durban Road
Grimsby
South Humberside
DN32 8AY
Company NameJackman Cleaning Care Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
EX8 1BD
Company NameAKAY It Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
EX8 1BD
Company NameGold Challenge Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
6 Southwood Lane
London
N6 5EE
Company NameHWYL Consulting Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
144 Croydon Road
Caterham
Surrey
CR3 6QE
Company NameThe Somerset Cow Company Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Staple Park Farm
Staple Fitzpaine
Taunton
TA3 5BJ
Company NameWholesale Led Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Market House
21 Lenten Street
Alton
Hampshire
GU34 1HG
Company NameAdvanced Algal Technologies Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
17 Five Mile Drive
Oxford
OX2 8HT
Company NamePPM Property Management Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Summit House 10 Waterside Court
Albany Street
Newport
NP20 5NT
Wales
Company NameOgilvie Orthopaedics Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Ground Floor Blackbrook Gate 1
Blackbrook Business Park
Taunton
Somerset
TA1 2PX
Company NameMydeal Retailer Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
201 Dyke Road
Hove
East Sussex
BN3 1TL
Company Name57 Coxtie Green Road Unlimited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
17-19 Cockspur Street
London
SW1Y 5BL
Company NameMagor As Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Summit House
2 Blenheim Avenue
Magor
Gwent
NP26 3NB
Wales
Company NameAndre Evans Associates Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Lower Millcombe
Linkinhorne
Cornwall
PL17 7LZ
Company NameThe Zero Centre (Merseyside) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
No 1 Old Hall Street
Liverpool
L3 9HF
Company NameNetherfield Builders Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Daisy Cottage Front Street
Seghill
Cramlington
Northumberland
NE23 7TG
Company NameOrbis Information Systems Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
First Floor, Clifton Down House 54a Whiteladies Road
Clifton
Bristol
BS8 2NH
Company NameTAH Enterprises Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
90-91 East Reach
Taunton
Somerset
TA1 3HF
Company NameJacob's Island (Springall's Wharf) No2 Rtm  Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
7 St Pauls Road
Newton Abbot
Devon
TQ12 2HP
Company NameComplete Construction Contractors Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
8 Queens Road
Smethwick
West Midlands
B67 7HF
Company NameIASA Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Gresham House
5-7 St. Pauls Street
Leeds
LS1 2JG
Company NameSkill Will (UK) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Isource It Limited 1 Brewery Place
Brewery Wharf
Leeds
LS10 1NE
Company NameIprocure Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 1 1 Brewery Wharf
Waterloo Street
Leeds
LS10 1GX
Company NameDantl Holdings Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sigma House Oak View Close
Edginswell Park
Torquay
Devon
TQ2 7FF
Company NameW3 Marcoms Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 3 12 Greenock Road
Acton
London
W3 8DU
Company NameBenjamin's Building Company Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
23 - 27 St. Andrews Street
Norwich
NR2 4TP
Company Name2 J's Removals Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
7 King Street
Weymouth
Dorset
DT4 7BJ
Company NameSupertry Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 20 Llandygai Industrial Estate
Llandygai
Bangor
Gwynedd
LL57 4YH
Wales
Company NameMalpass Fourteen Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Mill
Morton
Oswestry
Shropshire
SY10 8BH
Wales
Company NameMercare Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Old Temperance House
34/36 Fore Street
Bovey Tracey
Devon
TQ13 9AE
Company NameMalpass Eleven Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Mill
Morton
Oswestry
Shropshire
SY10 8BH
Wales
Company NamePearlmoon Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
11 Lumley Way
Newcastle Upon Tyne
NE3 5RR
Company NameMalpass Sixteen Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Mill
Morton
Oswestry
Shropshire
SY10 8BH
Wales
Company NameMalpass Fifteen Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Mill
Morton
Oswestry
Shropshire
SY10 8BH
Wales
Company NameSteadman Santer Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
5 London Road
Hurst Green
Etchingham
East Sussex
TN19 7QP
Company NameMalpass Thirteen Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Mill
Morton
Oswestry
Shropshire
SY10 8BH
Wales
Company NameMalpass Eighteen Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Mill
Morton
Oswestry
Shropshire
SY10 8BH
Wales
Company NameMalpass Nineteen Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Mill
Morton
Oswestry
Shropshire
SY10 8BH
Wales
Company NameSilverspire Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Chislehurst Business Centre
1 Bromley Lane
Chislehurst
Kent
BR7 6LH
Company NameMalpass Twenty Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Mill
Morton
Oswestry
Shropshire
SY10 8BH
Wales
Company NameMalpass Twelve Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Mill
Morton
Oswestry
Shropshire
SY10 8BH
Wales
Company NameMalpass Seventeen Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Mill
Morton
Oswestry
Shropshire
SY10 8BH
Wales
Company NameCherry Pie Apparel Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Island House
Midsomer Norton
Radstock
Somerset
BA3 2DZ
Company NameMonique's Flowers And Gifts Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
21 Gold Tops
Newport
NP20 4PG
Wales
Company NameSafestock Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Century House
31 Gate Lane
Sutton Coldfield
B73 5TR
Company NameLUCO Associates Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
86 Carters Lane
Halesowen
West Midlands
B62 0BT
Company NamePcoam Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Summit House
2 Blenheim Avenue Magor
Caldicot
Gwent
NP26 3NB
Wales
Company NameParker & Co Consulting Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Summit House
2 Blenheim Avenue
Magor
Gwent
NP26 3NB
Wales
Company NameGf Wouldhave (N.E.) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
8 High Street
Yarm
Stockton On Tees
TS15 9AE
Company NameSussex Scaffolding Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
New Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Company NameTawil Medical Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
12 Tentercroft Street
Lincoln
LN5 7DB
Company NameNick Berry Project Management Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
9 The Crescent
Taunton
Somerset
TA1 4EA
Company NameResmania Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameL 7 Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameEnvy Hair Advice Centre Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
5 Pellew Arcade Pellew Arcade
Teign Street
Teignmouth
Devon
TQ14 8EB
Company NamePith Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Units F14 F15 Regional Agricultural Centre
Great Yorkshire Showground Railway Road
Harrogate
North Yorkshire
HG2 8NZ
Company NameGloucester Terrace Company Limited
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 5c Hortham Farm
Hortham Lane Almondsbury
Bristol
BS32 4JW
Company NameJ.P. Millns Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Church Court
Stourbridge Road
Halesowen
West Midlands
B63 3TT
Company NameJ E Gibbings And Sons Fabrication Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sturden Court Pye Corner
Hambrook
Bristol
BS16 1SE
Company NameSustainable Integrated Planning International Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
26 Westgate
Lincoln
LN1 3BD
Company NameThe People's Trust Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Castle Parc-Y-Brain Lane
Penperlleni
Pontypool
Gwent
NP4 8SJ
Wales
Company NameOpen Source Intelligence Centre Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Ashbourne House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Company NameCheneniah Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
38b High Street
Keynsham
Bristol
BS31 1DX
Company NameA&J Plumbing & Heating (Southwest) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
22 Queen Anne Terrace
North Hill
Plymouth
PL4 8EG
Company NameSDP (Stourbridge) Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Church Court
Stourbridge Road
Halesowen
B63 3TT
Company NameIn & Jm Maynard Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
32 Booth Street
Ashton Under Lyne
Lancashire
OL6 7LQ
Company NameEURO Discount Sellers Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
7 Plough Court
Malton
YO17 7AU
Company NameC. A. S. T. L. Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
12 Venn Hill
Milton Abbot
Tavistock
PL19 0NY
Company NameC H F Technologies Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
12 Alma Square
Scarborough
North Yorkshire
YO11 1JU
Company NameFrizby Tv Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Island House The Island
Midsomer Norton
Radstock
BA3 2DZ
Company NameHW Oxford Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
First Floor
58 Hagley Road
Stourbridge
West Midlands
DY8 1QD
Company NameLynneland Properties Unlimited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
18 Northgate
Hartlepool
TS24 0JY
Company NameInspired Venues Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Mead Court 10 The Mead Business Centre
176-178 Berkhampstead Road
Chesham
Buckinghamshire
HP5 3EE
Company NameImpact Print&Wear Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
60 Bampton Street
Tiverton
Devon
EX16 6AH
Company NameH&J Slee Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
5 Redcroft
Redhill
North Somerset
BS40 5SL
Company NameTwelve Foot Ten Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
236 Henleaze Road
Bristol
BS9 4NG
Company NameAndrew Waugh Consultancy Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Flat 2 52 Whitmore Road
London
N1 5QG
Company NameQuality Furniture Supplies Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
183 Great Bridge Street
Great Bridge
West Bromwich
B70 0DJ
Company NameHeathfield (Swansea) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Third Floor Langdon House Langdon Road
Sa1 Swansea Waterfront
Swansea
SA1 8QY
Wales
Company NameMoira Hankinson Consulting Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
37 Northfield End
Henley On Thames
Oxfordshire
RG9 2JJ
Company NameAJW Office Interiors Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Island House The Island
Midsomer Norton
Radstock
BA3 2DZ
Company NameThe Nottinghamshire Enterprise Agency Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Nottingham Commerce Centre 8 Experian Way
Ng2 Business Park
Nottingham
Nottinghamshire
NG2 1EP
Company NameJOOL (South West)
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Goodwood House
Blackbrook Park Avenue
Taunton
Somerset
TA1 2PX
Company NameGallery Project Management (Bristol) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Highdale House 7 Centre Court
Main Avenue, Treforest Industrial Estate
Pontypridd
CF37 5YR
Wales
Company NameInformed Tourism Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
77a Cheap Street
Sherborne
Dorset
DT9 3BA
Company NameBig Beyond Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
77a Cheap Street
Sherborne
Dorset
DT9 3BA
Company NameTUCO Organisation Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Balance
Pinfold Street
Sheffield
S1 2GU
Company NameGreen Sky Investments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3 More London Riverside
London
SE1 2AQ
Company NameQuantum Eyewear Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
96 High Street
Crediton
Devon
EX17 3LB
Company NamePure Bathrooms Chilcompton Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Island House The Island
Midsomer Norton
Radstock
BA3 2DZ
Company NameSpacemaster (Holdings) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
30 Weston Industrial Estate
Honeybourne
Evesham
WR11 7QB
Company NameEcolectric (Newcastle) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
32 Brenkley Way
Blezard Business Park
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
Company NameCrock Interiors Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
56a-58a Warwick Road
Kenilworth
Warwickshire
CV8 1HH
Company NameThe New Inn (Minster Lovell) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
23-24 Westminster Buildings Theatre Square
Nottingham
NG1 6LG
Company NameNorbel Systems Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
6 The Linen Yard
South Street
Crewkerne
TA18 8AB
Company NameHemswell Kitchens Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 11, Gibson Road Hemswell Cliff Business Centre
Hemswell Cliff
Gainsborough
Lincolnshire
DN21 5TL
Company NameUK Security (South West) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Mews Hounds Road
Chipping Sodbury
Bristol
BS37 6EE
Company NameWabco
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Bristol Bridge House Cater Road
Bishopsworth
Bristol
BS13 7TW
Company Name1st For Work Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Stonehills
Shields Road
Gateshead
Tyne & Wear
NE10 0HW
Company NameLYNN McElheron Consultancy Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameTokai Guitars Europe Limited
Company StatusDissolved 2014
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Co Daly & Co
Enterprise House Enterprise Business Centre Carlton Road
Worksop
Nottinghamshire
S81 7QF
Company NameHarrhudd Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Mews Hounds Road
Chipping Sodbury
Bristol
BS37 6EE
Company NamePepperl+Fuchs Entrepreneur UK Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
77 Ripponden Road
Oldham
Greater Manchester
OL1 4EL
Company NamePeriocourses Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C/O Mbi Coakley Limited
2nd Floor Shaw House 3 Tunsgate
Guildford
Surrey
GU1 3QT
Company NameAmbrose Consultancy Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Farthings Brookside Road, Kingston Gorse
East Preston
Littlehampton
West Sussex
BN16 1SE
Company NameI Love Small Charities
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Grayston Centre
28 Charles Square
London
N1 6HT
Company NameCleaning Programmes Severn Valleys Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sialcot
Box
Stroud
Gloucestershire
GL6 9HP
Wales
Company NameDevon & Somerset Properties Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
46 Rolle Street
Exmouth
Devon
EX8 2SQ
Company NameCleaning Programmes Academy Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
39 Avenue De Gien
Malmesbury
Wiltshire
SN16 9GX
Company NameAlphx Capital Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1 Colleton Crescent
Exeter
Devon
EX2 4DG
Company NameWeldon Sussex Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
201 Dyke Road
Hove
East Sussex
BN3 1TL
Company NameBliss Partners Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sterling House
27 Hatchlands Road
Redhill
Surrey
RH1 6RW
Company NameClarks Moving & Storage Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1 St James' Gate
Newcastle Upon Tyne
NE1 4AD
Company NameAllied Tanks Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Elfed House Oak Tree Court
Mulberry Drive, Cardiff Gate Business Park
Cardiff
CF23 8RS
Wales
Company NameWorld Carnival Events Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Plot 20 Sturmi Way
Village Farm Industrial Estate
Pyle
Bridgend
CF33 6BZ
Wales
Company NameEarth Vine & Wine Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Allen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
Company NameMIKE Ashford Groundworks Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Abacus House
129 North Hill
Plymouth
Devon
PL4 8JY
Company NameThe Fresh Fruit Company Of UK Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Almswood House
93 High Street
Evesham
Worcestershire
WR11 4DU
Company NameMarkologis Trading Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit D1 Wagon Yard
London Road
Marlborough
Wiltshire
SN8 1LH
Company NameBuddy Publishings Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
12 Broughton Road
Trowbridge
Wiltshire
BA14 0LW
Company NameThe Original Blanky Company Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
32 Dobson Road
Bolton
Lancs
BL1 4RL
Company NameShrewsbury Single Ply Roofing Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
6 Ridge House Ridge House Drive
Festival Park
Stoke-On-Trent
Staffordshire
ST1 5TL
Company NameBristol Class Video Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Mews Hounds Road
Chipping Sodbury
Bristol
BS37 6EE
Company NameWild Comfort Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Netheravon 2 Vicarage Road
Blackawton
Totnes
Devon
TQ9 7AY
Company Name53 Dartmouth Road Management Company Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
4a The Avenue
London
E4 9LD
Company NameAGRO Castle Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
48 Broadway
Peterborough
Cambs
PE1 1YW
Company NameGreenacres Community Sports Association Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Yew Crescent
Greenacres
Oldham
OL4 2EF
Company NameGreen Otter Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Jewells
Hemyock
Cullompton
Devon
EX15 3PX
Company NameJp Wickham Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wessex House
Challeymead Business Park
Melksham
Wiltshire
SN12 8BU
Company NameSefton Hotel Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Francis Clark Llp
Ground Floor Vantage Point Woodwater Park
Pynes Hill
Exeter
EX2 5FD
Company NameSkyline Consultancy Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Suite D Pinbrook Court
Venny Bridge
Exeter
EX4 8JQ
Company NameWarwickshire Energy Solutions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Laurels Main Road
Claybrooke Magna
Lutterworth
Leicestershire
LE17 5AP
Company NamePhilip Birks Fabrication Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
4 Burnt Stones Drive
Sheffield
South Yorkshire
S10 5TT
Company Name26 Clabon Mews
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
2 Weybourne Street
London
SW18 4HQ
Company NameIKON Schools & Sports Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
10 St Helens Road
Swansea
SA1 4AW
Wales
Company NameThe Sports & Uniform Centre Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Hyland Mews 21 High Street
Clifton
Bristol
BS8 2YF
Company NameCopelander.co.uk Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Mary Street House
Mary St
Taunton
Somerset
TA1 3NW
Company NameGrowgen Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Mary St House
Mary Street
Taunton
TA1 3NW
Company NameReady-Mix Direct (Doncaster) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3 Cavendish Court
South Parade
Doncaster
South Yorkshire
DN1 2DJ
Company NameAshley Davies Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Eagle Point Little Park Farm Road
Segensworth
Fareham
Hampshire
PO15 5TD
Company NameCompass Auto Logistics Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
15 Warwick Road
Stratford Upon Avon
CV37 6YW
Company NameS & S Price Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Druslyn House
De La Beche Street
Swansea
SA1 3HJ
Wales
Company NameMatthew Court Bournemouth Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
24 Market Place
Ringwood
Hampshire
BH24 1BS
Company NameBox Tree Cottage Unlimited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
4 Butterfield Court
Hitchin Street
Baldock
Hertfordshire
SG7 6XS
Company NameHudson Innovate Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameMedia Forest Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Incom House Waterside
Trafford Park
Manchester
M17 1WD
Company NameS & S Total Solutions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
4 Maes Gwyn
Pentwynmawr Newbridge
Newport
NP11 4HU
Wales
Company NameAdvance Business Continuity Solutions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
12 Tentercroft Street
Lincoln
LN5 7DB
Company NameRobourology Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Linden House
Linden Close
Tunbridge Wells
Kent
TN4 8HH
Company NameAdvance Business Education Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
12 Tentercroft Street
Lincoln
LN5 7DB
Company NameGlobal Anomolies Foundation Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
49 High Street
Cranbrook
Kent
TN17 3EE
Company NameKh Parts Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 4, Mackeson Road
Ashton-Under-Lyme
Lancashire
OL6 8HZ
Company NameHumber Developments Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Leonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
Company NameMSES Cable & Jointing Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
11 Quarry Bank
Mansfield
NG18 4AT
Company NameHeinsight International Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Stag Gates House
63/64 The Avenue
Southampton
SO17 1XS
Company NameMSES Investments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
99a High Road
Beeston
Nottingham
Nottinghamshire
NG9 2LH
Company NameMSES Interiors Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
99a High Road
Beeston
Nottingham
Nottinghamshire
NG9 2LH
Company NameAllied Renewables Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Langdon House Langdon Road
Sa1 Waterfront
Swansea
SA1 8QY
Wales
Company Name520 Consultancy
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Grayston Centre
28 Charles Square
London
N1 6HT
Company NameSquareshare Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
34-36 Clegg Street
Oldham
Lancashire
OL1 1PS
Company NameTripes Farm Unlimited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
25 Glenluce Road
Blackheath
London
SE3 7SD
Company NameFirmlease Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Company NameIntra Design Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1325a Stratford Road
Hall Green
Birmingham
B28 9HL
Company NameCaerleon Car Sales Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
21 Gold Tops
Newport
NP20 4PG
Wales
Company NameG C Design Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Granary New Barn Farm
Coventry Road, Cawston
Rugby
CV23 9JP
Company NameAllison Farms Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Middleton Lodge
Middleton Tyas
Richmond
North Yorkshire
DL10 6NJ
Company NameIclean (Services) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Suite D Pinbrook Court
Venny Bridge
Exeter
EX4 8JQ
Company NameFresh Management (Portsmouth) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C/O Watkin Jones Group
Llandygai Industrial Estate
Bangor
Gwynedd
LL57 4YH
Wales
Company NameThe Shropshire Festival Of Transport Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
4 Darwin Court
Oxon Business Park
Shrewsbury
Shropshire
SY3 5AL
Wales
Company NameBudlake Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
4 Budlake Units
Budlake Road Marsh Barton Trading Estate
Exeter
Devon
EX2 8PY
Company NameCleaner Carpets Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
EX8 1BD
Company NameKATA Finance Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 1 Pipe Yard Lane Works
Worthington Lane
Newbold
Leicestershire
LE67 8PJ
Company NameRPA Construction Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
19 Crackthorne Drive
Rugby
Warwickshire
CV23 0GJ
Company NameGwinnutt Technology Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Greenway Farm
Trelleck
Monmouth
South Wales
NP25 4PQ
Wales
Company Name18 Montpellier Grove Unlimited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Brynards Hill House Brynards Hill
Wootton Bassett
Swindon
Wiltshire
SN4 7ER
Company NameS R Leece Associates Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Albury Mill Mill Lane
Chilworth
Guildford
GU4 8RU
Company NameAsia Ceramics Holdings Plc
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2010 (same day as company formation)
Appointment Duration2 days (Resigned 29 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3 Hardman Square
Spinningfields
Manchester
M3 3EB
Company NameCarcell Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
42 Glebe Street
Loughborough
Leicestershire
LE11 1JR
Company NameBakers Waste Services (North) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Bakers Waste Services Limited
Wharf Way Glen Parva
Leicester
Leicestershire
LE2 9TF
Company NameBakers Waste Services (South) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Bakers Waste Services Limited
Wharf Way Glen Parva
Leicester
Leicestershire
LE2 9TF
Company NameBakers Waste Services (East) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Bakers Waste Services Limited
Wharf Way Glen Parva
Leicester
Leicestershire
LE2 9TF
Company NameBakers Waste Services (West) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Bakers Waste Services Limited
Wharf Way Glen Parva
Leicester
Leicestershire
LE2 9TF
Company NameSt George Surgical Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Goodwood House
Blackbrook Park Avenue
Taunton
Somerset
TA1 2PX
Company NameAVON Gorgeous Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
288 Gloucester Road
Bristol
BS7 8PD
Company NameUBET Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
115b Drysdale Street Hoxton
London
N1 6ND
Company NamePGL Training (Taunton) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1 Colleton Crescent
Exeter
Devon
EX2 4DG
Company NameHarpford Consulting Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
EX8 1BD
Company NameManagefire (Shropshire) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
6 Claremont Buildings
Claremont Bank
Shrewsbury
Shropshire
SY1 1RJ
Wales
Company NameHigh Performance Athlete Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
21 St Andrews Crescent
Cardiff
CF10 3DB
Wales
Company NameReddings Engineering Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
6 Manor Park Business Centre
Mackenzie Way
Cheltenham
Gloucestershire
GL51 9TX
Wales
Company NameStarlight Mdl Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
6 Manor Park Business Centre
Mackenzie Way
Cheltenham
Gloucestershire
GL51 9TX
Wales
Company NameRed Hot Cob Direct Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Tuckers Lodge
Dalwood
Axminster
Devon
EX13 7EG
Company NameDb Management Services (Wales) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
61 St Christopher Court
Maritime Quarter
Swansea
West Glamorgan
SA1 1UA
Wales
Company NameVisioncarhire.com (North West) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
6 Syddal Green
Bramhall
Stockport
Cheshire
SK7 1HP
Company NameSaxon & Co South West Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Charterhouse
3 Beaconsfield Road
Weston Super Mare
BS23 1YE
Company NameBlythe Way Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Ash House Blythe Way
Yalberton Industrial Estate
Paignton
Devon
TQ4 7QP
Company NameWrecks To Riches Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Hazlewoods Llp Barnett Way
Barnwood
Gloucester
GL4 3RT
Wales
Company NameTT Siteworks Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1 Glastonbury Court
Yeovil
Somerset
BA21 3TW
Company NameN A Harper Architectural Construction Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
43 Merstow Green
Evesham
Worcestershire
WR11 4BB
Company NameCaerleon Cars Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
21 Gold Tops
Newport
NP20 4PG
Wales
Company NameEmpire Steel Fixing Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
61 St Thomas Street
Weymouth
Dorset
DT4 8EQ
Company NameThe Learning Core Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Mary St House
Mary Street
Taunton
Somerset
TA1 3NW
Company NamePentago Networks Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Ship Canal House
King Street
Manchester
M2 6FW
Company NameM F Commercial Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
7 King Street
Weymouth
Dorset
DT4 7BJ
Company NameCTCS (Lincoln) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Cherry Tree
Cherry Willingham
Lincoln
Lincolnshire
LN3 4AS
Company NameNew Forest Motorhomes Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Yews
Southampton Road
Cadnam
Hampshire
SO40 2NG
Company NameCroft Cars Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Druslyn House
De La Beche Street
Swansea
SA1 3HJ
Wales
Company NameTurgoose Consulting Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
EX8 1BD
Company NameThe Odd Wheel Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
5 Charnhill Close
Elburton
Plymouth
Devon
PL9 8ER
Company NameFGA 9 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Third Floor Langdon House, Langdon Road
Sa1 Swansea Waterfront
Swansea
SA1 8QY
Wales
Company NameMarketing 4 Law Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Ship Canal House
King Street
Manchester
M2 6FW
Company NameAre Consulting Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Market House
21 Lenten Street
Alton
Hampshire
GU34 1HG
Company NameSolent Wealth Management Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
48 The Causeway
Chippenham
Wiltshire
SN15 3DD
Company NameGuardian Homes Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Cawley Priory
South Pallant
Chichester
West Sussex
PO19 1SY
Company NameThe Llanhilleth Hotel Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
49 Somerset Street
Abertillery
NP13 1DL
Wales
Company NameAshlin Consulting Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
70 Lyth Hill Road
Bayston Hill
Shrewsbury
Shropshire
SY3 0EX
Wales
Company NameWisebid Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
12 Alma Square
Scarborough
North Yorkshire
YO11 1JU
Company NameNorth China Industrial Plc
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3 Hardman Square
Spinningfields
Manchester
M3 3EB
Company NameDress For Less Fashions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
5 Temple Square
Temple Street
Liverpool
L2 5RH
Company NameLeaf Cf Consulting Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
69 Villiers Road
Kingston Upon Thames
Surrey
KT1 3AY
Company NameChameleon Management Solutions Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
43 Merstow Green
Evesham
Worcestershire
WR11 4BB
Company NameSouthern Surface Cleaning Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 6 Charlwood Place
Norwood Hill Road Charlwood
Horley
Surrey
RH6 0EB
Company NameEuropean Golf Development Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Hall
Lairgate
Beverley
East Yorkshire
HU17 8HL
Company NameVideo Will Writer.com Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
8/9 Ship Street
Brighton
E Sussex
BN1 1AZ
Company NameTaxi First (Exeter) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
41a Mutley Plain
Plymouth
Devon
PL4 6JQ
Company NameTaxi First (Torbay) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
41 Mutley Plain
Plymouth
Devon
PL4 6JQ
Company NameThe Good Products Company (Global) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Pilgrim House
Oxford Place
Plymouth
PL1 5AJ
Company NameGeorge Medical Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
24 Exchange Street
Retford
Nottinghamshire
DN22 6DT
Company NameThe Good Stationery Company Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Pilgrim House
Oxford Place
Plymouth
PL1 5AJ
Company NameKingsley Granite Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Rotterdam Road
Sutton Fields
Hull
North Humberside
HU7 0XD
Company NameSupreme Sport Suppliments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
33 Heathfield
Swansea
SA1 6HD
Wales
Company NameSupreme Sport Supplements Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
25 Brynhyfryd
Glynneath
Neath
West Glamorgan
SA11 5BA
Wales
Company NameRockin'Beads Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
7 Red Lion Yard
Okehampton
Devon
EX20 1AW
Company NameSkydream Finance 1 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
115b Drysdale Street Hoxton
London
N1 6ND
Company NameBell Ventures Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
502 Cascades
4 Westferry Road
London
E14 8JL
Company NameSkydream Finance 2 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
114-116 Curtain Road
London
EC2A 3AH
Company NameHelios Finance 1 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
114-116 Curtain Road
London
EC2A 3AH
Company NameArm Leisure Hotels Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
7 St Pauls Road
Newton Abbot
Devon
TQ12 2HP
Company NamePearson Archaeology Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Rocky Bank Garth Hill
Gwaelod-Y-Garth
Cardiff
Glamorgan
CF15 9HS
Wales
Company NameStarstate Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1st Floor Consort House
Waterdale
Doncaster
South Yorkshire
DN1 3HR
Company NameRaenner Program Management Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
79 Burton Road
Little Neston
Cheshire
CH64 4AF
Wales
Company NameHowells Brickwork Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
11 New Street
Pontnewydd
Cwmbran
South Wales
NP44 1EE
Wales
Company NameEardley Plant Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
175 High Street
Silverdale
Newcastle
Staffordshire
ST5 6LJ
Company NameLifestyle Lighting Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
43 Merstow Green
Evesham
Worcestershire
WR11 4BB
Company NameKlarity Business Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
41 Tyndall Court Commerce Road
Lynch Wood
Peterborough
PE2 6LR
Company Name38-41 Lady Beam Court Freehold Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
40 Lady Beam Court
Kelly Bray
Callington
Cornwall
PL17 8BU
Company NameBe... Nails & Beauty Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
121 Walter Road
Swansea
SA1 5RF
Wales
Company NameMCEE Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
121 Walter Road
Swansea
SA1 5RF
Wales
Company NameEast Lodge Compton Unlimited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Stonehurst Farm
Skinners Lane
Chiddingfold
GU8 4XT
Company NameLegistria Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Company NameCopperblend Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
69 Milnrow Road
Shaw
Greater Manchester
OL2 8AL
Company NameSumm8 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
8 Marsden Business Park
James Nicolson Link Clifton Moor
York
North Yorkshire
YO30 4WX
Company NameH & D Anaesthetics Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
92 Highwood Avenue
Solihull
West Midlands
B92 8SU
Company NameRs Services (NE) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Resolution House
12 Mill Hill
Leeds
LS1 5DQ
Company NameFresh Commercial Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C/O Watkin Jones & Son Limited
Llandygai Industrial Estate
Bangor
Gwynedd
LL57 4YH
Wales
Company NameCreative Industries (Worldwide) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1-3 The Courtyard, Calvin Street
The Valley
Bolton
Lancs
BL1 8PB
Company NameFresh Key Worker Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C/O Watkin Jones & Son Limited
Llandygai Industrial Estate
Bangor
Gwynedd
LL57 4YH
Wales
Company NameFresh Residential Management Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C/O Watkin Jones & Son Limited
Llandygai Industrial Estate
Bangor
Gwynedd
LL57 4YH
Wales
Company NameC Buckley Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
43 Oswald Road
Scunthorpe
South Humberside
DN15 7PN
Company NameGrow Your Own Lamb Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
EX8 1BD
Company NamePlymouth Cycle Scene Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Winchester House
Deane Gate Avenue
Taunton
Somerset
TA1 2UH
Company NameAttinis Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
490 Felsham Way
Taverham
Norwich
NR8 6XQ
Company NameZero Carbon Future Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Bridgewater House, Finzels Reach
Counterslip
Bristol
BS1 6BX
Company NameXi Properties Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Number One Railway Court
Ten Pound Walk
Doncaster
DN4 5FB
Company NameCUA Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
Devon
EX8 1BD
Company NameWRU Debentures Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Millennium Stadium
Westgate Street
Cardiff
CF10 1NS
Wales
Company NameMusic For Life Festival Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C/O Music For Life Festival Limited Trinity Street
Halstead
Essex
CO9 1JE
Company NamePaul Everest Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
77a Cheap Street
Sherborne
Dorset
DT9 3BA
Company NameInspire (Retford) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Suite 2 Chancery Court
34 West Street
Retford
Nottinghamshire
DN22 6ES
Company NamePRG Architectural Glazing Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Riverside House
Irwell Street
Manchester
M3 5EN
Company NameZadla Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
31 Tirwaun
Burry Port
Dyfed
SA16 0AR
Wales
Company NameRidgeway Electrical Supplies Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Stag Gates House
63/64 The Avenue
Southampton
SO17 1XS
Company NamePlumbing College Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit C Fenchurch Close
Birchills House Industrial Estate
Walsall
West Midlands
WS2 8LJ
Company NameAspect Clear Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
96 Rolleston Drive
Arnold
Nottingham
NG5 7JP
Company NameMorgan & Wood Partnership Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Number 5 The Business Quarter
Eco Park Road
Ludlow
Shropshire
SY8 1FD
Wales
Company NameLawrence Morgan Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
215 Stoke Lane
Westbury-On-Trym
Bristol
BS9 3RX
Company NameRobert Legg Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
14 St Georges
Chard Street
Axminster
Devon
EX13 5DL
Company NameLemon (SW) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Marsh Green Road East
Marsh Barton Trading Estate
Exeter
EX2 8PQ
Company NameMetro Leisure Developments (North East) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Design Studio
Back Hylton Street
North Shields
Tyne And Wear
NE29 6SQ
Company NameGoldcroft (Caerleon) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
7-8 Raleigh Walk
Brigantine Place Waterfront 2000
Cardiff
CF1 6LN
Wales
Company NameEBBW Vale Properties Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
12 School Crescent
Godshill
Ventnor
Isle Of Wight
PO38 3JL
Company NameShe Training & Consultancy Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
12 Bryony Way
Waterlooville
Hampshire
PO7 8HQ
Company NameGreensleeves Freehold Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Company NameECO Sun Systems (UK) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Mary St House
Mary Street
Taunton
Somerset
TA1 3NW
Company NameOakwood Cars (Swansea) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Third Floor Langdon House
Sa1 Swansea Waterfront
Swansea
SA1 8QY
Wales
Company NameNaren Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
5 Temple Square
Temple Street
Liverpool
L2 5RH
Company NameAVON Gp Education Cpd Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
14a High Street
Staple Hill
Bristol
BS16 5HP
Company NameBristol Gp Education Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
14a High Street
Staple Hill
Bristol
BS16 5HP
Company NameGA11 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Third Floor Langdon House Langdon Road
Sa1 Swansea Waterfront
Swansea
SA1 8QY
Wales
Company NameStellar Pm International Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3 Bilton Hall
Church Walk Bilton
Rugby
CV22 7LX
Company NameSidstaff Recruitment Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
EX8 1BD
Company NameQuantum Mobile Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
5 Bankside
The Watermark
Gateshead
NE11 9SY
Company NameThe Beauty Garage Limited
Company StatusDissolved 2017
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
121 Walter Road
Swansea
SA1 5RF
Wales
Company NameVitalshow Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1 & 2 Heritage Park
Hayes Way
Cannock
Staffordshire
WS11 7LT
Company NameSuperbid Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1 & 2 Heritage Park
Hayes Way
Cannock
Staffordshire
WS11 7LT
Company NameFastflight Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1, 2 & 3
College Yard
Worcester
WR1 2LB
Company NameCopperchain Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1, 2 & 3
College Yard
Worcester
WR1 2LB
Company NameIcian Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
EX8 1BD
Company NameVjahern Solutions Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
114-116 Curtain Road
London
EC2A 3AH
Company NameAurora Smart Systems Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Waterstream Square
Chudleigh
Newton Abbot
Devon
TQ13 0PD
Company NameEgnisco Solutions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Mathrafal Farm
Meifod
Powys
SY22 6HT
Wales
Company NameSt James Funeral Home Management Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
31 St. James Gardens
Swansea
SA1 6DT
Wales
Company NameWorld Class Events Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
84 Portland Road
Wyke Regis
Weymouth
Dorset
DT4 9AB
Company NameStraight Business Growth Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Grosvenor House
11 St Paul'S Square
Birmingham
B3 1RB
Company NameFrontline Display Holdings Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
91 Princedale Road
London
W11 4NS
Company NameLapnet Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
12 Allens Croft
Marchington
Uttoxeter
Staffordshire
ST14 8PX
Company NameBestlease Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1 & 2 Heritage Park
Hayes Way
Cannock
Staffordshire
WS11 7LT
Company NameUltraskill Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1 & 2 Heritge Park
Hayes Way
Cannock
Staffordshire
WS11 7LT
Company NameWarmshade Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Llandygai Industrial Estate
Llandygai
Bangor
Gwynedd
LL57 4YH
Wales
Company NameAG Foods Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Woodlands Grange Woodlands Lane
Bradley Stoke
Bristol
BS32 4JY
Company NameDixie Leisure Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Granville Hall
Granville Road
Leicester
Leicestershire
LE1 7RU
Company NameGlobalmight Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
6 Raleigh Walk Waterfront 2000
Brigantine Place
Cardiff
S Glam
CF10 4LN
Wales
Company NameTax Planning Experts Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
48 Willow Way
Ponteland
Newcastle Upon Tyne
NE20 9RF
Company NameSam Care Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
38b High Street
Keynsham
Bristol
BS31 1DX
Company NameAAA Car Hire Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C/O 32 Avondale Road
Hoylake
Wirral
Merseyside
L47 3AS
Company NameEdcol Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
59-61 Bretonside
Plymouth
Devon
PL4 0BD
Company NameRuralgate Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
30 Druid Stoke Avenue
Stoke Bishop
Bristol
BS9 1DD
Company NameLonglake Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Company NameLordhill Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Radnor House Greenwood Close
Cardiff Gate Business Park
Cardiff
CF23 8AA
Wales
Company NamePurerain Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Company NameCastle Rigg Management Company Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
14 Bell Villas
Ponteland
Northumberland
NE20 9BE
Company NameCharterband Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Hamilton House
56 Hamilton Street
Birhenhead
Worral Meresyside
CH41 5HZ
Wales
Company NameAXE Taxis Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
4 Waggs Plot
Colston
Axminster
EX13 7NG
Company NameAxminster Cabs Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Kymore
North Street
Axminster
EX13 5QF
Company NameMJC Aviation Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Church Court
Stourbridge Road
Halesowen
West Midlands
B63 3TT
Company NameLeo's Hairdressers Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
29 Foresters Drive
Wallington
SM6 9DE
Company NameWessex Hotel Operators Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Posiedon House Neptune Business Park
Maxwell Road
Plymouth
Devon
PL4 0SN
Company NameDell Properties Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Druslyn House
De La Beche Street
Swansea
SA1 3HJ
Wales
Company NameAll By Hand Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
367b Church Road
Frampton Cottrell
Bristol
BS36 2AQ
Company NameGolden Lawn Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sigma House Oak View Close
Edginswell Park
Torquay
Devon
TQ2 7FF
Company NameAWB & Sons Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
90 Swinston Hill Road
Dinnington
Sheffield
South Yorkshire
S25 2SA
Company NameAudio Visual Cv Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Henstaff Court Llantrissant Road
Groesfaen
Cardiff
CF72 8NG
Wales
Company NameBlakedew 831 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Abihouse Unit 1a
Brunel Road
Salisbury
Wiltshire
SP2 7PU
Company NameHomemove Report Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
15 Warwick Road
Stratford Upon Avon
CV37 6YW
Company NameHomemove Productions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
15 Warwick Road
Stratford Upon Avon
CV37 6YW
Company NameRainbow Systems Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Kendal House
41 Scotland Street
Sheffield
South Yorkshire
S3 7BS
Company NameTechnological Leisure Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
12 Tentercroft Street
Lincoln
LN5 7DB
Company NameMVC Haulage Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
07295090: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameN K Valecha Unlimited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
12 Russell Grove
London
NW7 3XX
Company NameDAZZ Jewellery Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
114-116 Curtain Road
London
EC2A 3AH
Company NameSignature Lb Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
4th Floor, St Catherine'S Court
Berkeley Place
Bristol
BS8 1BQ
Company NameSimon Newton Media Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
55 Worthington Road
Surbiton
Surrey
KT6 7RU
Company NameLawrence Hill Homeless Healthcare Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
17-18 Leach Road Chard Business Park
Chard
Somerset
TA20 1FA
Company NameBroomer's Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
Devon
EX8 1BD
Company NameManana Manana Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Watkin Jones & Son Limited
Llandygai Industrial Estate Llandygai Bangor
Gwynedd
North Wales
LL57 4YH
Wales
Company NameClarity A V Solutions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Suite 15 The Enterprise Centre Coxbridge Business Park
Farnham
Surrey
GU10 5EH
Company NameGolding Contracting Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
5 Beck Close
Emersons Green
Bristol
BS16 7HD
Company NameBrand Industries Trading Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Duchess Court
2 Dinsmore Road
London
SW12 9PS
Company NameGreenfellers Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
6 Church Road
Gosport
Hampshire
PO12 2LB
Company NameD & S Dispenser Installations Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Suite G2 Montpellier House
Montpellier Drive
Cheltenham
Gloucestershire
GL50 1TY
Wales
Company NameFEON Investments Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C/O Thorntonrones Ltd 311
High Road
Loughton
Essex
IG10 1AH
Company NameGarden Stone Designs Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Latimer Close
Langley Green
Crawley
West Sussex
RH11 7SJ
Company NameRock N Road Cycles Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
38b High Street
Keynsham
Bristol
BS31 1DX
Company NameDirect Staff Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
115b Drysdale Street Hoxton
London
N1 6ND
Company NameConverged Technology Solutions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
115b Drysdale Street Hoxton
London
N1 6ND
Company NameNUA Developments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
New Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
Company NameSilk Build Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
New Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
Company NameGRM Training (International) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
61 Harbour Way
Victoria Dock
Hull
East Yorkshire
HU19 1PL
Company NameReader Ductwork Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
72 Penylan Road
Argoed
Nr Blackwood
Gwent
NP12 0AZ
Wales
Company NameDevon & Somerset Leisure Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Brooklands Hennock Road East
Marsh Barton
Exeter
Devon
EX2 8NP
Company NameSilk Property Developments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
New Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
Company NameAFZ Global Business Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
19 Crosby Court Crosby Court
Crownhill
Milton Keynes
MK8 0DD
Company NameTender Loving Cleaning Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
10 St Helens Road
Swansea
SA1 4AW
Wales
Company NameSemeosis Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
7 King Street
Weymouth
Dorset
DT4 7BJ
Company NameLondon Asbestos Solutions Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Victoria Business Park
Victoria Avenue
Chard
Somerset
TA20 1HE
Company NameZenith Universal Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
104 Lache Lane
Upton
Chester
Ch4 7l8
Company NameSJR Welding Fabrication Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1 Ash Cottage
Dulford
Cullompton
Devon
EX15 2EQ
Company NameC. Clode & Sons Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Dianthus House
Witty Street
Hull
HU3 4TT
Company NamePearlbeam Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Limes House
Burton Park
Lincoln
Lincolnshire
LN1 2RB
Company NameWiselease Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
33 Commercial Street
Maesteg
Mid Glamorgan
CF34 9DH
Wales
Company NameEnergychain Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Company NameWessex Clinic Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
EX8 1BD
Company NameTackle Giant Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 22 Chiltern Trading Estate
Earl Howe Road Holmer Green
High Wycombe
Buckinghamshire
HP15 6QT
Company NameSafety Vend (UK) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Radnor House Greenwood Close
Cardiff Gate Business Park
Cardiff
CF23 8AA
Wales
Company NameStation Road Retail Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1 Monckton Court
South Newbald Road North Newbald
East Yorkshire
YO43 4RW
Company NameArgentum Accounting Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 St Cecilia Court
Gold Tops
Newport
NP2 4PH
Wales
Company NameWhite Star Laundry Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
10 St. Helens Road
Swansea
SA1 4AW
Wales
Company NameSimon Dampier Walker Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Flagstaff House Church Street
Landrake
Saltash
Cornwall
PL12 5ER
Company NameRuby 99 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Llandygai Industrial Estate
Bangor
Gwynedd
LL57 4YH
Wales
Company NameAmber 9 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Llandygai Industrial Estate
Bangor
Gwynedd
LL57 4YH
Wales
Company NameDizzy 9 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Llandygai Industrial Estate
Bangor
Gwynedd
LL57 4YH
Wales
Company NameS & L Engineering Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
43 Merstow Green
Evesham
Worcestershire
WR11 4BB
Company NameEdyveane Construction Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sigma House Oak View Close
Edginswell Park
Torquay
Devon
TQ2 7FF
Company NameTempus Effectus Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
64 Somerset Cottages
Silksworth
Sunderland
SR3 1BX
Company NameFull English Media Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Mary St House
Mary Street
Taunton
Somerset
TA1 3NW
Company NameConsortium Hair Kare Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
7 Castle Street
Bridgwater
TA6 3DT
Company NameMedichi Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
7 St Pauls Road
Newton Abbot
Devon
TQ12 2HP
Company NameROKK Xpress Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
80 Ebrington Road
Exeter
Devon
EX2 8JR
Company NameSouthern Shipbuilding & Repair Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Stag Gates House
63/64 The Avenue
Southampton
SO17 1XS
Company NameSkin Studio Advanced Face & Body Treatments Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Highdale House 7 Centre Court
Main Avenue, Treforest Ind Est
Pontypridd
CF37 5YR
Wales
Company NameRP Property Solutions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Cabot Lodge St Brandons House
29 Great George Street
Bristol
BS1 5QT
Company NameRed Test Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
76 Long Beach Road
Longwell Green
Bristol
BS30 9YE
Company NameBrixington Parade Fish And Chips Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
EX8 1BD
Company NameBurton Copeland Property Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit A Madison Place
Northampton Road
Manchester
M40 5AG
Company NameAlice Palace Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
43 Merstow Green
Evesham
Worcestershire
WR11 4BB
Company NameBristol Trading Post Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
38b High Street
Keynsham
Bristol
BS31 1DX
Company NameAmbassador Catering (Henley) Co. Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Dukesbridge House
23 Duke Street
Reading
RG1 4SA
Company NamePear Tree Restorations Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Granta Lodge
71 Graham Road
Malvern
Worcestershire
WR14 2JS
Company NameProtekta Investments Building And Recycling Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Tower House
4 Tower Street
York
Yorkshire
YO1 9SB
Company NameRodner Consultants Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
48 Queen Street
Exeter
EX4 3SR
Company NameThe Rugby Club Shop Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
14 Link Road
Sale
Cheshire
M33 4HP
Company NameD J Davies Contracting Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3 Duke Street
Pontypridd
CF37 1RT
Wales
Company NameSimon Hawes Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
15 Dorking Road
Epsom
Surrey
KT18 7JR
Company NameNican Consultancy Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
EX8 1BD
Company NameWhite Bow Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
11 Roman Way Business Centre
Berry Hill
Droitwich
Worcestershire
WR9 9AJ
Company NamePage-Turner Licences Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameTMBW Unlimited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
20 Market Place
Long Buckby
Northampton
Northamptonshire
NN6 7RR
Company NameAcademy Of Retail And Consultancy Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
108 Dickenson Road
Rusholme
Manchester
Lancashire
M14 5HJ
Company NameMarket Street Yeovil Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Brooklands Hennock Road East
Marsh Barton
Exeter
Devon
EX2 8NP
Company NameDevon & Somerset Nightlife Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Brooklands Hennock Road East
Marsh Barton
Exeter
Devon
EX2 8NP
Company NameThe House I Built.com Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
High Willows School Lane
Govilon
Abergavenny
NP7 9RH
Wales
Company NameUseful Property Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2a Highfield Avenue
London
NW11 9ET
Company NameLaroze International Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Hoppingwood Farm
Robin Hood Way
London
SW20 0AB
Company NameXFM Technology Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Parsonage Chambers
3 The Parsonage Chambers
Manchester
M3 2HW
Company NameSilverblend Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
114-116 Curtain Road
London
EC2A 3AH
Company NameNature Warrior Enterprises Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
9 Baytree Avenue
Sketty Park Estate
Swansea
West Glamorgan
SA2 8JN
Wales
Company NameEventour UK Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Stafford Place
Weston-Super-Mare
Somerset
BS23 2QZ
Company NameSurfing China Limited
Company StatusDissolved 2017
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Chase Business Centre
39-41 Chase Side
London
N14 5BP
Company NameAndrew Holcombe Flat Roofing Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Hillcairnie House
St Andrews Road
Droitwich
Worcestershire
WR9 8DJ
Company NameArea Media Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
9 The Crescent
Taunton
Somerset
TA1 4EA
Company NameDevon Flowers Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameS & K Bennett Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1 Gooseland Close
Whitchurch
Bristol
BS14 0ET
Company NameJigsaw Decorating Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
50 Dale Gardens
Plymouth
PL4 6PX
Company NameGMR Cutting Solutions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
7 Cae Celyn Croespenmaen
Crumlin
Newport
Gwent
NP11 3AT
Wales
Company NameInglebox Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
15 Llwyn Rhosyn
Rhiwbina
Cardiff
CF14 6NS
Wales
Company NamePort Engineering Services (Worldwide) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Granta Lodge
71 Graham Road
Malvern
Worcestershire
WR14 2JS
Company NameMSC Medneg Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
41 Stanley Road
Rugby
Warwickshire
CV21 3UE
Company NameMSC Personal Injury Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
41 Stanley Road Rugby
Stanley Road
Rugby
CV21 3UE
Company NameMSC Medical Legal Consultancy Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Fillongley Lodge Tamworth Road
Fillongley
Coventry
West Midlands
CV7 8EA
Company NameBuxton Trucks Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
EX8 1BD
Company NameShooting Sports Trust
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Bear House
Concorde Way
Fareham
Hampshire
PO15 5RL
Company NameThe Royston Academy Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Stag Gates House
63/64 The Avenue
Southampton
SO17 1XS
Company NameLascelles Plymouth Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2a Mutley Plain
Plymouth
Devon
PL4 6LA
Company NameHAV Direct Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
11 Roman Way Business Centre
Berry Hill
Droitwich
WR9 9AJ
Company NameHeligoland Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
White House
Wollaton Street
Nottingham
Notts
NG1 5GF
Company NameBerger Blackwell Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Leeward House Fitzroy Road
Exeter Business Park
Exeter
Devon
EX1 3LJ
Company NameFastbleep Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
8 St. James'S Avenue
Beckenham
Kent
BR3 4HG
Company NameNational Futsal Alliance
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Hayward Close
Chippenham
Wiltshire
SN15 3FA
Company NameRuislip Developments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Mead Court 10 The Mead Business Centre
176-178 Berkhampstead Road
Chesham
Buckinghamshire
HP5 3EE
Company NameChandos Timber Engineering (Holdings) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Chandos House Karmo Industrial Estate
Norman Road
Rochdale
Lancashire
OL11 4HS
Company NameKj Autos Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
12 Tentercroft Street
Lincoln
LN5 7DB
Company NameClearland (UK) Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Longlac White House Lane
Jacob S Well
Guildford
Surrey
GU4 7PT
Company NameInsideology Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
First Floor Flat
99 King Henrys Road
London
NW3 3QX
Company NameBreakwater Financial Planning Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Abacus House
129 North Hill
Plymouth
Devon
PL4 8JY
Company NameTb Engineering Services (UK) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Grimsby Business Centre Unit 46
King Edward Street
Grimsby
South Humberside
DN31 3JH
Company NamePerlam Sheet Metal Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
257b Croydon Road
Beckenham
Kent
BR3 3PS
Company NameC4C Solutions (Europe) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
38b High Street
Keynsham
Bristol
BS31 1DX
Company NameDrugsline (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
114-116 Curtain Road
London
EC2A 3AH
Company NameM. P. Bentley (Electrical) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
340 Deansgate
Manchester
M3 4LY
Company NameYGC Investments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
EX8 1BD
Company NameAurora (WTW) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Hollins Chambers
64a Bridge Street
Manchester
M3 3BA
Company NameTorbay All Sports Hub Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
198 Brixham Road
Paignton
Devon
TQ4 7BD
Company NameDSJ Brown Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
38b High Street Keynsham
Bristol
BS31 1DX
Company NameEventoursports Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Stafford Place
Weston-Super-Mare
Somerset
BS23 2QZ
Company NameTwo Dragons Foods Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Druslyn House
De La Beche Street
Swansea
SA1 3HJ
Wales
Company NameS.J. Gibb & Sons Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
24 Knightsbridge
Sunderland
SR3 3DP
Company NameMother Natures Goodies Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Geoffrey Martin & Co
7-8 Conduit Street
London
W1S 2XF
Company NameCopperdime Trustees Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1 Hammersmith Broadway
London
W6 9DL
Company NameQueensgate Property Consultants Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2010 (same day as company formation)
Appointment Duration1 day (Resigned 21 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
77a Cheap Street
Sherborne
Dorset
DT9 3BA
Company NameEshott Heugh Animal Park
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Eshottheugh
Felton
Morpeth
Northumberland
NE65 9QH
Company NameLarry The London Bus Holdings Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Company NameLCLR Restoration Trust Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wright Vigar Northgate House
Northgate
Sleaford
Lincolnshire
NG34 7BZ
Company NamePGL Training (Yeovil) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1 Colleton Crescent
Exeter
Devon
EX2 4DG
Company NameTalagraz Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Flat 4 63
Dorchester Road
Weymouth
Dorset
DT4 7JX
Company NameGreens Property Solutions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Linden House
Monk Street
Abergavenny
NP7 5NF
Wales
Company NameALFA Trading Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Pilgrim House
Oxford Place
Plymouth
PL1 5AJ
Company NameProperty Partners Services One Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Bath Brewery
Toll Bridge Road
Bath
BA1 7DE
Company NameLARS Knutsen & Clode Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Dianthus House
Witty Street
Hull
HU3 4TT
Company NameEdginswell Orchard Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Kingsley House 67 Fore Street
Chudleigh
Newton Abbot
Devon
TQ13 0HT
Company NameAssisi Hair & Cosmetics Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2010 (same day as company formation)
Appointment Duration1 day (Resigned 26 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Langley House
Park Road
East Finchley
London
N2 8EY
Company NameCharterbid Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
12 Tentercroft Street
Lincoln
Lincolnshire
LN5 7DB
Company NameBack To Front Developments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Global House
1 Ashley Avenue
Epsom
Surrey
KT18 5AD
Company NameSmoothsale Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3rd Floor Paternoster House
65 St Paul'S Churchyard
London
EC4M 8AB
Company NameStylebid Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Leonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
Company NameCatherines Choice Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Edgedale Road
Sheffield
S7 2BQ
Company NameThe Castle Inn (Exeter) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Windsor Castle Inn 4 North Street
Heavitree
Exeter
Devon
EX1 2RH
Company NameArk Print Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
EX8 1BD
Company NameConstruction Project Solutions Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Ash House
Cook Way
Taunton
Somerset
TA2 6BJ
Company NameStoked Communications Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Suite 26, Atlas House
West Devon Business Park
Tavistock
Devon
PL19 9DP
Company NameVinic Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
17 Brunswick Terrace
Weymouth
Dorset
DT4 7SD
Company NameK9 Kindergarten Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1st Floor, Unit 4c Village Way
Greenmeadow Springs Business Park
Cardiff
CF15 7NE
Wales
Company NameK9 Capers (Wales) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1st Floor, Unit 4c Village Way
Greenmeadow Springs Business Park
Cardiff
CF15 7NE
Wales
Company NamePNN Premier Investments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Belvedere House
Hesslewood Country Park
Ferriby Road
Hessle
HU13 0LG
Company NameQudoss UK Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
247 Hull Bridge Road
Beverley
Yorkshire
HU17 9RS
Company NameArt Deco Publishing Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
21 St Andrews Crescent
Cardiff
CF10 3DB
Wales
Company NameIn Room Technology Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
15 Warwick Road
Stratford Upon Avon
CV37 6YW
Company NamePaul Harper Associates Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Mary St House
Mary Street
Taunton
Somerset
TA1 3NW
Company NameBTH Hull Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1045 Anlaby Road
Hull
HU4 7PW
Company NameTed Minton Homes Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sigma House Oak View Close
Edginswell Park
Torquay
Devon
TQ2 7FF
Company NameTravello (Groveland) Unlimited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
62-66 Deansgate
Manchester
M3 2EN
Company NameChalice-Maritime Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Mid Deck
1 Mayors Avenue
Dartmouth
Devon
TQ6 9NF
Company NameJDLC Unlimited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Oakdale
Newlands Close West
Hitchin
Hertfordshire
SG4 9BA
Company NameParkway Insurance Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
699 Staniforth Road
Darnall
Sheffield
S9 4RE
Company NameCIM Development Partners Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sigma House Oak View Close
Edginswell Park
Torquay
Devon
TQ2 7FF
Company NameI-Kan Gc Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Hall
Lairgate
Beverley
East Yorkshire
HU17 8HL
Company NameWaggledance Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Lockside Mill
St Martins Road
Marple Bridge
Cheshire
SK6 7BZ
Company NameNew Waltham Farms Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Lauriston House 27 Osbourne Street
Town Hall Square
Grimsby
DN31 1JB
Company NameMaggie Flynn Independent Social Work Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Third Floor Langdon House
Langdon Road
Swansea
West Glamorgan
SA1 8QY
Wales
Company NameBlack Brown And White Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
33 Alexandra Park
Redland
Bristol
BS6 6QB
Company NameJ & K Bentley Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
109 Swan Street
Sileby
Leicestershire
LE12 7NN
Company NameQT Enterprises Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
EX8 1BD
Company NameMcCartan & Hayden-Game Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
40 Sargeson Rd
Armthorpe
Doncaster
DN3 2FG
Company NameUnicamp Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 7 Optima Business Park
Pindar Road
Hoddesdon
Herts
EN11 0DY
Company NameHowopia Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Mary St House
Mary Street
Taunton
Somerset
TA1 3NW
Company NameThe Weighbridge Brewhouse Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Old Bakehouse
Course Road
Ascot
Berkshire
SL5 7HL
Company NameThe Triple A Pub Co Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
11 Roman Way Business Centre
Berry Hill
Droitwich
Worcestershire
WR9 9AJ
Company NameMJH Media Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Essex House
47 Fore Street
Chard
TA20 1QA
Company NameRed Otter Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Church Court
Stourbridge Road
Halesowen
West Midlands
B63 3TT
Company NamePembrokeshire Marine Group (Property) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Cardiff Marine Village
Penarth Road
Cardiff
CF11 8TU
Wales
Company NamePembrokeshire Marine Group (Operations) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Milford Haven Port Authority Gorsewood Drive
Hakin
Milford Haven
Pembrokeshire
SA73 3ER
Wales
Company NameHarry's Cider Company Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Littlefield Farm
Long Sutton
Langport
Somerset
TA10 9NS
Company NameThe New Inn Stoke Abbott Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sannerville Chase
Exminster
Exeter
EX6 8AT
Company NameGlassescorp Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
7 St Pauls Road
Newton Abbot
Devon
TQ12 2HP
Company NameOpalbadge Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
5c Highcliffe Road
Cleethorpes
Grimsby
North East Lincs
DN35 8RH
Company NameMay Contain Nuts Inc Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Bridgford House
Heyes Lane
Alderley Edge
Cheshire
SK9 7JP
Company NameStoketon Unlimited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
4th Floor, 17-19 Cockspur Street
London
SW1Y 5BL
Company NameMatchdon Unlimited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
4th Floor, 17-19 Cockspur Street
London
SW1Y 5BL
Company NameFlakton Unlimited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
4th Floor, 17-19 Cockspur Street
London
SW1Y 5BL
Company NameVerswell Unlimited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
4th Floor 17-19 Cockspur Street
London
SW1Y 5BL
Company NameConstruction Solutions Pmg Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
11 Roman Way Business Centre
Berry Hill
Droitwich Spa
Worcestershire
WR9 9AJ
Company NameCeltic Supplies Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
10 St. Helens Road
Swansea
SA1 4AW
Wales
Company NameWinefor Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Snowden Barn
Timble
Otley
Yorkshire
LS21 2NN
Company NameAinsley Mason Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Cooper House
Lower Charlton Trading Estate
Shepton Mallet
Somerset
BA4 5QE
Company NameCarter Grey Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3 Rendcomb Close
Weston-Super-Mare
Somerset
BS22 9QR
Company NameSash Cater Hire Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3a Blue Sky Way
Monkton Business Park South
Hebburn
Tyne And Wear
NE31 2EQ
Company NameRoberto's Car Valeting Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Car Park
Mill Road
Rugby
CV21 1PR
Company NameBuild-A-Breakfast Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Church Court
Stourbridge Road
Halesowen
West Midlands
B63 3TT
Company NameLPC Developments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Carris House Mountain Ash Road
Abercynon
Mountain Ash
R C T
CF45 4PU
Wales
Company NameHunters Of Staffordshire Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
100 A Newcastle Road
Stone
Staffordshire
ST15 8LG
Company NameCore Flooring Supplies Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 22 Chiltern Trading Estate Earl Howe Road
Holmer Green
High Wycombe
Bucks
HP15 6QT
Company NameRJS Window Cleaning Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
61 St Thomas Street
Weymouth
Dorset
DT4 8EQ
Company NameSand (Holdings) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Oak House
Red Hill Lane
Worcester
Worcestershire
WR5 2JL
Company NameAway With Admin Limited
Company StatusDissolved 2022
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
6 Lewis Close
Chilcompton
Radstock
Bath
BA3 4FH
Company NameOoze Digital Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Number 1 Ripple Court
Brockeridge Park
Twyning
GL20 6FG
Wales
Company NameGAIL Macwattie Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
117 The Ridgeway
Plympton
PL7 2AA
Company NameThink Enterprise Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Oak Tree Court Binley Business Park
Harry Weston Road, Binley
Coventry
CV3 2UN
Company NameWaterfly (UK) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Mews Hounds Road
Chipping Sodbury
Bristol
BS37 6EE
Company NameJH Solutions (Global) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
First Floor, Clifton Down House 54a Whiteladies Road
Clifton
Bristol
BS8 2NH
Company NamePVF Events Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Pilgrim House
Oxford Place
Plymouth
PL1 5AJ
Company NameBDC Properties Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Cliveden Chambers
Cliveden Place
Longton
Stoke-On-Trent
ST3 4JB
Company NameBerger Blackwell Devices Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Leeward House Fitzroy Road
Exeter Business Park
Exeter
Devon
EX1 3LJ
Company NameCall Resourcing Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
First Floor, Clifton Down House 54a Whiteladies Road
Clifton
Bristol
BS8 2NH
Company NameEnpanel Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 1 Leylands Farm
Nobs Crook Colden Common
Winchester
Hampshire
SO21 1TH
Company NamePADS & Co Trading Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
570-572 Etruria Road
Newcastle
Staffordshire
ST5 0SU
Company NameShalfleet Quay Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Mews Hounds Road
Chipping Sodbury
Bristol
BS37 6EE
Company NameMascot Estates Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Villa Maria
Silksworth Hall Drive
Sunderland
Tyne And Wear
SR3 2PG
Company NameLife Power Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
9 Church Cottages
Church Street
Llantwit Major
Vale Of Glamorgan
CF61 1SB
Wales
Company NameInstaat Projects Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Suite 1 Goldfields House
18a Gold Tops
Newport
South Wales
NP20 4PH
Wales
Company NameSLD Consultants Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
73 Maes Y Gwernen Drive
Cwmrhydyceirw
Swansea
West Glam
SA6 6LR
Wales
Company NameSterling Testing Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
First Floor Clifton Down House
54a Whiteladies Road
Clifton
Bristol
BS8 2NH
Company NameDisguisable Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
37 Charnhill Drive
Mangotsfield
Bristol
BS16 9JR
Company NameParamounte Care (Devon) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameSocabridge Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Moorgate House
King Street
Newton Abbot
Devon
TQ12 2LG
Company NameGrounded Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Tudor Gate East Court The Street
Detling
Maidstone
Kent
ME14 3JX
Company NameUrbanpalm Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2010 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 19 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
85 Frampton Street
London
NW8 8NQ
Company NameOpenquote Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
50-54 Oswald Road
Scunthorpe
North Lincolnshire
DN15 7PQ
Company NameGo-On Leisure Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
23 Cottingham Way
Thrapston
Northants
NN14 4PL
Company NameBrooklands Chrysler Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Brooklands Hennock Road East
Marsh Barton
Exeter
Devon
EX2 8NP
Company NameV.B. Associates Educational Assessment & Guidance Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
First Floor Calderwood House
7 Montpellier Parade
Cheltenham
Gloucestershire
GL50 1UA
Wales
Company NameAstor Place Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
314 Regents Park Road
London
N3 2JX
Company NameThe World Of Woodburners Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
141 Whiteladies Road
First Floor Clifton
Bristol
Avon
BS8 2QB
Company NameBML Construction Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
EX8 1BD
Company NameJust Brickwork (Holdings) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
23 Worley Close
Newcastle Upon Tyne
NE4 6PW
Company NameThe Neath Stream And Vintage Show
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2010 (4 days after company formation)
Appointment DurationResigned same day (Resigned 05 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Company NameMetheringham Convenience Store Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
34 High Street
Metheringham
Lincoln
Lincolnshire
LN4 3EA
Company NameC & R Vehicle Repair Centre Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Summit House
2 Blenheim Avenue
Magor
Gwent
NP26 3NB
Wales
Company NameIlletas Properties Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2nd Floor, Here East, Press Centre
14 East Bay Lane
London
E15 2GW
Company NameC & E Sims Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Mary St House
Mary Street
Taunton
Somerset
TA1 3NW
Company Name108 Preston Drove (Brighton) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
108 Preston Drove
Brighton
BN1 6EN
Company NameNew Quantum Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Company NameMAE Design Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
7 Witherford Croft
Solihull
West Midlands
B91 1TU
Company NameRacking.com (UK) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Riga Wharf
380 Bristol Road
Gloucester
Gloucestershire
GL2 5DH
Wales
Company NameWebbers Post Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Ground Floor Blackbrook Gate 1
Blackbrook Business Park
Taunton
Somerset
TA1 2PX
Company NameM Elbadawey Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Fernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Company NameGuy Kremer Salon Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
201 Dyke Road
Hove
East Sussex
BN3 1TL
Company NameWhite Sands Dental Care Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2-3 Pavilion Buildings
Brighton
East Sussex
BN1 1EE
Company NameVale Contractors (Wales) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
11 Coopers Yard Curran Road
Cardiff
CF10 5NB
Wales
Company NameMalpass Twenty One Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Mill
Morton
Oswestry
Shropshire
SY10 8BH
Wales
Company NameMalpass Twenty Six Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Mill
Morton
Oswestry
Shropshire
SY10 8BH
Wales
Company NameGuy Kremer Products Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
201 Dyke Road
Hove
East Sussex
BN3 1TL
Company NameGo Low Gi Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
No 2 Kirk House
1 Kirkgate
Birstall
West Yorkshire
WF17 9HE
Company NameM.D. Care (UK) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Bcp Council Civic Centre
Bourne Avenue
Bournemouth
BH2 6DY
Company NameTranspire Consultancies Limited
Company StatusDissolved 2019
Company Ownership
33.33%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Cornerstone House Midland Way
Thornbury
Bristol
BS35 2BS
Company NameMalpass Twenty Five Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Mill
Morton
Oswestry
Shropshire
SY10 8BH
Wales
Company NameOffbeat (UK) Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
201 Dyke Road
Hove
East Sussex
BN3 1TL
Company NameMalpass Twenty Nine Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Mill
Morton
Oswestry
Shropshire
SY10 8BH
Wales
Company NameMalpass Twenty Seven Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Mill
Morton
Oswestry
Shropshire
SY10 8BH
Wales
Company NameMalpass Thirty Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Mill
Morton
Oswestry
Shropshire
SY10 8BH
Wales
Company NameMalpass Twenty Eight Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Mill
Morton
Oswestry
Shropshire
SY10 8BH
Wales
Company NameMalpass Twenty Two Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Mill
Morton
Oswestry
Shropshire
SY10 8BH
Wales
Company NameMalpass Twenty Three Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Mill
Morton
Oswestry
Shropshire
SY10 8BH
Wales
Company NameMalpass Twenty Four Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Mill
Morton
Oswestry
Shropshire
SY10 8BH
Wales
Company NameTj Jeans Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
84 Portland Road
Wyke Regis
Weymouth
Dorset
DT4 9AB
Company NameA J Dixon Electrical Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Third Floor Langdon House
Langdon Road Sa1 Swansea Waterfront
Swansea
SA1 8QY
Wales
Company NameSW Tubes (UK) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
9 The Crescent
Taunton
Somerset
TA1 4EA
Company NameGraham Brown Ventures Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
10 St Ann Street
Salisbury
Wiltshire
SP1 2DN
Company NameJohn Branchflower Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
11 Roman Way Business Centre
Berry Hill
Droitwich
Worcestershire
WR9 9AJ
Company NameDc Metco International (UK) Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1st Floor
Gateway House, 4 Penman Way Grove Business Park
Enderby
Leicester
LE19 1SY
Company NameLinketty Business Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
South Widey Farm 207 Linketty Lane East
Crownhill
Plymouth
PL6 5JX
Company NameFitness World Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2010 (same day as company formation)
Appointment Duration6 days (Resigned 25 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
117a Radipole Lane
Weymouth
Dorset
DT4 9SS
Company NameCoronet Processing Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Church Court
Stourbridge Road
Halesowen
West Midlands
B63 3TT
Company NameTrack And Tour Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Chancery Court Business Centre Lincolns Inn
Lincoln Road, Cressex Business Park
High Wycombe
HP12 3RE
Company NameGerry Mills Flooring Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Beaver House 23-38 Hythe Bridge Street
Oxford
OX1 2EP
Company NameHodgson And Southin Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Office F Crown House
Winchester Road
Romsey
SO51 8AA
Company NameMirona Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
115b Drysdale Street Hoxton
London
N1 6ND
Company NamePinpinhao Foods Plc
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Ship Canal House
98 King Street
Manchester
M2 4WU
Company NameCranbrook Land Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
10 Birkenhead Road
Hoylake
Wirral
CH48 7EE
Wales
Company NameChabad Oxford
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Company NameI Dragons Lair Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
27 Severn Street
Welshpool
Powys
SY21 7AD
Wales
Company NameS L Lifestyle Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
EX8 1BD
Company NameChambers And Jamieson Associates Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
24 - 25 Barnack Business Centre Blakey Road
Salisbury
Wiltshire
SP1 2LP
Company NameCatalyst Road Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Carmella House 3 & 4 Grove Terrace
Walsall
West Midlands
WS1 2NE
Company NameTotal Golf Centres Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Hall
Lairgate
Beverley
East Yorkshire
HU17 8HL
Company NameBuffalo Evridge Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 14 Sovereign Enterprise Park
King William Street
Salford
M50 3UP
Company NameCRS (Holdings) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 2 The Courtyard
Roman Way
Coleshill
B46 1HQ
Company NameWest Country Divers Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
367b Church Road
Frampton Cottrell
Bristol
BS36 2AQ
Company NameChrys Sw11 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Avenue Mansions
Sisters Avenue
London
SW11 5SL
Company NameDiscount Mobility Store Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
117 Radipole Lane Southill
Weymouth
Dorset
DT4 9SS
Company NameA La Carte Tiling Limited
Company StatusDissolved 2016
Company Ownership
33.33%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Cornerstone House Midland Way
Thornbury
Bristol
BS35 2BS
Company NameAll In One Property Maintenance Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
45 School Road
Frampton Cotterell
Bristol
BS36 2BU
Company NameSuperclubs (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
6 Manor Park Business Centre
Mackenzie Way
Cheltenham
Gloucestershire
GL51 9TX
Wales
Company NameIcanetwork Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Allgold Drive
Portland Nurseries
Shrewsbury
SY2 5NN
Wales
Company NamePhysicus Recruitment Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1st Floor North Suite
Delphian House New Bailey Street
Salford
M3 5FS
Company NameWeight Loss Academy Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Southon & Co
6 The Parade
Exmouth
Devon
EX8 1RL
Company NameElements Hair Company Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
8 Lovelinch Gardens
Long Ashton
Bristol
BS41 9AH
Company NameIrpco (Swansea) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
30 Mountain Road
Craig-Cefn-Parc
Swansea
SA6 5RH
Wales
Company NameBeautiful Dreams Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
20 Jervis Crescent
Sutton Coldfield
West Midlands
B74 4PW
Company NameGrange Mews Property Management Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
9 Grange Mews
Yarmouth Road
North Walsham
Norfolk
NR28 9AT
Company NameGreenman Marine Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
11 Laura Place
Bath
BA2 4BL
Company NameTom Harvey Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Stag Gates House
63/64 The Avenue
Southampton
SO17 1XS
Company NameCarlight Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Classic Caravans Heath Farm
North Rauceby
Sleaford
Lincolnshire
NG34 8QR
Company NameTancock's Garage Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
5 Barnfield Crescent
Exeter
EX1 1QT
Company NameCarlight Caravans Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Classic Caravans Heath Farm
North Rauceby
Sleaford
Lincolnshire
NG34 8QR
Company NameNeatfit Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Gable House
239 Regents Park Road
London
N3 3LF
Company NameSpareshare Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Company NameAMB Events Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1325a Stratford Road
Hall Green
Birmingham
B28 9HL
Company NameKanana Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Flat 1 15 Otterburn Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AP
Company NameLindisfarne House Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Highdale House 7 Centre Court
Main Avenue, Treforest Industrial Estate
Pontypridd
CF37 5YR
Wales
Company Name5 J's Cafe Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2010 (same day as company formation)
Appointment Duration3 days (Resigned 12 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
7 King Street
Weymouth
Dorset
DT4 7BJ
Company NameDSX2 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
6 The Linen Yard
South Street
Crewkerne
TA18 8AB
Company NameRoots For Life Foundation
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Regents Court
Princess Street
Hull
HU2 8BA
Company NameMidland Tank And Ironplate Investments Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
222-230 Windsor Street
Birmingham
West Midlands
B7 4LE
Company NameAngela Macausland Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Ground Floor
11 Manvers Street
Bath
BA1 1JQ
Company NameClaremont Buildings Management Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Porth Llongdy Uchaf
Red Wharf Bay
Pentraeth
Gwynedd
LL75 8RX
Wales
Company NameB C Road Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 2 The Courtyard
Roman Way Coleshill
Birmingham
West Midlands
B46 1HQ
Company NameFreee Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Regent'S Court
Princess Street
Hull
HU2 8BA
Company NamePartners & Co Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
26 Berkeley Square
Bristol
BS8 1HP
Company NameRivets (UK) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Candlelight Cottage Corve Hill
Shorwell
Newport
Isle Of Wight
PO30 3JR
Company NameIndustrial Forktrucks Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Stephen M Rout & Company
Menta Business Centre 5 Eastern Way
Bury St Edmunds
Suffolk
IP32 7AB
Company NameAPSW Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Barn Ford Farm
Aldbourne
Marlborough
Wiltshire
SN8 2DP
Company NameDiamal Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 4 Trident Business Park
Holman Way
Nuneaton
Warwickshire
CV11 4PN
Company NameLocalroad Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Gable House
239 Regents Park Road
London
N3 3LF
Company NameMSTD Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Watergate Building
New Crane Street
Chester
CH1 4JE
Wales
Company NameJd Plant (South West) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Cornerstone House Midland Way
Thornbury
Bristol
BS35 2BS
Company NameSalterella Systems Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
367b Church Road
Frampton Cottrell
Bristol
BS36 2AQ
Company NameERIN Waugh Consultancy Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
114-116 Curtain Road
London
EC2A 3AH
Company NameRosmetics Wholesale Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Pinfold Lodge
32a Hampton Lane
Solihull
B91 2PY
Company NameWaypoint Workplace Solutions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Ivy House
Shrawley
Worcester
Worcestershire
WR6 6TF
Company NameAKE Fashion Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3 Kings Mead
Edlesborough
Bucks
LU6 2JN
Company NameUtimato Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Fernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Company NameWalter Carrington Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Market House
21 Lenten Street
Alton
Hampshire
GU34 1HG
Company NameBrough Developments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
19 Cave Road
Brough
HU15 1HA
Company NameCharman Tech Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sterling House
27 Hatchlands Road
Redhill
Surrey
RH1 6RW
Company NameRowan And Fairfax Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Ground Floor Blackbrook Gate 1
Blackbrook Business Park
Taunton
Somerset
TA1 2PX
Company NameCampion Adventures Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
72 New Bond Street
Mayfair
London
W1S 1RR
Company NamePublishers Book Clearance Stores Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Claywheels Lane
Hillsborough
Sheffield
South Yorkshire
S6 1LZ
Company NameBrains4Homes Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C/O Cw Fellowes Limited Carnac Place
Cams Hall Estate
Fareham
Hampshire
PO16 8UY
Company NameClassic Italian Connections Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1325a Stratford Road
Hall Green
Birmingham
B28 9HL
Company NameErlwood Properties Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
12 Cambria Street
London
SW6 2EE
Company NameCatalina House Rtm Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
70 High Street
Barry
Vale Of Glamorgan
CF62 7DW
Wales
Company NameAmorella House Rtm Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
70 High Street
Barry
Vale Of Glamorgan
CF62 7DW
Wales
Company NameOrellana House Rtm Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
70 High Street
Barry
Vale Of Glamorgan
CF62 7DW
Wales
Company NameVistamar House Rtm Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
70 High Street
Barry
Vale Of Glamorgan
CF62 7DW
Wales
Company NameRomanza House Rtm Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
70 High Street
Barry
Vale Of Glamorgan
CF62 7DW
Wales
Company NameA1 Signs (Wales) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
21 St Andrews Crescent
Cardiff
CF10 3DB
Wales
Company NameEstrella House Rtm Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
70 High Street
Barry
Vale Of Glamorgan
CF62 7DW
Wales
Company NameVenezia House Rtm Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
70 High Street
Barry
Vale Of Glamorgan
CF62 7DW
Wales
Company NameChanterelle House Rtm Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
70 High Street
Barry
Vale Of Glamorgan
CF62 7DW
Wales
Company NameLycianda House Rtm Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
70 High Street
Barry
Vale Of Glamorgan
CF62 7DW
Wales
Company NameWAUK Centre Of Excellence Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Windsor Works
Hall Street
Oldham
OL4 1TD
Company NameMimosa House Rtm Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
70 High Street
Barry
Vale Of Glamorgan
CF62 7DW
Wales
Company NameRosella House Rtm Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
70 High Street
Barry
Vale Of Glamorgan
CF62 7DW
Wales
Company NameZeal Communications Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
EX8 1BD
Company NameMinesweep Limited
Company StatusDissolved 2013
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Mazars House Gelderd Road
Gildersome
Leeds
LS27 7JN
Company NameVincenzo Maurino Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Kendal House
41 Scotland Street
Sheffield
South Yorkshire
S3 7BS
Company NameSorrentino Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
311 High Road
Loughton
Essex
IG10 1AH
Company NameAll People All Places Homes Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Transform House Wightman Road
Hornsey
London
N8 0LT
Company NameJack Drinkall Motorsport Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
EX8 1BD
Company NameMorgan Motor Company Sport Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Pickersleigh Road
Malvern Link
Worcestershire
WR14 2LL
Company NameWestward Trust Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Abacus House
129 North Hill
Plymouth
Devon
PL4 8JY
Company NameCheshire Exhibitions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Cheshire Railway Station 1st Floor West Wing Offices
Station Road
Chester
Cheshire
CH1 3NT
Wales
Company NameNew Heights Climbing Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
61 St Thomas Street
Weymouth
Dorset
DT4 8EQ
Company NameCTC Consultants (UK) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Fifth Floor Intergen House
65-67 Western Road
Hove
East Sussex
BN3 2JQ
Company NameHumarc Homes Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Stanton House 41 Blackfriars Road
Salford
Lancashire
M3 7DB
Company NameFAB1 Trading Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1325a Stratford Road
Hall Green
Birmingham
B28 9HL
Company NamePeachy PR Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Kop Hill House
Kop Hill
Princes Risborough
Buckinghamshire
HP27 0LB
Company NameBlue Sky Enterprises (Nuneaton) Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Hillside Tunnel Road
Galley Common
Nuneaton
CV10 9PE
Company NamePhotastic Art Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Mead Court 10 The Mead Business Centre
176-178 Berkhampstead Road
Chesham
Buckinghamshire
HP5 3EE
Company NameSussex Pubs (UK) Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
201 Dyke Road
Hove
East Sussex
BN3 1TL
Company NameLerwick Sw Plc
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Summit House
10 Waterside Court
City Of Newport
NP20 5NT
Wales
Company NameSam's Kitchen Deli Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
27 & 28 Monmouth Street
Bath
BA1 2AP
Company NamePsychology Associates Gateway Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Pilgrim House
Oxford Place
Plymouth
PL1 5AJ
Company NameSlater Winston Associates Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
12 Bridgford Road
West Bridgford
Nottingham
NG2 6AB
Company NameGLC Az Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2010 (2 days after company formation)
Appointment DurationResigned same day (Resigned 16 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Company NameP J Marks & Co Management Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
114-116 Curtain Road
London
EC2A 3AH
Company NameThe Really Interesting Tent Company Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sigma House Oak View Close
Edginswell Park
Torquay
Devon
TQ2 7FF
Company NameAccce London Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
46-48 Queen Square
Bristol
BS1 4LY
Company NameMysite Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sigma House Oak View Close
Edginswell Park
Torquay
Devon
TQ2 7FF
Company NameAccce Bristol Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
46-48 Queen Square
Bristol
BS1 4LY
Company NameS D M Oldfield Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sterling House
27 Hatchlands Road
Redhill
Surrey
RH1 6RW
Company NameThe Kitchen Factor Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Longrood Road
Rugby
Warwickshire
CV22 7RG
Company NameFenix Golf (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Stag Gates House
63/64 The Avenue
Southampton
SO17 1XS
Company NameIntelligent Training Options Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Office 19 Sandfields Business Centre
Purcell Avenue
Port Talbot
SA12 7PT
Wales
Company NameCavewoman Website Critic Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Oak Tree House The Green
Soulbury
Leighton Buzzard
Bedfordshire
LU7 0DD
Company NameWalk The Line Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Company NameCompliance Implementers Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Mead Court 10 The Mead Business Centre
176-178 Berkhampstead Road
Chesham
Buckinghamshire
HP5 3EE
Company NameAquamat Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2011 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 31 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C/O Frp Advisory Llp Kings Orchard
1 Queen Street
Bristol
BS2 0HQ
Company NameFashionwell Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Radnor House Greenwood Close
Cardiff Gate Business Park
Cardiff
CF23 8AA
Wales
Company NameLatimer Trend Holdings Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Estover Road
Estover
Plymouth
Devon
PL6 7PY
Company NameHandcrafted Wooden Products Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
21 Highnam Business Centre
Newent Road Highnam
Gloucester
Glos
GL2 8DN
Wales
Company NameSouth West Floor Sanding Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Pilgrim House
Oxford Place
Plymouth
PL1 5AJ
Company NameWhitehouse Surveying Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
75 Home Farm Way Parc Penllergaer
Penllergaer
Swansea
West Glamorgan
SA4 9HF
Wales
Company NameSkytrail Dissolve Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Company NameChartersun Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Company NameEfficient Works Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
201 Dyke Road
Hove
East Sussex
BN3 1TL
Company NameMerlinblue Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Talbot Court Heol Johnson
Talbot Green
Pontyclun
Mid Glamorgan
CF72 8HR
Wales
Company NameBluff Foldco Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Lower Guildford Road
Knaphill
Woking
Surrey
GU21 2EG
Company NameGarry Clarkson Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
24 Exchange Street
Retford
Nottinghamshire
DN22 6DT
Company NameAct Intelligent Training Solutions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
15 Graig Parc
Longford
Neath
West Glamorgan
SA10 7HB
Wales
Company NameDRJ Consultancy Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
8 Salt Pikes
Brixworth
Northampton
NN6 9UJ
Company NameTotal Battery Solutions Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
54a Castle Road
Bournemouth
Dorset
BH9 1PJ
Company NameJag Properties Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Stafford Place
Weston-Super-Mare
Somerset
BS23 2QZ
Company NameIceberg Properties (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
5lidgett Grange Sheffield Road
Hoyland
Barnsley
South Yorkshire
S74 0EB
Company NameProposition Solutions Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Honeysuckle Cottage
Ober Road
Brockenhurst
Hampshire
SO42 7ST
Company NameRid Fraud Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
56a-58a Warwick Road
Kenilworth
Warwickshire
CV8 1HH
Company NameS & J Hardware Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sterling House 27 Hatchlands Road
Redhill
Surrey
Rhi 6rw
Company NameHenson Hardware Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sterling House 27 Hatchlands Road
Redhill
Surrey
RH1 6RW
Company NameLaw & Regulation Associates Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Avon Lodge Coventry Road
Long Lawford
Rugby
Warwickshire
CV23 9BW
Company NameKDH (CPC) Training Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
38 Court Road
Frampton Cotterell
Bristol
BS36 2DN
Company NameWestern Transport Solutions Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
4 Beer Road
Seaton
Devon
EX12 2PA
Company NameBroker Recruitment Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Ridge Grove
Russell Street
Tavistock
PL19 8BE
Company NameJohnson Car & Van Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
37 Ladymead Road
Taunton
Somerset
TA2 7RP
Company NameCAVU Associates Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
79 Caroline Street
Birmingham
B3 1UP
Company NameHillman Sales Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Mary St House
Mary Street
Taunton
Somerset
TA1 3NW
Company NameThe Wright Juice Bar Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
EX8 1BD
Company NameGb Cheltenham Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
William Burford House
Lansdown Place Lane
Cheltenham
GL50 2LB
Wales
Company NameANV Para-Planning Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
367b Church Road
Frampton Cottrell
Bristol
BS36 2AQ
Company NameTressan Consultancy Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
201 Dyke Road
Hove
East Sussex
BN3 1TL
Company NameThe Miners Arms Management Company Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
305 Aldermans Green Road
Coventry
West Midlands
CV2 1PB
Company NameMaria Reposa (UK) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
37 Pendle Drive
Whalley
Lancashire
BB7 9JT
Company NameEvents And Catering Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
114-116 Curtain Road
London
EC2A 3AH
Company NameRock Foods Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Rock Street
Brighton
BN2 1NF
Company NameVenue (Leamington Spa) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
278 High Street
Lincoln
Lincolnshire
LN2 1JG
Company NameNetscheme Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
23 Algitha Road
Skegness
Lincolnshire
PE25 2AG
Company NameRapidband Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
7 Castle Street
Bridgwater
Somerset
TA6 3DT
Company NameShoplink Limited
Company StatusDissolved 2013
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
6 Raleigh Walk, Brigantine Place
Cardiff
CF10 4LN
Wales
Company NameSassyqueen Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1 Park View
Lower Bristol Road
Bath
BA2 3EJ
Company NameEcosale Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Pacific Court
Atlantic Street
Altrincham
Cheshire
WA14 5BJ
Company NameProsurface Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 1 Bessemer Court
2 Trent Street
Sheffield
S9 3XU
Company NameESS Staging Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2011 (same day as company formation)
Appointment Duration3 weeks (Resigned 21 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1 Goldcroft
Yeovil
Somerset
BA21 4DX
Company NameVitalscheme Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Ship Canal House
98 King Street
Manchester
Greater Manchester
M2 4WU
Company NameA.H. Staffs Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
37 Deakin Road
Chell Heath
Stoke-On-Trent
Staffordshire
ST6 6HT
Company NameSkytrail Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Boardwalk Lower Ground Floor
21 Little Peter Street
Manchester
M15 4PS
Company NamePine Property Management Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Llandygai Industrial Estate
Bangor
Gwynedd
LL57 4YH
Wales
Company NameLetsanalyseit Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
5 Long Hassocks
Rugby
Warwickshire
CV23 0JS
Company NameBender Social Networking Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Begbies Traynor 2/3 Pavilion Buildings
Brighton
BN1 1EE
Company NameRb James Contractors Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Company NameG-Rbca Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sterling House 19/23 High Street
Kidlington
Oxford
Oxfordshire
OX5 2DH
Company NameAircraft Spares & Repairs International Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameLeverson Street Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The White House
6 Laud Street
Croydon
CR0 1ST
Company NameAnnette Kelly Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
137 Osborne Road
Jesmond
Newcastle Upon Tyne
NE2 2TB
Company NameNutech Energy UK Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
53 Church Street
Weybridge
Surrey
KT13 8DJ
Company NameJonathan Coote (SW) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
North Quay House
Sutton Harbour
Plymouth
PL4 0RA
Company NameEvery Cloud (Has A Silver Lining) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
72 St. Saviours Rise
Frampton Cotterell
Bristol
BS36 2SW
Company NameHarvest Hydroponics Limited
Company StatusDissolved 2014
Company Ownership
50%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
60 Williams Avenue
Wyke Regis
Weymouth
Dorset
DT4 9BP
Company NameSatellite Sec Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
33 Kinman Way
Rugby
Warwickshire
CV21 1XB
Company NameRowley Driverhire Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
9 Reindeer Road
Fazeley
Tamworth
Staffordshire
B78 3SL
Company NameGeejay Transport Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1st Floor Unit 4c
Village Way Greenmeadow Springs Business Park
Cardiff
CF15 7NE
Wales
Company NameBistro Du Vin (st John Street) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
One
Fleet Place
London
EC4M 7WS
Company NameM W Devine Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Number 5 The Business Quarter
Eco Park Road
Ludlow
Shropshire
SY8 1FD
Wales
Company NameBistro Du Vin (Holdings) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
One
Fleet Place
London
EC4M 7WS
Company NameShelving 247 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Riga Wharf
380 Bristol Road
Gloucester
GL2 5DH
Wales
Company NamePenbay Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
21 Chantry Rise
Penarth
Cardiff
CF64 5RS
Wales
Company NameLiveinnovation Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
7-8 Raleigh Walk
Brigantine Place Waterfront 2000
Cardiff
CF1 6LN
Wales
Company NameSayem Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
201 Dyke Road
Hove
East Sussex
BN3 1TL
Company NameSouth Devon Removals Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameP1 Business Strategies Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Company NameAVON Prefabricated Buildings (Bristol) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
818 Whitchurch Lane
Whitchurch
Bristol
BS14 0JP
Company NamePTT Consulting Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Maclaren House
Skerne Road
Driffield
Y025 6pn
Company NameRegal Trustees Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 2 99-101 Kingsland Road
London
E2 8AG
Company NameSAN Rufos Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
23 Algitha Road
Skegness
Lincolnshire
PE25 2AG
Company NameR H Professional Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
43 The Green
Epsom
Surrey
KT17 3JU
Company NameUnitlink Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
September Cottage 92 Main Street
Swithland
Loughborough
Leicestershire
LE12 8TH
Company NameMorgan Motor Company Technology And Design Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Morgan Motors
Pickersleigh Road
Malvern
Worcestershire
WR14 2LL
Company NameDudes Barbers Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Abacus House
129 North Hill
Plymouth
Devon
PL4 8JY
Company NameM.Bufton Renewable Heating Systems Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
St Davids House
New Road
Newtown
Powys
SY16 1RB
Wales
Company NameMo 59 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Stag Gates House
63/64 The Avenue
Southampton
SO17 1XS
Company NameBig Dog (Services) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sherwood 373 Manchester Road
Paddington
Warrington
Cheshire
WA1 3LS
Company NameBig Dog Marketing Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 1c Riparian Way The Crossings Business Park
Cross Hills
Keighley
West Yorkshire
BD20 7AA
Company NameBWG Projects Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
EX8 1BD
Company NameBig Dog (Group) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 1c Riparian Way
The Crossings Business Park Cross Hills
Keighley
West Yorkshire
BD20 7AA
Company NameGreenlace Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Foster Street
Kingston Upon Hull
East Yorkshire
HU8 8BT
Company NameGroundwell Property Company Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
48 Queen Street
Exeter
EX4 3SR
Company NameBurlington Mansions Freehold Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3 Durrant Road
Bournemouth
BH2 6NE
Company NameFreshers Pbsh (General Partner) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
107 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
Company NamePharmacademy Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1325a Stratford Road
Hall Green
Birmingham
B28 9HL
Company NameSomek Training Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
7 Chess Business Park
Moor Road
Chesham
Buckinghamshire
HP5 1SD
Company NameTCFC Holdings Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 4 The Interchange, Wested Lane
Swanley
Kent
BR8 8TE
Company NameHuxbear Nurseries Limited
Company StatusDissolved 2022
Company Ownership
99%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Buckleigh Farm Humber Lane
Kingsteignton
Newton Abbot
Devon
TQ12 3DJ
Company NameWoburn Wine Company Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Manor House Farm Beckerings Park
Lidlington
Bedford
MK43 0RA
Company NameTamas Solutions Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Jordan Street
Knott Mill
Manchester
M15 4PY
Company NameNichepro Private Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
North East Business & Innovation Centre
Enterprise Park East
Sunderland
SR5 2TA
Company NameAres Global Risk Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
117 The Ridgeway
Plympton
PL7 2AA
Company NameBee Seen Media Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 3 Enterprise Way
Newport
South Wales
NP20 2AQ
Wales
Company NameMango Takeaway Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Summit House 10 Waterside Court
Albany Street
Newport
NP20 5NT
Wales
Company NameArcitectus (Interiors) Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Progress House
404 Brighton Road
South Croydon
Surrey
CR2 6AN
Company NameEmery-Roberts Aviation English Training Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Lameys
Envoy House Longbridge Road
Plymouth
Devon
PL6 8LU
Company NameBlue Triangle Investments Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Lb Insolvency Solutions Limited
Swift House Ground Floor 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Company NameThe Commercial Support Centre Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
176-178 Pontefract Road
Cudworth
Barnsley
S72 8BE
Company NameColdbeck Ravenstonedale Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
20 Roundhouse Court South Rings Business Park
Bamber Bridge
Preston
PR5 6DA
Company NameAccountus Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
8 Dawson Road
Heald Green
Cheadle
Cheshire
SK8 3AE
Company NameSLT Rentals Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Regent'S Court
Princess Street
Hull
HU2 8BA
Company NameCAH Rentals Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
10 Tithe Barn Lane
Patrington
Hull
East Yorkshire
HU12 0PE
Company Name91 Taxis Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Regent'S Court
Princess Street
Hull
HU2 8BA
Company NameWest Dock Taxi's Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Regent'S Court
Princess Street
Hull
HU2 8BA
Company NameBalti Indian Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2-3 Pavilion Buildings
Brighton
BN1 1EE
Company NameWest Dock Avenue Call Centre Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Regent'S Court
Princess Street
Hull
HU2 8BA
Company NameThe Lonely Tarts Club Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Yew Tree Cottage
Sudbrook Lane
Petersham
Surrey
TW10 7AT
Company NameTiger Executive Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
48 The Causeway
Chippenham
Wiltshire
SN15 3DD
Company NameLockwood Associates Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit D3 Water Meadows Small Industries
Liphook Road
Lindford
Hampshire
GU35 0PG
Company NameDuchell UK Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Redcliff Road, Melton Enterprise Centre
Monks Way West
Melton
East Yorkshire
HU14 3RS
Company NameSummit Consulting Engineers Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Suite 5 2nd Floor Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Company NameWorld Class Marine Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
84 Portland Road
Wyke Regis
Weymouth
Dorset
DT4 9AB
Company NameWorld Class Boho Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
84 Portland Road
Wyke Regis
Weymouth
Dorset
DT4 9AB
Company NameSlavmarc Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
48 The Causeway
Chippenham
Wiltshire
SN15 3DD
Company NameERME Plumbing Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Office 8 The Barns Farm Road
Caddsdown Industrial Park
Bideford
Devon
EX39 3BT
Company NameShropshire Building Compliance Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
6 Claremont Buildings
Claremont Bank
Shrewsbury
Shropshire
SY1 1RJ
Wales
Company NameGrip Tyre Auto Centre Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
84 Portland Road
Wyke Regis
Weymouth
Dorset
DT4 9AB
Company NamePonder Markets Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C/O Ponder Markets Limited
Mill Road
Rugby
CV21 1BZ
Company NameNick Allen Creative Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
First Floor
6 Talbot Road
London
W2 5LH
Company NamePrestige Printers Swansea Limited
Company StatusDissolved 2013
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
32 High Street
Gorseinon
Swansea
SA4 4BT
Wales
Company NameChaffinch Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Newhouse Barton
Ipplepen
Newton Abbot
Devon
TQ12 5UN
Company NameInvarmat Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 31 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit B4 Phoenix Trading Estate London Road
Thrupp
Stroud
Gloucestershire
GL5 2BX
Wales
Company NameAquamat (Holdings) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 31 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit B4 Phoenix Trading Estate London Road
Thrupp
Stroud
Gloucestershire
GL5 2BX
Wales
Company NameGreenwood Lonsdale Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
Company NameBeverley Environmental Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
Company NameSummerhouse Food Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Randalls Farm
Whitesmith
Lewes
East Sussex
BN8 6JB
Company NameSykes Barns Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Old Rail Farm
Hurley
Atherstone
Warwickshire
CV9 2LS
Company NameShout Internet Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Linden House
Monk Street
Abergavenny
NP7 5NF
Wales
Company NameMaystone Marine Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Abacus House
129 North Hill
Plymouth
Devon
PL4 8JY
Company NameMutley Barbers Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
41 Houndiscombe Road
Plymouth
Devon
PL4 6EX
Company NameDigital Forensic Insurance Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Annie Reed Road
Beverley
East Yorkshire
HU17 0LF
Company NameMillbrook Service Station Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Abacus House
129 North Hill
Plymouth
Devon
PL4 8JY
Company NameLudlow Log Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
30 Finsbury Square
London
EC2A 1AG
Company NameBits N Bows Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
66 Devonport Road
Plymouth
PL3 4DF
Company NameYour Own Plan B Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
27 & 28 Monmouth Street
Bath
BA1 2AP
Company NameFrame One Leisure Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
5 Wellcroft Centre
Wellcroft
Shipley
West Yorkshire
BD18 3QH
Company NameFiseb Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
48 The Causeway
Chippenham
Wiltshire
SN15 3DD
Company NameRed Screes Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Stag Gates House
63/64 The Avenue
Southampton
Hampshire
SO17 1XS
Company NameGreen One Solutions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
11 St. Edmunds Close
Dovercourt
Harwich
Essex
CO12 3SW
Company NameJ & L Upholstery Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1 Hawthorne Road
Quarry Bank
Brierley Hill
DY5 2XZ
Company NameSteve Symes Consultancy Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Fairway House Links Business Park
St. Mellons
Cardiff
CF3 0LT
Wales
Company NameTudor Rose Investments Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1 Adam Street
London
WC2N 6LE
Company NameDrivelink (National) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Inducta House Fryers Road
Bloxwich
Walsall
West Midlands
WS2 7LZ
Company NameOne Solutions (Group) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
York House
2/4 York Road
Felixstowe
Suffolk
IP11 7QG
Company NameProsperio Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Orchard View
Broad Lane
Tanworth In Arden
B94 5DP
Company NameGardner Brown Accountancy Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Units 1-4 Stocktons Courtyard
Overbury
Tewkesbury
Gloucestershire
GL20 7NT
Wales
Company NameCups And Cakes Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Princes Street
Dorchester
Dorset
DT1 1TP
Company NameNEIL Tyldesley Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3 Ash Grove
New Longton
Preston
PR4 4XJ
Company NameTLC & Co Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Almswood House
93 High Street
Evesham
Worcestershire
WR11 4DU
Company NameTechnical Power And Maintenance (Mechanical) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
6 Claremont Buildings
Claremont Bank
Shrewsbury
Shropshire
SY1 1RJ
Wales
Company NameQuantum Dt Limited
Company StatusDissolved 2014
Company Ownership
50%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
23 Park Road
Gloucester
GL1 1LH
Wales
Company NameSmiths Occasions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Church Court
Stourbridge Road
Halesowen
West Midlands
B63 3TT
Company NameTop Laser Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Llandygai Industrial Estate
Llandygai
Bangor
Gwynedd
LL57 4YH
Wales
Company NameLaserlow Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2011 (same day as company formation)
Appointment Duration5 months (Resigned 01 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
6 Raleigh Walk, Brigantine Place
Cardiff
CF10 4LN
Wales
Company NameAfinagri Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
25 Queens Drive
Cottingham
East Yorkshire
HU16 4EL
Company NameUrbanlead Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C/O 2nd Floor
56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
Company NameFuture Windows Limited
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
33 Rylands Lane
Wyke Regis
Weymouth
Dorset
DT4 9PZ
Company NamePj Colours (Holdings) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Glades Festival Way
Festival Park
Stoke-On-Trent
ST1 5SQ
Company NameA La Carte Retail Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Cornerstone House Midland Way
Thornbury
Bristol
BS35 2BS
Company NameMorganabby Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 7 Shaw Wood Way
Doncaster
South Yorkshire
DN2 5TB
Company NameBistro Du Vin (Dean Street) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
One
Fleet Place
London
EC4M 7WS
Company NameMGB Engineering Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Lameys Envoy House
Longbridge Road
Plymouth
Devon
PL6 8LU
Company NamePUBS As Tourism Hubs Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Regional Agricutural Centre Great Yorkshire Show Ground
Railway Road
Harrogate
Yorkshire
HG2 8NZ
Company NameEasy2Fish Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
136 Queen Street
Newton Abbot
Devon
TQ12 2EY
Company NameCassidy Engineering Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
89 Victoria St
Windsor
SL4 1EH
Company NameGP Freelance Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
132 Berwicks Lane
Birmingham
B37 7RH
Company NameExpert Refining Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
56a Hatton Garden
London
EC1N 8HP
Company NameCommissioning Automation Integrated Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
40 Park Avenue
Porthcawl
CF36 3ER
Wales
Company NameA & S Steel Stockholders Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Church Court
Stourbridge Road
Halesowen
West Midlands
B63 3TT
Company NameLAU Medical Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Church Court
Stourbridge Road
Halesowen
West Midlands
B63 3TT
Company NameHPWD Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
5 Sunningdale Rise
Preston
Weymouth
Dorset
DT3 6QB
Company NameL.G.S. (International) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sterling House 19/23 High Street
Kidlington
Oxford
Oxfordshire
OX5 2DH
Company NameDig Archive Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Pie Factory 101 Broadway
Salford Quays
Manchester
M50 2EQ
Company NameMaesgwyn Solar Developments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Hirwaun House 13th Avenue
Hirwaun Industrial Estate
Aberdare
Mid Glamorgan
CF44 9UL
Wales
Company NameTDI Go.com Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Cawley Priory
South Pallant
Chichester
West Sussex
PO19 1SY
Company NameLMY Carpentry & Joinery Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Stag Gates House
63/64 The Avenue
Southampton
SO17 1XS
Company NameMortlock Developments Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Stag Gates House
63/64 The Avenue
Southampton
SO17 1XS
Company NameFyfield Consulting Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Brent House
382 Gloucester Road
Cheltenham
Gloucestershire
GL51 7AY
Wales
Company NameD V Pearson Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Island House The Island
Midsomer Norton
Radstock
BA3 2DZ
Company NameWhirlow Medicals Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
616 Abbey Lane
Whirlow
Sheffield
South Yorkshire
S11 9NA
Company NameByron Elliott Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Stag Gates House
63/64 The Avenue
Southampton
SO17 1XS
Company NamePlatinum Orthodontic & Dental Care Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
24 Tower Court No 1 London Road
Newcastle
Staffordshire
ST5 1LT
Company NameAxsees Group Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameStudio-21 Developments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameR T Consultancies Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1 Redcliffe Close
Portishead
Bristol
BS20 8HB
Company NamePalatine Wine Centre Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameFind A Breaker Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Stag Gates House
63/64 The Avenue
Southampton
SO17 1XS
Company Name4 X 2 Software Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Almswood House
93 High Street
Evesham
Worcestershire
WR11 4DU
Company NameTbc-77 Developments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameJs-76 Developments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameIntegrity Ms-2 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameTorquay Hotels And Resorts Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameFree To Choose Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Maltravers House
Petters Way
Yeovil
Somerset
BA20 1SH
Company NameMediano Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
201 Dyke Road
Hove
East Sussex
BN3 1TL
Company NameDinatale Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Longrood Road
Rugby
Warwickshire
CV22 7RG
Company NamePolesworth Preschool Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Arrans Rm209
Pacific House Relay Point
Tamworth
Staffordshire
B77 5PA
Company NameRed Toy Box Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
EX8 1BD
Company NamePolka Dot Cottage Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
EX8 1BD
Company NameBest Of Britain And Ireland Events Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Nile House
Nile Street
Brighton
BN1 1HW
Company NameCoversure Group (Holdings) Ltd
Company StatusDissolved 2014
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Coversure House Vantage Park
Washingley Road
Huntingdon
Cambridgeshire
PE29 6SR
Company NameX -Tray Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 17 Hinckley Business Park
Brindley Road
Hinckley
Leicestershire
LE10 3BY
Company NameNeonpalm Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
60-62 Business & Innovation Centre, Wearfield
Sunderland Enterprise Park
Sunderland
SR5 2TA
Company NameO.M.K. Greenpower UK Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
46 Carlson Suite
Vantage Park Business Village
Mitcheldean
Gloucestershire
GL17 0AD
Wales
Company NameBest Of Britain Events Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Nile House
Nile Street
Brighton
BN1 1HW
Company NameCoolmode Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Llandygai Industrial Estate
Llandygai
Bangor
Gwynedd
LL57 4YH
Wales
Company NameMagicmode Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Company NamePowerlead Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Island House
Midsomer Norton
Radstock
Somerset
BA3 2DZ
Company NameGoshow Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Ashwell Hall Stables, Oakham Road
Ashwell
Oakham
Rutland
LE15 7LH
Company NameEmerald Sports Management Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameSamsun Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
48 The Causeway
Chippenham
Wiltshire
SN15 3DD
Company NameFrith Project Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Summit House 10 Waterside Court
Albany Street
Newport
NP20 5NT
Wales
Company NameColston Project Management Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Summit House 10 Waterside Court
Albany Street
Newport
NP20 5NT
Wales
Company NameMakksi Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
8 Dawson Road
Heald Green
Cheadle
Cheshire
SK8 3AE
Company NameAlert Trade Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Goodwood House
Blackbrook Park Avenue
Taunton
Somerset
TA1 2PX
Company NameS. Graham Educational Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Lower Chilland Cottage
Martyr Worthy
Winchester
Hampshire
SO21 1EB
Company NameCapital Reclaims Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
9 The Crescent
Taunton
Somerset
TA1 4EA
Company NameBrodie Hair And Beauty Boutique Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
8 Waterside Park
Livingstone Road
Hessle
North Humberside
HU13 0EN
Company NameSwift Performance Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Enterprise Business Centre Enterprise House
Carlton Road
Worksop
Nottinghamshire
S81 7QF
Company NameTempleton Foods Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Mountview Court 1148 High Road
Whetstone
London
N20 0RA
Company NameBespoke Exhibit Rentals Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 14 Newport Business Centre
Corporation Road
Newport
NP19 4RD
Wales
Company NameAccess To Finance (West Midlands) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Church Court
Stourbridge Road
Halesowen
West Midlands
B63 3TT
Company NameM S Walker Golf Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Copia House Great Cliffe Court
Great Cliffe Road
Barnsley
South Yorkshire
S75 3SP
Company NameClark Abel Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3 Wharfside
Oldbury
West Midlands
B69 2BU
Company NameMARR Engineering Solutions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
367b Church Road
Frampton Cottrell
Bristol
BS36 2AQ
Company NameSureroute Logistics Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Stag Gates House
63/64 The Avenue
Southampton
SO17 1XS
Company NamePrism (Financial Services) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
5 Byron Way
Exmouth
Devon
EX8 5SD
Company NameLifewalk Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
47a The Parade
Exmouth
Devon
Company NameOptibuild Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
367b Church Road
Frampton Cottrell
Bristol
BS36 2AQ
Company NameMDH Media Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
8 Woodleigh Road
Newton Abbot
Devon
TQ12 1PW
Company NameRobbie Johnsons (Brough) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Regents Court
Princess Street
Hull
HU2 8BA
Company NameEcocasa Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 8a Neath Vale Business Park
Neath Vale Way
Resolven
Neath & Port Talbot
SA11 4AZ
Wales
Company NameP Wakefield Maintenance Solutions Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
19 Tweedway
Long Shoot
Nuneaton
Warwickshire
CV11 6BL
Company NameKingdom & Knight Stonewalling Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Abacus House
129 North Hill
Plymouth
Devon
PL4 8JY
Company NameVircon Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Highdale House 7 Centre Court
Main Avenue, Treforest Industrial Estate
Pontypridd
CF37 5YR
Wales
Company NameEight Street Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
24a The Mall
Clifton
Bristol
BS8 4DS
Company NameThe Fulham Property Company Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
89 High Street
Hadleigh
Ipswich
IP7 5EA
Company NameKleverly Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wellesley House 204 London Road
Waterlooville
PO7 7AN
Company NameRf Club Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Bath Brewery
Toll Bridge Road
Bath
BA1 7DE
Company NameVentana Direct Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
7 Jetstream Drive
Auckley
Doncaster
DN9 3QS
Company NameCape And Cowl Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
5 Owlcotes View
Bolsover
Derbyshire
S44 6SS
Company NameAlexis International Marine Qatar Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Fairway House Links Business Park
St Mellons
Cardiff
CF3 0LT
Wales
Company NameR Wilkinson Engineering Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Ernsome Lodge Croft Lane
Croft
Skegness
Lincolnshire
PE24 4PA
Company NameXenos (Southampton) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Stag Gates House
63/64 The Avenue
Southampton
SO17 1XS
Company NameTony Edwards Driverhire Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
37 Moorfield Road
Birmingham
B34 6RA
Company NameThe Monklands Coachhouse Rtm Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Flat 4 The Monklands
158 Abbey Foregate
Shrewsbury
Shropshire
SY2 6AP
Wales
Company NameLincolnshire Estate Agents Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
102 Roman Bank
Skegness
Lincolnshire
PE25 2SP
Company NameVii Seven Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Almswood House
93 High Street
Evesham
Worcestershire
WR11 4DU
Company NameSam Projects Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Summit House 10 Waterside Court
Albany Street
Newport
South Wales
NP20 5NT
Wales
Company NameMark Edwards Driverhire Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
9 The Berets
Sutton Coldfield
West Midlands
B75 7HS
Company NameFoaming Brilliant Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Summit House 10 Waterside Court
Albany Street
Newport
NP20 5NT
Wales
Company NameCentrestage Hair Company (Worthing) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
201 Dyke Road
Hove
East Sussex
BN3 1TL
Company NameThe Enthusiasts' Broker Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
68 Liverpool Road
Stoke-On-Trent
Staffordshire
ST4 1BG
Company NameBacilicus Administration Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
First Floor
114-116 Curtain Road
London
EC2A 3AH
Company NameGreen Energy Power And Light Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 7 Thatcham Business Village
Colthrop Way
Thatcham
Berkshire
RG19 4LW
Company NameBirch Farm (Holdings) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Birch Farm Silver Hill
Hintlesham
Ipswich
Suffolk
IP8 3NJ
Company NameGeneius Genetics Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Monkswell The Ridgeway
Northaw
Potters Bar
Hertfordshire
EN6 4BH
Company NameTindall Acquisitions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Regents Court
Princess Street
Hull
HU2 8BA
Company NameZak's Properties Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Church Court
Stourbridge Road
Halesowen
West Midlands
B63 3TT
Company NameGreen Aero Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameD-Lite Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Village Farm
Walbottle Village
Newcastle Upon Tyne
NE15 8JW
Company NameFront Row Marketing Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3 Lypiatt Terrace
Cheltenham
Gloucestershire
GL50 2SX
Wales
Company NameSolar Recovery Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sigma House Oak View Close
Edginswell Park
Torquay
Devon
TQ2 7FF
Company NameHorizien (NW) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
5 Temple Square
Temple Street
Liverpool
L2 5RH
Company NameBurlish Golf Centres Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Staverton Court
Staverton
Cheltenham
GL51 0UX
Wales
Company NameD. Lane (Cubbington) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Hebe Way
Whitnash
Leamington Spa
Warwickshire
CV31 2SX
Company NameS & J Pub Management Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 8b Marina Court
Castle Street
Hull
HU1 1TJ
Company NameFriends Of Welton And Dunholme Methodist Church
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Rivendell 16 Ryland Road
Welton
Lincoln
LN2 3LU
Company NameSkegness Seafood Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
23 Algitha Road
Skegness
Lincolnshire
PE25 2AG
Company NameFFB Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Almswood House
93 High Street
Evesham
Worcestershire
WR11 4DU
Company NameOasis Building Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Pacific Court
Atlantic Street
Altrincham
Cheshire
WA14 5BJ
Company NameSpot On (Kenilworth) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
41 Stanley Road
Rugby
Warwickshire
CV21 3UE
Company NameThe Big Burn Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Loft,Unit11
Hunthay Business Park
Axminster
Devon
EX13 5RJ
Company NameHorsewear 4 U Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
367b Church Road
Frampton Cottrell
Bristol
BS36 2AQ
Company NameWorkwear 4 U Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
367b Church Road
Frampton Cottrell
Bristol
BS36 2AQ
Company NamePenney Class 1 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Castle House
South Street
Ashby-De-La-Zouch
LE65 1BR
Company NameLCG (Services) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
EX8 1BD
Company NameGlobe Planning Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Tithe Barn
Greestone Place
Lincoln
LN2 1PP
Company NameGlobe Land And Development Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Tithe Barn
Greestone Place
Lincoln
LN2 1PP
Company NameGlobe Consultants International Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Tithe Barn
Greestone Place
Lincoln
LN2 1PP
Company NameLincament Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Sovereign Quay
Havannah Street
Cardiff
CF10 5SF
Wales
Company NameYou & Me Cafe Company Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
9-10 Seven Dials
Bath
BA1 1EN
Company NameMarsh Print Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
5 Sidings Court
White Rose Way
Doncaster
Yorkshire
DN4 5NU
Company NameMarsh Investment (Holdings) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
5 Sidings Court
White Rose Way
Doncaster
Yorkshire
DN4 5NU
Company NameSolar Dynamics (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
21 St Andrews Crescent
Cardiff
CF10 3DB
Wales
Company NamePat Donovan Consulting Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
367b Church Road
Frampton Cotterell
Bristol
BS36 2AQ
Company NameSherwood Healthcare (Midlands) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Pinfold Lodge
32a Hampton Lane
Solihull
West Midlands
B91 2PY
Company NameWindscheme Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Company NameCrystalspire Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
13 Ridgeway Park Road
Newport
South Wales
NP20 5AL
Wales
Company NameSecurebid Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Old Rectory Louth Road
West Barkwith
Market Rasen
Lincolnshire
LN3 5LF
Company NameMarblelake Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
59-60 Grosvenor Street
Mayfair
London
W1K 3HZ
Company NameCoppersky Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
8 High Street
Yarm
Stockton On Tees
TS15 9AE
Company NameOpes Business Solutions Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
4 Darwin Court
Oxon Business Park
Shrewsbury
Shropshire
SY3 5AL
Wales
Company NamePowerloop Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 4b And C
Pennywell Industrial Estate
Sunderland
Tyne And Wear
SR4 9EN
Company NameGreenblend Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
46-54 High Street
Ingatestone
Essex
CM4 9DW
Company NameJus2@Home Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Princes House
Wright Street
Hull
East Yorkshire
HU2 8HX
Company NameBroad Plain Rugby Football Club Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Broad Plain Rfc Clubhouse St John'S Lane
Bedminster
Bristol
BS3 5AZ
Company NameAvonmouth Old Boys Rugby Football Club Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Barracks Lane
Avonmouth
Bristol
BS11 9NG
Company NamePANA Stores Holdings Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Hillcairne House
St Andrews Road
Droitwich
Worcestershire
WR9 8DJ
Company NameS09 (Holdings) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameS09 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameBCCA Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
6 St John'S Court
Vicars Lane
Chester
Cheshire
CH1 1QE
Wales
Company NameCrumbs Sandwich & Milkshake Bar Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
11 New Street
Pontnewydd
Cwmbran
South Wales
NP44 1EE
Wales
Company NameWorcester Consultancy Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
22 The Tything
Worcester
WR1 1HD
Company NameTwizzler Fries Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
44 Baldwin Road
Kings Norton
Birmingham
B30 3LG
Company NameCatalpa Consultants Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Suite 26 Atlas House
West Devon Business Park
Tavistock
Devon
PL19 9DP
Company NameCoview Recruitment Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
42 Grayling
Dosthill
Tamworth
Staffordshire
B77 1NR
Company NameHatchplan (Holdings) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sigma House Oak View Close
Edginswell Park
Torquay
Devon
TQ2 7FF
Company NameThe Manor Exmouth Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Chan-Tun
Foxholes Hill
Exmouth
Devon
EX8 2DF
Company NameDTB Plant Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wilson Field Limited The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
Company NameWhitchurch Dental Studio Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3 The Courtyard Harris Business Park
Hanbury Road
Stoke Prior
Bromsgrove
B60 4DJ
Company NameGreenfinch Close (Ruskington) Management Company Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Company NameStafford Engineering Designs Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Martindale
Hawks Green
Cannock
Staffordshire
WS11 7XN
Company NameSitemaster (Wales) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
6 Wind Street
Swansea
SA1 1DH
Wales
Company NameRoundwise Limited
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Beaufort House
113 Parson Street
Bristol
BS3 5QH
Company NameCanaida Limited
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Beaufort House
113 Parson Street
Bristol
BS3 5QH
Company NameDelight And Wisdom Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3 West Terrace
Corbridge
Northumberland
NE45 5HH
Company NameValley View Developments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Ivor Evans & Benjamin Solicitors
143 Walter Road
Swansea
SA1 5RT
Wales
Company NameCSM Interiors (Midlands) Limited
Company StatusDissolved 2013
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sterling House
97 Lichfield Street
Tamworth
B79 7QF
Company NameHyperfitness Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
589 Stapleton Road
Bristol
BS5 6SU
Company NameChica Shoes Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Townshend House
Crown Road
Norwich
NR1 3DT
Company NameLondon Thrill Park Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Fairway House Fortran Road
St. Mellons
Cardiff
CF3 0LT
Wales
Company NameThe Kind Egg Company Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Bishopbrook House
Cathedral Avenue
Wells
Somerset
BA5 1FD
Company NameGo Creative Web Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameAngad (NW) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
59 Hamilton Square
Birkenhead
CH41 5AT
Wales
Company NameGraham Ledwith Restaurants Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
60 Notte Street
Plymouth
PL1 2AG
Company NamePipeline Systems UK Ltd
Company StatusDissolved 2019
Company Ownership
50%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Stafford House
Blackbrook Park Avenue
Taunton
Somerset
TA1 2PX
Company NameWCS Fishing Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Coombe Fisheries Riverside Road
Pottington Business Park
Barnstaple
Devon
EX31 1QN
Company NamePemden Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
6 Pittville Lawn
Cheltenham
Gloucestershire
GL52 2BD
Wales
Company NameW R Clean Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
41 Woodland Road
Neath
SA11 3AL
Wales
Company NameEccentric Bars Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Kon Tiki
10 The Strand
Swansea
SA1 2AE
Wales
Company NameEnergyboost Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sigma House Oak View Close
Edginswell Park
Torquay
Devon
TQ1 7FF
Company NameMarbleroad Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Suite D Pinbrook Court
Venny Bridge
Exeter
Devon
EX4 8JQ
Company NameRocco Security Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
14 Nant Yr Ynys
Llanpumsaint
Carmarthen
Dyfed
SA33 6LJ
Wales
Company NameEmeraldsign Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sigma House Oak View Close
Edginswell Park
Torquay
Devon
TQ2 7FF
Company NameHoot Commercials Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
11 Roman Way Business Centre
Berry Hill
Droitwich
Worcestershire
WR9 9AJ
Company NameTeam Mediation Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Redwood Court Tawe Business Village
Swansea Enterprise Park
Swansea
SA7 9LA
Wales
Company NamePh Solar Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
99a High Road
Beeston
Nottingham
Nottinghamshire
NG9 2LH
Company NameVisual B Technologies Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sigma House Oak View Close
Edginswell Park
Torquay
Devon
TQ2 7FF
Company NameAlden's Of Sidmouth Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Queens House
New Street
Honiton
Devon
EX14 1BJ
Company NameMedia4Schools Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
9 Tranch Road
Pontypool
Gwent
NP4 6AN
Wales
Company NameKnight & Day Bars Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Suite D Pinbrook Court
Venny Bridge
Exeter
Devon
EX4 8JQ
Company NameLYME Regis Outdoor Education Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Sovereign Quay
Havannah Street
Cardiff
CF10 5SF
Wales
Company NameCeltic Maritime Security Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Linden House
Monk Street
Abergavenny
NP7 5NF
Wales
Company NameP. Beswick Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
30 Rookery Close
Handsacre
Rugeley
Staffordshire
WS15 4EE
Company NameM C S Combined Services Ltd
Company StatusDissolved 2013
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Basepoint Business Centre Crab Apple Way
Vale Park
Evesham
Worcestershire
WR11 1GP
Company NameSolartravel Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit D Fairways House Links Business Park
St Mellons
Cardiff
CF3 0LT
Wales
Company NameShoo 811Aa Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Low Barn
Llancayo Business Park
Usk
Monmouthshire
NP15 1HY
Wales
Company NameFalconry Services And Pest Control (Wales) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Alexandra Gate
Ffordd Pengam
Cardiff
CF24 2SA
Wales
Company NamePasha Investments Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
367b Church Road
Frampton Cottrell
Bristol
BS36 2AQ
Company NameR K Trucking Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
633 Queslett Road
Birmingham
B43 7ER
Company NamePortishead Beauty Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
8 The Triangle
West Hill
Portishead
Bristol
BS20 8HL
Company NameM & S Metals (Leominster) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Church Court
Stourbridge Road
Halesowen
West Midlands
B63 3TT
Company NameJ P Driving Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
52 Coleshill Street
Fazeley
Tamworth
Staffordshire
B78 3RA
Company NameAble Independence Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
EX8 1BD
Company NameHeavers Of Bridport (Solar) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Timberly
South Street
Axminster
Devon
EX13 5AD
Company NameInspra Investments Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
5 Temple Square
Temple Street
Liverpool
L2 5RH
Company NameReminders Etc Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 The Barn
Walditch
Bridport
Dorset
DT6 4LB
Company NameE. M. Plumbing & Heating Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Regents Court
Princess Street
Hull
HU2 8BA
Company NameCreative Canvas Art Limited
Company StatusDissolved 2014
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Latimer Close
Langley Green
Crawley
West Sussex
RH11 7SJ
Company NameRay's Driving Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
66 Hill Lane
Bassetts Pole
Sutton Coldfield
West Midlands
B75 6LF
Company NameSteadmans Legal Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Linden House
Linden Close
Tunbridge Wells
Kent
TN4 8HH
Company NameHome Dentistry For The Elderly And Housebound Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Druslyn House
De La Beche Street
Swansea
SA1 3HJ
Wales
Company NameThe Convergency Partnership Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sterling House
19-23 High Street
Kidlington
Oxfordshire
OX5 2DH
Company NameChambers Restaurant Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
60 Notte Street
Plymouth
PL1 2AG
Company NameAPP Dev Management Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2-3 Pavilion Buildings
Brighton
East Sussex
BN1 1EE
Company NameHarris Heath Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Heath Barton Cottage
Beacon Heath
Exeter
Devon
EX4 8QW
Company NameTechlink In School Partnerships Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Suite D Pinbrook Court
Venny Bridge
Exeter
Devon
EX4 8JQ
Company NameDorset Mountain Biking Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
7 King Street
Weymouth
Dorset
DT4 7BJ
Company NameStuart Partners (Exeter) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Hill Barton Business Park Sidmouth Road
Clyst St. Mary
Exeter
Devon
EX5 1DR
Company NameMally's Transport Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
45 Victoriana Way
Birmingham
B20 2SZ
Company NameMalpass Thirty Five Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Mill
Morton
Oswestry
Shropshire
SY10 8BH
Wales
Company NameMalpass Thirty One Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Mill
Morton
Oswestry
Shropshire
SY10 8BH
Wales
Company NameMalpass Thirty Three Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Mill
Morton
Oswestry
Shropshire
SY10 8BH
Wales
Company NameMalpass Thirty Two Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Mill
Morton
Oswestry
Shropshire
SY10 8BH
Wales
Company NameMalpass Thirty Four Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Mill
Morton
Oswestry
Shropshire
SY10 8BH
Wales
Company NameTower Legal Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
214 Brooklands Road
Weybridge
Surrey
KT13 0RJ
Company NameTower Legal Resources Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
214 Brooklands Road
Weybridge
Surrey
KT13 0RJ
Company NameAtlantic Shopfit Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2nd Floor 33 Blagrave Street
Reading
Berkshire
RG1 1PW
Company NameSk123 Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameDriveway Car Parking Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1 Aston Park
Aston Rowant
Watlington
Oxfordshire
OX49 5SW
Company NameElburton Fish Bar Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Abacus House
129 North Hill
Plymouth
Devon
PL4 8JY
Company NameSpicerwilliams Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3 Beaconsfield Road
Weston-Super-Mare
Somerset
BS23 1YE
Company NameAir Force Spray And Air Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Metropolitan House
The Millfields
Plymouth
Devon
PL1 3JB
Company NameG King Transport Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
4a Roman Road
London
E6 3RX
Company NameThe Odd Pub Company Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
65 St Edmunds Church Street
Salisbury
Wiltshire
SP1 1EF
Company NameSmoke Control Aftercare Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Red Barn
2a Pontcanna Street
Cardiff
CF11 9HQ
Wales
Company NameAISH Project Management Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
11 Roman Way Business Centre
Berry Hill
Droitwich
Worcestershire
WR9 9AJ
Company NameLogical Office Solutions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Fairway House Links Business Park
St Mellons
Cardiff
CF3 0LT
Wales
Company NameBounce Partners Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Granville Hall
Granville Road
Leicester
LE1 7RU
Company NameRay's Logistics Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
7 Sunnymead Road
Burntwood
WS7 2LL
Company NameShah Lincoln Limited
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3 Coventry Innovation Village
Cheetah Road
Coventry
CV1 2TL
Company NameATS Leasing Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Alcora Building Suite Nos 6-8
Mucklow Hill
Halesowen
West Midlands
B62 8DG
Company NameCadpaper (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
Devon
EX8 1BD
Company NameLiverton Farm Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Vantage Point Woodwater Park
Pynes Hill
Exeter
EX2 5FD
Company NameLondie Consulting Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
5 Sidings Court
White Rose Way
Doncaster
Yorkshire
DN4 5NU
Company NamePEKE Geo Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
EX8 1BD
Company NameSMS Solar Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1 Glanynys Cottages
Cwmbach Road
Aberdare
CF44 0NN
Wales
Company NameCharltons Bar Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Central House
Church Street
Yeovil
Somerset
BA20 1HH
Company NameRacequip UK Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
26-28 Goodall Street
Walsall
West Midlands
WS1 1QL
Company NameWilf's Driving Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
46 Edale
Wilnecote
Tamworth
Staffordshire
B77 4HE
Company NameQuantum Vehicle Hire Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
121 Penistone Road
Grenoside
Sheffield
S35 8LH
Company NamePower Gear Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 1 Antler Building
Bromsgrove Road
Halesowen
West Midlands
B63 3HJ
Company NameThe Gear Company (UK) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 1 Antler Building
Bromsgrove Road
Halesowen
West Midlands
B63 3HJ
Company NameBad Baba Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Honeysuckle Cottage Newton Road
Tollerton
York
YO61 1QX
Company NameBargate Property Services (Grimsby) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
26-28 Bargate
Grimsby
DN34 4SZ
Company NameThame Investments Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
19 Oakley Lane
Chinnor
OX39 4HT
Company NameLiquico Y2 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
15 Canada Square
London
E14 5GL
Company NameCentral Property (London) Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Olympic House
Doddington Road
Lincoln
Lincs
LN6 3SE
Company NameDRC Logistics Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Burns Road
Tamworth
Staffordshire
B79 8DL
Company NameGetmyroom.com Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 1 Torfaen Business Centre
Panteg Way
Pontypool
NP4 0LS
Wales
Company NameThe Story Cloud Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Claywheels Lane
Hillsborough
Sheffield
South Yorkshire
S6 1LZ
Company NameBrand Developments 2025 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C/O Tally Ho! Coaches Ltd
7 Station Yard
Kingsbridge
Devon
TQ7 1ES
Company NameBrosley House Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
45 Charlton Road
Keynsham
Bristol
BS31 2JG
Company NamePinewood Electrical Installations Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sterling House
27 Hatchlands Road
Redhill
Surrey
RH1 6RW
Company NameThe Western Electric Element Company Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Communications House Moor Lane
Sowton
Exeter
Devon
EX2 7JA
Company NameAgricare Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Linden House
Linden Close
Tunbridge Wells
Kent
TN4 8HH
Company NameLynwood Technologies Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
367b Church Road
Frampton Cottrell
Bristol
BS36 2AQ
Company NameLog Cabins Management Company Limited
Company StatusDissolved 2019
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
99 Horncastle Road
Louth
Lincolnshire
LN11 9QT
Company NameElecsis Switchgear Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
5 Barnfield Crescent
Exeter
EX1 1QT
Company NameL. Jones Computer Consultancy Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
11 Ramsay Close
Camberley
Surrey
GU15 1JS
Company NameEuropean Aviation Maintenance Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
367b Church Road
Frampton Cottrell
Bristol
BS36 2AQ
Company NameWave Gear (UK) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 1 Antler Buildings
Bromsgrove Road
Halesowen
West Midlands
B63 3HJ
Company NameGlobaleye Recruitment And Training Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Mb Insolvency
Hillcairnie House St Andrews Road
Droitwich
Worcestershire
WR9 8DJ
Company NameSherwood Oaks (MKM) Limited
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
17 High Street
Henley In Arden
Warwickshire
B95 5AA
Company NameSuperlake Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 13-15 Brewery Yard Deva City Office Park
Trinity Way
Salford
Lancashire
M3 7BB
Company NameChartersail Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Churchill Way
Cardiff
CF10 2DY
Wales
Company NameIdealoffer Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Company NameAmberbeam Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Venator House 9 St Stephen'S
St Stephen'S Road
Bournemouth
Dorset
BH2 6LA
Company NameTriangle Recruitment Consultants Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Eagle Tower - Suite 308
Montpellier Drive
Cheltenham
Gloucestershire
GL50 1TA
Wales
Company NameOpentrend Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Brough Business Centre
Skillings Lane
Brough
East Yorkshire
NU15 1EN
Company NameTotal Security Solutions & Supplies Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
4th Floor Fountain Precinct
Leopold Street
Sheffield
S1 2JA
Company NameMint Orb Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
27 Shreres Dyche
Warwick
CV34 6BX
Company NameArmada Group (INT) Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C12 Marquis Court
Marquisway
Team Valley
Gateshead
NE11 0RU
Company NameThe Poplar (Pleasley) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Pleasley Working Mens Club Poplar Drive
Pleasley
Mansfield
Nottinghamshire
NG19 7TA
Company NameHester Khalil Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sterling House 19/23 High Street
Kidlington
Oxford
Oxfordshire
OX5 2DH
Company NameAddon Developments Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
Devon
EX8 1BD
Company NameCobell Contract Packers Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Juice House 1 Leigham Business Units
Silverton Road, Matford Park
Exeter
Devon
EX2 8HY
Company NameGear (Group) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 1 Antler Buildings
Bromsgrove Road
Halesowen
West Midlands
B63 3HT
Company NameVacant Property Guardians (UK) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameAdmirals Walk Porter's Flat Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Elizabeth House Unit 13 Fordingbridge Bus Park
Ashford Road
Fordingbridge
Hampshire
SP6 1BZ
Company NameWellington Cedar-Mills Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Company NameRiddifords Haulage Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Cornerstone House Midland Way
Thornbury
Bristol
BS35 2BS
Company NameKLO Holdings Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Company NameProperty Webb Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2011 (same day as company formation)
Appointment Duration1 week (Resigned 28 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
7 The Green
Colne Engaine
Colchester
CO6 2EZ
Company NameLindkey Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C/O Daly & Co Enterprise Business Centre
Enterprise House Carlton Road
Worksop
Nottinghamshire
S81 7QF
Company NameEnergytile Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Churchill Way
Cardiff
CF10 2DY
Wales
Company NameFreau Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Freau Limited Stopgate Lane
Simonswood
Liverpool
L33 4YB
Company NameOn 3 Technology Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Building 4 Foundation Park
Roxborough Way
Maidenhead
SL6 3UD
Company NameBronzeblade Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Kendal House
41 Scotland Street
Sheffield
South Yorkshire
S3 7BS
Company NameAmberflame Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Churchill Way
Cardiff
CF10 2DY
Wales
Company NameSpecialbrand Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wilson Field Ltd
The Manor House 260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Company NameR K M Supplies Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Bridgegate
Retford
DN22 6AA
Company NameHutton's Remote Site Services (UK) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Dianthus House
Witty Street
Hull
HU3 4TT
Company NameGibraltar Solutions (UK) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Cider Barn, Eastwood Westwood Lane
Longdown
Exeter
Devon
EX6 7RX
Company NameNoizu Gear Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 1 Antler Buildings
Bromsgrove Road
Halesowen
B63 3HJ
Company NameBai Gui Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
5th Floor Hodge House
114-116 St Mary Street
Cardiff
CF10 1DY
Wales
Company NameZugzwang Consultancy Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 The Glade
Streetly
Sutton Coldfield
B74 3NR
Company NameShaston Project Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Summit House 10 Waterside Court
Albany Street
Newport
South Wales
NP20 5NT
Wales
Company NameJohn Birkin Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
26 Leather Mills Lane
Hartshill
Nuneaton
Warwickshire
CV10 0RX
Company NameD & P Specialists Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sterling House
27 Hatchlands Road
Redhill
Surrey
RH1 6RW
Company NameMSM Resources Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Church Court
Stourbridge Road
Halesowen
West Midlands
B63 3TT
Company NameWaycon Building Solutions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameRadio Ceredigion 2012 Cyf
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Swyddfa Wes Glei Campws Felinfach
Felinfach
Dyffryn Aeron
Ceredigion
SA48 8AF
Wales
Company NameVmusic Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
EX8 1BD
Company NameVanquish Integrated People Solutions Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
150 Aldersgate Street
London
EC1A 4AB
Company NameS Mather Contracts Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
8 Milton Crescent
Weymouth
Dorset
DT4 7NA
Company NameGrove Performance Management Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
80 Cannon Street
London
EC4N 6HL
Company NameReact Brands Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1-3 Manor Road
Chatham
Kent
ME4 6AE
Company NameCrystalshelf Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
La Brasseria
Lewis Lane
Abergavenny
Gwent
NP7 5BA
Wales
Company NameMarblekey Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
23 Algitha Road
Skegness
Lincolnshire
PE25 2AG
Company NameEasymode Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1a Monnow Street
Monmouth
Gwent
NP25 3EH
Wales
Company NameSpecialcraft Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
12 Muirfield Way
Woodhall Spa
Lincolnshire
LN10 6WB
Company NameElectra Smart Tv Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Morelands Block D
5-23 Old Street
London
EC1V 9HL
Company NameMaplewood Developments (Surrey) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Allen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
Company NameIdeal Land And Homes Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Oak View Barn Lodge Farm Mews
4 Gatton Park Road
Reigate
Surrey
RH2 0SX
Company NameEast Devon Investments Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
EX8 1BD
Company NameBeacon Information Systems Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
EX8 1BD
Company NameVanillaz (Blackwood) Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
105a High Street
Blackwood
Gwent
NP12 1AD
Wales
Company NameElectron Renewable Power Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Almswood House
93 High Street
Evesham
Worcestershire
WR11 4DU
Company NameLangmead Memorials Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameJ M Millward Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
4 Torside
Wilnecote
Tamworth
Staffordshire
B77 4NH
Company NameDenkardeen Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
29th Floor
The Gherkin 30 St. Mary Axe
London
EC3A 8EP
Company NameLinden Chemicals Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Mazars House Gelderd Road
Gildersome
Leeds
LS27 7JN
Company NameChequers Currency Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Cawley Priory
South Pallant
Chichester
West Sussex
PO19 1SY
Company NameYorke Environmental Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
24 Exchange Street
Retford
Nottinghamshire
DN22 6DT
Company NameCourtney Construction Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
369 Fort Austin Avenue
Plymouth
PL6 5TG
Company NameSCC Cleaning Solutions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Dane Bank Avenue
Crewe
Cheshire
CW2 8AB
Company NameAstute Trustee Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
87 Watling Street Road
Fulwood
Preston
PR2 8BQ
Company NamePWR Professional Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Juice House 1 Leigham Business Units
Silverton Road, Matford Park
Exeter
Devon
EX2 8HY
Company NamePWR Vending Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Juice House 1 Leigham Business Units
Silverton Road, Matford Park
Exeter
Devon
EX2 8HY
Company NamePWR Retail Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Juice House 1 Leigham Business Units
Silverton Road, Matford Park
Exeter
Devon
EX2 8HY
Company NamePWR Junior Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Juice House 1 Leigham Business Units
Silverton Road, Matford Park
Exeter
Devon
EX2 8HY
Company NameAllied Steel Frames Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Church Court
Stourbridge Road
Halesowen
West Midlands
B63 3TT
Company NameDirect Job Site Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
Company NameAvocado Marketing Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
Company NameFotoequip Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Mead Court 10 The Mead Business Centre
176-178 Berkhampstead Road
Chesham
Buckinghamshire
HP5 3EE
Company NamePWR (UK) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Juice House 1 Leigham Business Units
Silverton Road Matford Park
Exeter
Devon
EX2 8HY
Company NameWe'Ve Got The Gumption Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Church Court
Stourbridge Road
Halesowen
West Midlands
B63 3TT
Company NameDifuria Plant Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Riverside House
Irwell Street
Manchester
M3 5EN
Company NameSeamus Ryan Construction Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Number 5 The Business Quarter
Eco Park Road
Ludlow
Shropshire
SY8 1FD
Wales
Company NameSeaforth Communications Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
Company NameElite Events (UK) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Lynch Lane Offices
79 Lynch Lane
Weymouth
Dorset
DT4 9DW
Company NameCool & Heat Holdings Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 1 Bradley Junction Industrial Estate
Leeds Road
Huddersfield
HD2 1UR
Company NameCharterwide Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Regents Court
Princess Street
Hull
HU2 8BA
Company NameGarage Plus Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
EX8 1BD
Company NameFirbeck Hall Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
7 Jetstream Drive
Auckley
Doncaster
DN9 3QS
Company NameSource Personnel Holdings Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameJazz Arts Management Limited
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Haven Ocean View
West Drive
Porthcawl
CF36 3HT
Wales
Company NameMj Automotive Design Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Tgfp Ltd Fulford House
Newbold Terrace
Leamington Spa
Warwickshire
CV32 4EA
Company NameFoxy Rentals Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Yard 4 The Den
Courtney Street
Hull
East Yorkshire
HU8 7QF
Company NameBognor Security Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
201 Dyke Road
Hove
East Sussex
BN3 1TL
Company NameW & J Services (Wales) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Low Barn
Llancayo Business Park
Usk
Monmouthshire
NP15 1HY
Wales
Company NameVinbar Developments Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Dell House
Gatton Bottom
Merstham
Surrey
RH1 3BH
Company NameHerbs And Spices Direct Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
22 Grove Hill
Colyton
Devon
EX24 6ET
Company NameDiamond (Inchora) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Cody Technology Park
Old Ively Road
Farnborough
Hampshire
GU14 0LX
Company NameYour Finances Simplified Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
X92 Cody Technology Park, Old Ively Road
Farnborough
GU14 0LX
Company NameNewbury Web Assets Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
X92 Cody Technology Park, Old Ively Road
Farnborough
GU14 0LX
Company NameOnline Savings Network Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
X92 Cody Technology Park, Old Ively Road
Farnborough
GU14 0LX
Company NameApollo Direct Response Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
X92 Cody Technology Park, Old Ively Road
Farnborough
GU14 0LX
Company NameData Direct (UK) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
X92 Cody Technology Park, Old Ively Road
Farnborough
GU14 0LX
Company NameJHC Support Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
62 Westhill Road
Wyke Regis
Weymouth
Dorset
DT4 9NE
Company NameWagonway Property Limited
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
14 Barrington Street
South Shields
NE33 1AJ
Company NameFoxy Tyres Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Regents Court
Princess Street
Hull
East Yorkshire
HU2 8BA
Company NameFoxy's Funhouse Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Regents Court
Princess Street
Hull
East Yorkshire
HU2 8BA
Company NameAvenue (D & E) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
38 Stoke Road
Gosport
Hampshire
PO12 1JG
Company NameJunction 25 Industrial Estates Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Old Mill
Park Road
Shepton Mallet
Somerset
BA4 5BS
Company NameGolden Gardens Industrial Cleaning & Maintenance Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Longrood Road
Rugby
Warwickshire
CV22 7RG
Company NameOaklee Construction Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Summit House 10 Waterside Court
Albany Street
Newport
NP20 5NT
Wales
Company NameRYMD Consulting Member Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
71-75 Shelton Street
London
WC2H 9JQ
Company NameWaycon Global Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameSteezy Tees Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Hodge House
114-116 St Mary Street
Cardiff
CF10 1DY
Wales
Company NameChacour Limited
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C/O Marcussen Consulting Bath Brewery
Toll Bridge Road
Bath
BA1 7DE
Company NameNorth Aston Enterprises Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3 Danebrook Court
Langford Lane
Kidlington
Oxfordshire
OX5 1LQ
Company NameBondcap Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
37 Commercial Road
Poole
BH14 0HU
Company NameWigman Road Industrial Estates Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Monkgarron West End
Ebbesbourne Wake
Salisbury
Wiltshire
SP5 5JS
Company NameRenowned Plumbing And Maintenance Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
86 Victoria Rd North
Southsea
Hampshire
PO5 1QA
Company NameBridgebrook Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
6 Ynys Bridge Court
Gwaelod-Y-Garth
Cardiff
CF15 9SS
Wales
Company NameSharechoice Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
4 Harewood Crest
Brough
North Humberside
HU15 1QD
Company NameMarbletower Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Ninth Floor
80 Mosley Street
Manchester
M2 3FX
Company NameBettercheck Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wilsno Field Limited
260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Company NamePencoed Rfc Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Hodge House
114-116 St Mary Street
Cardiff
CF10 1DY
Wales
Company NameBleep London Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sterling House
19/23 High Street
Kidlington
Oxfordshire
OX5 2DH
Company NameMediascoop Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Company NameThe Little Leather Bag Company Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Thursby House 1 Thursby Road, Croft Business Park
Bromborough
Wirral
Merseyside
CH62 3PW
Wales
Company NameBox Of Chats Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Mary St House
Mary Street
Taunton
Somerset
TA1 3NW
Company NameA.E.P. Homes Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
19 Cyril Evans Way
Morriston
Swansea
West Glamorgan
SA6 6PU
Wales
Company NameRhiwbina Rfc Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Hodge House
114-116 St Mary Street
Cardiff
CF10 1DY
Wales
Company NameHedley Saunders Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Balliol House
Southernhay Gardens
Exeter
Devon
EX1 1NP
Company NameGlobalpool Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Company NameFairchart Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
184 Stoke Newington High Street
London
N16 7JD
Company NameViva Gym Management Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2012 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 28 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Morley House
36 Acreman Street
Sherborne
Dorset
DT9 3NX
Company NameP I Lewis Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
6 Ynys Bridge Court
Gwaelod-Y-Garth
Cardiff
CF15 9SS
Wales
Company NameLangford Park (Cullompton) Management Company Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Office 4 Dean Court Dean Court Business Park
Lower Dean
Buckfastleigh
Devon
TQ11 0LT
Company NameWest Country Stoves Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Abacus House
129 North Hill
Plymouth
Devon
PL4 8JY
Company NameSg Energy Assessors Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
EX8 1BD
Company NameHell Kite Films Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Brick House
21 Horse Street
Chipping Sodbury
Bristol
BS37 6DA
Company NameAbertawe Mot Centre Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Glyndefaid Cottages Ynysymond Road
Glais
Swansea
SA7 9JA
Wales
Company NameBrookbank Plumbing & Heating Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
EX8 1BD
Company NameMIKE Lewis 1969 Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
423 Clydach Road
Ynysforgan
Swansea
SA6 6QW
Wales
Company Name65 Mary Street Management Company Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
65 Mary Street
Porthcawl
CF36 3YS
Wales
Company NameSidmouth Tyres And Mot Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
EX8 1BD
Company NameFPS Maintenance Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sterling House 19/23 High Street
Kidlington
Oxford
Oxfordshire
OX5 2DH
Company NameSidmouth Tyres Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
EX8 1BD
Company NameLock Groove Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
EX8 1BD
Company NameCT Alliance Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Hardwick House
Prospect Place
Swindon
Wiltshire
SN1 3LJ
Company NameChannon & Channon Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
27 & 28 Monmouth Street
Bath
BA1 2AP
Company NameBengineering Hull Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2012 (same day as company formation)
Appointment Duration1 day (Resigned 26 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
54 Gorsedale
Sutton Park
Hull
East Yorkshire
HU7 4AT
Company NameZest Global Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Summit House
10 Waterside Court
City Of Newport
NP20 5NT
Wales
Company NameM D E L Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1 Vincent Square
London
SW1P 2PN
Company NameRichard's Bikes Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
EX8 1BD
Company NameLots Of Kit Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
First Floor Office, 762-764 Bristol Road
Selly Oak
Birmingham
B29 6NA
Company NameJazz Hair (Company) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Summit House 10 Waterside Court
Albany Street
Newport
South Wales
NP20 5NT
Wales
Company NameChives Cafe & Deli Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
33 Swain Street
Watchet
Somerset
TA23 0AE
Company NameMayforth Consultancy Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
31 Harriet Street
Aberdare
Rhondda Cynon Taff
CF44 8PP
Wales
Company NameWindmill Golf Shop Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
367b Church Road
Frampton Cotterell
Bristol
BS36 2AQ
Company NameAdenko Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Church Court
Stourbridge Road
Halesowen
West Midlands
B63 3TT
Company NameMerlin Metals Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Church Court
Stourbridge Road
Halesowen
West Midlands
B63 3TT
Company NameModus Creative (Group) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Independent House
Farrier Street
Worcester
Worcestershire
WR1 3BH
Company NameMCTT Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
367b Church Road
Frampton Cottrell
Bristol
BS36 2AQ
Company NameNubian Consulting Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
20 Chamberlain Street
Wells
Somerset
BA5 2PF
Company NamePure Pig Genetics Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1st Floor Lowgate House
Lowgate
Hull
HU1 1EL
Company NameMoreneed Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
115b Drysdale Street Hoxton
London
N1 6ND
Company NameSBS (2012) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Inducta House Fryers Road
Bloxwich
Walsall
West Midlands
WS2 7LZ
Company NameNetsave Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Old Bank The Triangle
Paulton
Bristol
BS39 7LE
Company NameGowerlake Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Company NameGowerbay Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C/O Bailams & Co Ty Antur
Navigation Park
Abercynon
Rhondda Cynon Taff
CF45 4SN
Wales
Company NameCodblue Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Company NameDAVE Hulme Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2a Peel Street
Farnworth
Bolton
BL4 8AA
Company NameNunburnholme Leisure Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
23 Algarth Rise Pocklington
York
YO42 2HX
Company NameX-Vistex (UK) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Forum
74-80 Camden Street
Camden
London
NW1 0EG
Company NameAJNS Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
20 Crossways
Wirral
Merseyside
CH62 3NF
Wales
Company NameNSR Rail Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
45 Station Road
Longfield
Kent
DA3 7QD
Company NameJrn/Mes Enterprise Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Church Court
Stourbridge Road
Halesowen
West Midlands
B63 3TT
Company NameBurbank Trading Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Old Maltings George Street
Unit 3
Newark
Nottinghamshire
NG24 1LU
Company NamePJT Building Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Number 5 The Business Quarter
Eco Park Road
Ludlow
Shropshire
SY8 1FD
Wales
Company NameComplete Biomass Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
EX8 1BD
Company NameCube Lettings (Bradford) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Mazars House Gelderd Road
Gildersome
Leeds
LS27 7JN
Company NameS & S Thames Valley Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Mead Court 10 The Mead Business Centre
176-178 Berkhampstead Road
Chesham
Buckinghamshire
HP5 3EE
Company NameAxborough Property Contracts Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Ismere View
Axborough Lane
Iverley
Worcestershire
DY10 3PL
Company NameWest Building And Construction Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Bath Brewery
Toll Bridge Road
Bath
BA1 7DE
Company NameAnnings Fruit Cider Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Hotel Elizabeth
The Esplanade
Sidmouth
Devon
EX10 8AT
Company NameThe Minton Spring Water Company Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
One
Fleet Place
London
EC4M 7WS
Company NameViolet Ocean Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C/O Wbv Limited The 3rd Floor
Landgon House, Langdon Road Sa1 Waterfront
Swansea
West Glamorgan
SA1 8QY
Wales
Company NameFirmneed Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
9 Meadow Close
Backwell
Bristol
BS48 3NN
Company NameOpenlead Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2012 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 13 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Company NameFeed Systems Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
5 Belgrave Gardens
St Johns Wood
London
NW8 0QY
Company NameCrocker Consulting Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Tower House
4 Tower Street
York
Yorkshire
YO1 9SB
Company NameHalco Property Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Old Bank House
17 Malpas Road
Newport
NP20 5PA
Wales
Company NameDesign Pieri Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Church Court
Stourbridge Road
Halesowen
West Midlands
B63 3TT
Company NameTransidh Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Number 5 The Business Quarter
Eco Park Road
Ludlow
Shropshire
SY8 1FD
Wales
Company NameAurora Land & Design Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Ground Floor Blackbrook Gate 1
Blackbrook Business Park
Taunton
Somerset
TA1 2PX
Company NameUltimate Doorlinings Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Ground Floor Blackbrook Gate 1
Blackbrook Business Park
Taunton
Somerset
TA1 2PX
Company NameKnightsurplus Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
13 Lord Louis Crescent
Mount Batten
Plymouth
Devon
PL9 9SH
Company NameBeans Systems Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 19 Tondu Enterprise Centre Bryn Road
Bridgend
Mid Glamorgan
CF32 9BS
Wales
Company NameMr & Mrs Plumbing And Heating Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
53 Fore Street
Ivybridge
Devon
PL21 9AE
Company NameGreenmoat Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
8 High Street
Yarm
Stockton On Tees
TS15 9AE
Company NameYellowswan Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Morley House
36 Acreman Street
Sherborne
Dorset
DT9 3NX
Company NameChoiceplan Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sterling House
19/23 High Street
Kidlington
Oxfordshire
OX5 2DH
Company NameMalpass Forty Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Mill
Morton
Oswestry
Shropshire
SY10 8BH
Wales
Company NameMalpass Thirty Eight Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Mill
Morton
Oswestry
Shropshire
SY10 8BH
Wales
Company NameMalpass Thirty Seven Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Mill
Morton
Oswestry
Shropshire
SY10 8BH
Wales
Company NameMalpass Thirty Six Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Mill
Morton
Oswestry
Shropshire
SY10 8BH
Wales
Company NameMalpass Thirty Nine Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Mill
Morton
Oswestry
Shropshire
SY10 8BH
Wales
Company NameHungerford Dimond (Holdings) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
96 Hicks Common Road
Winterbourne
Bristol
BS36 1LJ
Company NameD Thompson Consulting Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
EX8 1BD
Company NameAberdare Tanning Lounge Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Prospect House Canal Road
Cwmbach
Aberdare
CF44 0AG
Wales
Company NameBargain Beers Limited
Company StatusDissolved 2017
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
128 Stoke Lane
Westbury-On-Trym
Bristol
BS9 3RJ
Company NameSullivan Cuff Holdings Limited
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C/O Francis Clark Llp Lowin House
Tregolls Road
Truro
Cornwall
TR1 2NA
Company NameLilly Joy Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Flat 5 25 Billingsmoor Lane
Poundbury
Dorchester
Dorset
DT1 3AJ
Company NameAcre Events Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
42 Pegasus Court
Taunton
Somerset
TA1 1AE
Company NameHallmark Financial Solutions Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
EX8 1BD
Company NameWorldgate Solutions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Company NameBandera Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sfp 9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
Company NameZachary House Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Number 5 The Business Quarter
Eco Park Road
Ludlow
Shropshire
SY8 1FD
Wales
Company NameVirally Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Lynwood House
Crofton Road
Orpington
Kent
BR6 8QE
Company NameCavendish Rose Estates Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Colwyn House
Sheepen Place
Colchester
CO3 3LD
Company NameRecipharm Properties Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C/O Recipharm Properties Ltd Recipharm Hc Ltd
London Road
Holmes Chapel
Cheshire
CW4 8BE
Company NameOak Park (Alderley Edge) Management Company Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Southview 1 Earnshaw Barn
Middlewich Road Byley
Middlewich
Cheshire
CW10 9NE
Company NameWhat-2-Wear (TLC) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Mary St House
Mary Street
Taunton
Somerset
TA1 3NW
Company NameHercules Hydraulics (East Coast) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sigma House Oak View Close
Edginswell Park
Torquay
Devon
TQ2 7FF
Company NameDavid Mallender Communications Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
9 Godwins Way
Stanford Bridge
York
YO41 1DA
Company NameRMB Grounds Maintenance Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
259 Beckfield Lane
Acomb
York
YO26 5PG
Company NameSPH Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Mead Court 10 The Mead Business Centre
176-178 Berkhampstead Road
Chesham
Buckinghamshire
HP5 3EE
Company NameObilisk Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Comino House
Furlong Road
Bourne End
Buckinghamshire
SL8 5AQ
Company NameCheeky Monkeys (UK) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Summit House 10 Waterside Court
Albany Street
Newport
South Wales
NP20 5NT
Wales
Company NameBeadles Lane Developments Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Allen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
Company NameRugby Contractors Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Longrood Road
Rugby
Warwickshire
CV22 7RG
Company NameSilvergift Limited
Company StatusDissolved 2017
Company Ownership
0.2%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Fleetway House
Fleet Way
Cardiff
CF11 8TY
Wales
Company NameLh Treatments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Lynch Lane Offices Egdon Hall
Lynch Lane
Weymouth
Dorset
DT4 9EU
Company NameFairlog Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2012 (same day as company formation)
Appointment Duration4 weeks (Resigned 05 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Company NameMediamail Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Company NameCadia Design Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
69 Slimbridge Close
Yate
Bristol
South Gloucestershire
BS37 8XZ
Company NameColumn Real Estate Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Mead Court 10 The Mead Business Centre
176-178 Berkhampstead Road
Chesham
Buckinghamshire
HP5 3EE
Company Name27 St Charles Square Management Company Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
42 Warwick Street
Leamington Spa
Warwickshire
CV32 5JS
Company NameJK Robbins Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sterling House
27 Hatchlands Road
Redhill
Surrey
RH1 6RW
Company NameCollectors Treasures Global Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Mead Court 10 The Mead Business Centre
176-178 Berkhampstead Road
Chesham
Buckinghamshire
HP5 3EE
Company NameMeat And Two Veg Wholesale Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
113b Front Street
Bebside
Blyth
Northumberland
NE24 4HN
Company NameBossco Solutions Limited
Company StatusDissolved 2014
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Station House
Stamford New Road
Altrincham
Cheshire
WA14 1EP
Company NameBossco Ip Limited
Company StatusDissolved 2014
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Station House
Stamford New Road
Altrincham
Cheshire
WA14 1EP
Company NameSkinvisage Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Church Court
Stourbridge Road
Halesowen
West Midlands
B63 3TT
Company NameCarlton Estates (UK) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
34 Clegg Street
Oldham
Lancashire
OL1 1PS
Company NameChef Accounts Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
6 Downs Cote Drive
Westbury On Trym
Bristol
BS9 3TP
Company NameFull Sack Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3 Field Court
London
WC1R 5EF
Company NameAbercross Investments Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Linden House
Monk Street
Abergavenny
NP7 5NF
Wales
Company NameIon Capital Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
15 Market Place
Newbury
RG14 5AA
Company NameRoundcup Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2012 (same day as company formation)
Appointment Duration1 day (Resigned 05 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Corner Park Garage Llantrisant Road
Mwyndy
Pontyclun
R C T
CF72 8YR
Wales
Company NameRedstamp Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2012 (same day as company formation)
Appointment Duration1 day (Resigned 05 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Corner Park Garage Llantrisant Road
Mwyndy
Pontyclun
R C T
CF72 8YR
Wales
Company NameB2H (UK) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 3 Old Dalby Business Park
Old Dalby
Melton Mowbray
Leicestershire
LE14 3NJ
Company NameOrangemaze Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2012 (same day as company formation)
Appointment Duration1 day (Resigned 05 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Corner Park Garage Llantrisant Road
Mwyndy
Pontyclun
R C T
CF72 8YR
Wales
Company NameTDC Engineering Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
367b Church Road
Frampton Cotterell
Bristol
BS36 2AQ
Company NameCare Advice Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Company NameAlprofoods Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
364-368 Cranbrook Road
Ilford
Essex
IG2 6HY
Company NamePhastlife Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
364-368 Cranbrook Road
Ilford
Essex
IG2 6HY
Company NameHoot Tv Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameOrangechart Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Hexagon House
Grimbald Crag Close
Knaresborough
HG5 8PJ
Company NameRoundsilver Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
St John'S Terrace
11-15 New Road
Manchester
M26 1LS
Company NameFairstamp Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Third Floor Langdon House
Langdon Road
Swansea
SA1 8QY
Wales
Company NameWestway (2019) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1 Colleton Crescent
Exeter
EX2 4DG
Company NameYellowmaze Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
5 Windsor Arcade
Windsor Arcade
Penarth
CF64 1JA
Wales
Company NameTime4Green Limited
Company StatusDissolved 2021
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sheepy Parva Farm Wellsborough Road
Sheepy Parva
Atherstone
Warwickshire
CV9 3RF
Company NameBristol Dial-A-Ride Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Hct Group, 1st Floor
141 Curtain Road
London
EC2A 3BX
Company NameNexlegal Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Fusion Point 2
Dumballs Road
Cardiff
CF10 5BF
Wales
Company NamePcosm Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
20-22 Wenlock Road
London
N1 7GU
Company NameMalpass Forty Three Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Mill
Morton
Oswestry
Shropshire
SY10 8BH
Wales
Company NameMalpass Forty Six Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Mill
Morton
Oswestry
Shropshire
SY10 8BH
Wales
Company NameMalpass Forty Seven Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Mill
Morton
Oswestry
Shropshire
SY10 8BH
Wales
Company NameMalpass Fifty Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Mill
Morton
Oswestry
Shropshire
SY10 8BH
Wales
Company NameMalpass Forty Eight Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Mill
Morton
Oswestry
Shropshire
SY10 8BH
Wales
Company NameMalpass Forty Nine Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Mill
Morton
Oswestry
Shropshire
SY10 8BH
Wales
Company NameMalpass Forty Five Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Mill
Morton
Oswestry
Shropshire
SY10 8BH
Wales
Company NameMalpass Forty Four Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Mill
Morton
Oswestry
Shropshire
SY10 8BH
Wales
Company NameMalpass Forty Two Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Mill
Morton
Oswestry
Shropshire
SY10 8BH
Wales
Company NameMalpass Forty One Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Mill
Morton
Oswestry
Shropshire
SY10 8BH
Wales
Company NameWill Williams Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
10 Freshwater Close
Southwell Portland
Dorset
DT5 2ES
Company NamePRF Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Summit House Unit 10, Waterside Court
Albany Street
Newport
Gwent
NP20 5NT
Wales
Company NameMazeloop Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Celtic Lounge
Windsor Arcade
Penarth
South Glamorgan
CF64 1JA
Wales
Company NameOrangerain Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3rd Floor, Scottish Mutual House
27-29 North Street
Hornchurch
Essex
RM11 1RS
Company NameNew Purple Star Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
7-8 Raleigh Walk, Brigantine Place
Cardiff
S.Glam
CF10 4LN
Wales
Company NameBuilding Resource Network Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
13 High Street
Marlow
Buckinghamshire
SL7 1AU
Company NameSpring Garden (Penarth) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
5 Pill Street
Penarth
Vale Of Glamorgan
CF64 2JR
Wales
Company NamePurely Stone Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 2a Cambrian Industrial Estate West Side
Coedcae Lane
Pontyclun
Mid Glamorgan
CF72 9EX
Wales
Company NameCross Keys Public House Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Cross Keys 214 North Road
Yate
South Gloucestershire
BS37 7LQ
Company NameR S Leisure (UK) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
367b Church Road
Frampton Cottrell
Bristol
BS36 2AQ
Company NameK Enterprises Torbay Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameClarke Business Consulting Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
61 Heathfields
Downend
Bristol
BS16 6HT
Company NameAJS Payroll Solutions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
367b Church Road
Frampton Cottrell
Bristol
BS36 2AQ
Company NameAlishel Consulting Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Wimbledon Road
Bristol
BS6 7YA
Company NameWilliam R De Lloyd Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
21 St Andrews Crescent
Cardiff
CF10 3DB
Wales
Company NameS Collister Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
22 Orchard Rise
Richards Castle
Ludlow
SY8 4EZ
Wales
Company NameFinancial Services Devon Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
5 Marldon Road
Torquay
TQ2 7EE
Company NameBlue Chip Logistics Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sterling House
97 Lichfield Street
Tamworth
Staffordshire
B79 7QF
Company NameAJS Supplies (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
367b Church Road
Frampton Cottrell
Bristol
BS36 2AQ
Company NameOlive Media (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
Devon
EX8 1BD
Company NameCavishon Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Druslyn House
De La Beche Street
Swansea
SA1 3HJ
Wales
Company NameWarmer Homes South West Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Winchester House
Deane Gate Avenue
Taunton
Somerset
TA1 2UH
Company NameD J Hooper Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
Devon
EX8 1BD
Company NameShaun Birch Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
191 Tile Cross Road
Birmingham
B33 0LS
Company NameFinorla Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Manor Square
Solihull
West Midlands
B91 3PX
Company NameRugby Driveways Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Longrood Road
Rugby
Warwickshire
CV22 7RG
Company NameMorgan Motor Company Sales (UK) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Pickersleigh Road
Malvern Link
WR14 2LL
Company NameMorgan Motor Company Sales Europe Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Pickersleigh Road
Malvern Link
WR14 2LL
Company NameMorgan Motor Company Sales Worldwide Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Morgan Motor Company Limited
Pickersleigh Road
Malvern Link
WR14 2LL
Company NameFortescue Inns Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
Devon
EX8 1BD
Company NameREDD 1 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 5 Brook Street
Lakeside
Redditch
Worcestershire
B98 8NG
Company NameBamboo Blue Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Company NameNew Standing Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
49 Wyndham Street
Bridgend
CF31 1EB
Wales
Company NameImperial Breeze Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Company NameGrand Start Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Midsummer House Adam Court
Newark Road
Peterborough
PE1 5PP
Company NameDevon Dog Days Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2013 (same day as company formation)
Appointment Duration1 week (Resigned 16 January 2013)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
24 Cockhaven Close
Bishopsteignton
Teignmouth
Devon
TQ14 9RJ
Company NameDevon Dog Days Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2013 (same day as company formation)
Appointment Duration1 week (Resigned 16 January 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
24 Cockhaven Close
Bishopsteignton
Teignmouth
Devon
TQ14 9RJ
Company NameOWEN (Halesowen) Properties Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
38 Newland Close Hagley
Stourbridge
West Midlands
DY9 0GY
Company NameAJL Steamcleaning Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
367b Church Road
Frampton Cottrell
Bristol
BS36 2AQ
Company NameHuggett Agencies Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
92 Dorset Way Yate
Bristol
BS37 7SW
Company NameSSGH Limited
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 19 Ergo Business Park
Kelvin Road
Swindon
SN3 3JW
Company NameExmouth Gymnastics Club Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
Devon
EX8 1BD
Company NameTidings News Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
127-129 Radipole Lane
Southill
Weymouth
Dorset
DT4 9SS
Company NameScripta Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sterling House 19/23 High Street
Kidlington
Oxford
Oxfordshire
OX5 2DH
Company NameMoody's Glass Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
23 Algitha Road
Skegness
Lincolnshire
PE25 2AG
Company NameRedroofline Property Solutions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
367b Church Road
Frampton Cotterell
Bristol
BS36 2AQ
Company NameKananas Leisure Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Stag Gates House
63/64 The Avenue
Southampton
Hampshire
SO17 1XS
Company NameKananas Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Highfield Court Tollgate
Chandlers Ford
Eastleigh
SO53 3TY
Company NameConnectivity Media Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
46-54 High Street
Ingatestone
Essex
CM4 9DW
Company NameIncubare Media Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
46-54 High Street
Ingatestone
Essex
CM4 9DW
Company NameDan 'I Sang Cyf
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
63 Walter Road
Swansea
West Glamorgan
SA1 4PT
Wales
Company NameConey's Of Stamford Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
34 - 38 Wide Bargate
Boston
Lincolnshire
PE21 6RX
Company NameRasib Medical Partners Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Church Court
Stourbridge Road
Halesowen
West Midlands
B63 3TT
Company NameThorogood Building Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Bailey House Church Road
Stoke Fleming
Dartmouth
Devon
TQ6 0PX
Company NameDistinctive Dolls Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
42 Humber Road
North Ferriby
East Yorkshire
HU14 3DW
Company NameHSN Care (Holdings) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Suite 1, Noble House
Mount Hill Lane
Gerrards Cross
Buckinghamshire
SL9 8SU
Company NameSymsar Events Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Boyce'S Building 40-42 Regent Street
Clifton
Bristol
BS8 4HU
Company NameAvalonmist Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Mary Street House
Mary Street
Taunton
Somerset
TA1 3NW
Company NameAlbionstate Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Churchill Way
Cardiff
CF10 2DY
Wales
Company NameGreyfort Engineering Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
24 Broadwell Road
Olton
Solihull
West Midlands
B92 8QH
Company NameCannell & Date Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Crosswinds Druid Road
Menai Bridge
Gwynedd
Anglesey
LL59 5BY
Wales
Company NameDragonlight Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
7-8 Raleigh Walk
Brigantine Place
Cardiff
CF10 4LN
Wales
Company NameRare London Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Pacific Chambers
11-13 Victoria Street
Liverpool
L2 5QQ
Company NameATH Properties Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Church Court
Stourbridge Road
Halesowen
West Midlands
B63 3TT
Company NameSalskye Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
30 Fore Street
Totnes
Devon
TQ9 5RP
Company NameGRS Test Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2013 (same day as company formation)
Appointment Duration6 years, 9 months (Resigned 18 December 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Company NameA J Aviation Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
367b Church Road
Frampton Cotterell
Bristol
BS36 2AQ
Company NameWarmexe Scaffolding Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
Devon
EX8 1BD
Company NameCalypso Multi Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Digwell House Cwm Ciddy Lodge
Port Road West
Barry
Vale Of Glamorgan
CF62 3BA
Wales
Company NameThe Aeo People Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sutton House Acorn Business Park
Heaton Lane
Stockport
Cheshire
SK4 1AS
Company NameKavarna Limited
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
23 Cardiff Road
Taffs Well
Cardiff
CF15 7RB
Wales
Company NameCastlesword Limited
Company StatusDissolved 2023
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Company NameMagnascene Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
45 Stockholm Road
Sutton Fields Industrial Estate
Hull
East Yorkshire
HU7 0LW
Company NameAlbioncroft Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
11 Hosea Row
Landore
Swansea
West Glamorgan
SA1 2PF
Wales
Company NameEmpirecross Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
36 Wychtree Street
Morriston
Swansea
West Glamorgan
SA6 8EX
Wales
Company Name2,4 & 5 St. Bueno's Court Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
5 St Beunos Court
Clynnogfawr
Caernarfon
Gwynedd
LL54 5NP
Wales
Company NameITP Large Machines Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Butlers House
Clifton Road
Rugby
Warwickshire
CV21 3RW
Company NameKSM & Hope Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Golden Acre
Eype
Bridport
Dorset
DT6 6AL
Company NameConflict Management Solutions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
14-16 Churchill Way
Cardiff
CF10 2DX
Wales
Company NameAuto Parts (International) Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameRope-Ways Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
Devon
EX8 1BD
Company NameVarstone Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
367b Church Road
Frampton Cottrell
Bristol
BS36 2AQ
Company NameLocal Pride Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
105 Duke Street
Liverpool
L1 5JQ
Company NameChewtons Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Colwyn House
Sheepen Place
Colchester
Essex
CO3 3LD
Company NameGPDR Locums Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Church Court
Stourbridge Road
Halesowen
West Midlands
B63 3TT
Company NameStart (Wales) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Kaiepa
Porthyrhyd
Carmarthen
SA32 8BN
Wales
Company NameEta Software Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
Devon
EX8 1BD
Company NameLearning Unlimited Educational Trust
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Company NameCooper And Griffin Ltd
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
52 High Street
Bawtry
Doncaster
South Yorkshire
DN10 6JA
Company NameSTAK (UK) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
First Floor
58 Hagley Road
Stourbridge
West Midlands
DY8 1QD
Company NameDc Payments Prepaid UK Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Trident Place, Building 4, 1st Floor
Mosquito Way
Hatfield
AL10 9UL
Company NameBoldbrook Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
Devon
EX8 1BD
Company NameAbersychan Alexanders Rfc Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Pontnewydd Cricket Club Pentrepiod Road
Abersychan
Pontypool
Torfaen
NP4 6RP
Wales
Company NameCLWB Rygbi Blaenau Cyfyngedig
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Hodge House
114-116 St Mary Street
Cardiff
CF10 1DY
Wales
Company NameLlandaff Cwps After School Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Llandaff City Primary School Hendre Close
Llandaff
Cardiff
CF5 2HT
Wales
Company NameGround Source Heat Pump Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
23 Algitha Road
Skegness
Lincolnshire
PE25 2AG
Company NameProject & Development Management Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Radnor House Greenwood Close
Cardiff Gate Business Park
Cardiff
CF23 8AA
Wales
Company NameManorsword Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Company NameMacaran Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sfp 9 Ensign House, Admiral'S Way
Marsh Wall
London
E14 9XQ
Company NameSaxontrail Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2013 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 27 August 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Island House The Island
Midsomer Norton
Radstock
Somerset
BA3 2DZ
Company NameFiremoon Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
56 Heol Y Fran
Maes Y Ffynnon
Morriston
Swansea
SA6 6TL
Wales
Company NameANCA Nanau Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
23 Algitha Road
Skegness
Lincolnshire
PE25 2AG
Company NameI Am The Face Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameNeill 2 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
First Floor 4 Oaktree Place Matford Business Park
Marsh Barton
Exeter
Devon
EX2 8WA
Company NameMidas Vip Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
17 Victoria Road
Topsham
Exeter
Devon
EX3 0EU
Company NameKingswood House Residents Association Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Marine Parade West
Lee On The Solent
Hampshire
PO13 9LW
Company NameMonster-Blue.com Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameData Kleen Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Company NameSilverjet Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
7-8 Raleigh Walk
Brigantine Place
Cardiff
CF10 4LN
Wales
Company NameNewsuccess Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
423 Clydach Road
Ynysforgan
Swansea
West Glamorgan
SA6 6QW
Wales
Company NameDatablue Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Company NameMintdata Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
7-8 Raleigh Walk
Brigantine Place
Cardiff
CF10 4LN
Wales
Company NameMysteryred Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
International Hotel
288 Burton Road
Derby
DE23 6AD
Company NameFive Seasons (UK) Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameFive Seasons Autism UK Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameTalent Forum Wales Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Hodge House
114-116 St Mary Street
Cardiff
CF10 1DY
Wales
Company NameSapphire Dawn Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Saxon House
Saxon Way
Cheltenham
GL52 6QX
Wales
Company NameRubyknight Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
108 Albany Road
Cardiff
CF24 3RT
Wales
Company NameDizzy's Castle Ltd
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Rose Mount Pyle Road
Pyle
Bridgend
Mid Glamorgan
CF33 6HS
Wales
Company NameMedcomms Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit A Faraday Court
Manor Royal Estate
Crawley
West Sussex
RH10 9PU
Company NameMindworks Training Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
108 Beverley Road
Hull
HU3 1YA
Company NamePENN 4X4 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Accommodation Road
London
NW11 8ED
Company NameThe Energy Saving Specialists (UK) Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Longrood Road
Rugby
Warwickshire
CV22 7RG
Company NameSheba Driverhire Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
89 Humphries House
Lindon Drive Brownhills
Walsall
WS8 6DF
Company NameSaxonmist Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
125 Park Grove
Princes Avenue
Hull
HU5 2US
Company NameBaronchart Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
6 Hereford Road
Southsea
Hampshire
PO5 2DH
Company NameMagnastone Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Churchill Way
Cardiff
CF10 2DY
Wales
Company NameAlbionview Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unique House
Coombend
Radstock
Somerset
BA3 3AW
Company NameElectric Worx Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
12 Bridgford Road
West Bridgford
Nottingham
NG2 6AB
Company NameGeoff Duke Driverhire Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
26-28 Goodall Street
Walsall
West Midlands
WS1 1QL
Company NameMaxfunction Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
14-16 Churchill Way
Cardiff
CF10 2DX
Wales
Company NameDiamond Cut Sw Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
367b Church Road Frampton Cotterell
Bristol
BS36 2AQ
Company NameTTPT Performance Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
21 St Andrews Crescent
Cardiff
CF10 3DB
Wales
Company Name3D Driveways Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2013 (same day as company formation)
Appointment Duration3 days (Resigned 14 October 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Longrood Road
Rugby
Warwickshire
CV22 7RG
Company NameG1 Solutions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
Devon
EX8 1BD
Company NameZosimus Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Pugin Hall
Rampisham
Dorchester
Dorset
DT2 0PR
Company NameC & C Management Consulting Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
EX8 1BD
Company NameVistaridge Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
6 Ynys Bridge Court
Gwaelod-Y-Garth
Cardiff
CF15 9SS
Wales
Company NameCIDU Consulting Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The White House Old Road
Buckland
Betchworth
Surrey
RH3 7DZ
Company NameGlobalrange Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2013 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 05 November 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Sovereign Quay
Havannah Street
Cardiff
CF10 5SF
Wales
Company NameCafe 37 (UK) Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
37 Salisbury Road
Cathays
Cardiff
CF24 4AA
Wales
Company NamePrimestyle Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
58 Water Meadows
Worksop
S80 3DF
Company NameCapitalgate Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
74 Wyndham Crescent
Cardiff
CF11 9EF
Wales
Company NameWTT 45 Limited
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2a Whitelands Road
Stratton St Margaret
Swindon
SN3 4DW
Company NameSNV Brixton Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameCalista Renewables Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2013 (same day as company formation)
Appointment Duration1 day (Resigned 16 November 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Balliol House
Southernhay Gardens
Exeter
EX1 1NP
Company NameCalista Insulation Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Balliol House
Southernhay Gardens
Exeter
EX1 1NP
Company NameCalista Consultancy Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Balliol House
Southernhay Gardens
Exeter
EX1 1NP
Company NameCalista (Group) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Balliol House
Southernhay Gardens
Exeter
EX1 1NP
Company NameMonster Supplements Franchise Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Monster Supplements
Clay Street
Hull
East Yorkshire
HU8 8HA
Company NameMonster (Holdings) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Monster Supplements
Clay Street
Hull
East Yorkshire
HU8 8HA
Company NameAmelia Lily Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Mazars House Gelderd Road
Gildersome
Leeds
LS27 7JN
Company NameLets Cosmetics Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
EX8 1BD
Company NameLets Gadgets Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
EX8 1BD
Company NameLee Burton Logistics Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
8 Elmstead Close
Walsall
WS5 3BT
Company NameKlander Hl Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
86 Victoria Road North
Southsea
Hampshire
PO5 1QA
Company NameAnwes Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Hodge House
114-116 St Mary Street
Cardiff
CF10 1DY
Wales
Company NameManchester Medical Couriers Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
45/49 Greek Street
Stockport
SK3 8AX
Company NameBluerange Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2014 (same day as company formation)
Appointment Duration1 week (Resigned 15 January 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Valiant House 12
Knoll Rise
Orpington
Kent
BR6 0PG
Company NameJSM Technology Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C/O James Cowper Kreston 8th Floor South
Reading Bridge House George Street
Reading
Berkshire
RG1 8LS
Company Name422 Vision Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
4th Floor,South Central
11 Peter Street
Manchester
M2 5QR
Company NameMains Electrical (South Wales) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Blaencadle
Tirdeunaw
Swansea
SA5 7HN
Wales
Company NameSpicerhaart Property Management Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Colwyn House
Sheepen Place
Colchester
Essex
C03 3LD
Company NameThe Harrison Stickle Group Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C/O Richard J Smith & Co
53 Fore Street
Ivybridge
Devon
PL21 9AE
Company NameEnergy Consultants (Wales) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Coedmore Hall
Cellan
Lampeter
SA48 8HB
Wales
Company NameHull Stingrays Community Sports And Education Trust
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Hull Ice Arena
Kingston Street
Hull
HU1 2DZ
Company NameFE2 Consulting Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
6 Westminster Court
Barcote Park
Nr Buckland
Oxfordshire
SN7 8PP
Company NameBliss It Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
367b Church Road
Frampton Cotterell
Bristol
BS36 2AQ
Company NameCleaner Living South West Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Suite 26 Atlas House
West Devon Business Park
Tavistock
Devon
PL19 9DP
Company NameAl Afdal Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
14-16 Churchill Way
Cardiff
CF10 2DX
Wales
Company NameC W Cars Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
37 Heol Brithdir
Birchgrove
Swansea
West Glamorgan
SA7 9PZ
Wales
Company NameCapital Scope Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2014 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 04 March 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
First Floor Lyttleton House
2 Lyttleton Road
London
N2 0EF
Company NameCresta View Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
125 Park Grove
Princes Avenue
Hull
HU5 2US
Company NameK & H Electrical (South Wales) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
423 Clydach Road
Ynysforgan
Swansea
SA6 6QW
Wales
Company NameAbcde Lectrics Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
78 McRitchie Place
Gendros
Swansea
SA5 8NE
Wales
Company NameAbode Bathrooms (South West) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 17 Dinan Way Trading Estate
Concorde Road
Exmouth
Devon
EX8 4RS
Company NameCoast & Country Construction Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Company NameNorcam Sports Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
Devon
EX8 1BD
Company NameS.D.P. Design Services (North West) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
Devon
EX8 1BD
Company NameSierra Range Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Churchill Way
Cardiff
CF10 2DY
Wales
Company NamePremier Dale Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Churchill Way
Cardiff
CF10 2DY
Wales
Company NamePremier Peak Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Company NameVistascope Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Leonard Curtis House Elms Square, Bury New Road
Whitefield
Manchester
M45 7TA
Company NameCleaner Carpets (South West) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
Devon
EX8 1BD
Company NameI.A. Property Company Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2nd Floor, 53 High Street
Keynsham
Bristol
BS31 1DS
Company NameClanberris Court Management Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3 West Hill
Portishead
Bristol
BS20 6LF
Company NameSuccess Peak Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
6 Ynys Bridge Court
Gwaelod-Y-Garth
Cardiff
CF15 9SS
Wales
Company NameLow Carbon Gas Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Granary Hones Yard
1 Waverley Lane
Farnham
Surrey
GU9 8BB
Company NameMarine Maintenance Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
30 Station Road
Orpington
BR6 0SA
Company NameHightender Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Company NamePowersail Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Company NameRockyview Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2014 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 16 June 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Company NameHoneyball Farming Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Manor Farm Waterpitts
Broomfield
Bridgwater
Somerset
TA5 1AT
Company NameLinford Motorsport Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Longrood Road
Rugby
Warwickshire
CV22 7RG
Company NameExposun Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
46-54 High Street
Ingatestone
Essex
CM4 9DW
Company NameExpodawn Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
7-8 Raleigh Walk
Brigantine Place
Cardiff
CF10 4LN
Wales
Company NameClarendon Developments Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sterling House
19/23 High Street
Kidlington
Oxfordshire
OX5 2DH
Company NameWesternview Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Island House
Midsomer Norton
Radstock
BA3 2DZ
Company NameWoodview Finance Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
59 Hamilton Square
Birkenhead
CH41 5AT
Wales
Company NameDr nd Lloyd-Jones Medico-Legal Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C/O Connect Insolvency Limited Second Floor
One Hood Street
Newcastle Upon Tyne
NE1 6JQ
Company NameIcedudes Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Mills
Canal Street
Derby
Derbyshire
DE1 2RJ
Company NameSalesforce Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Company NameThe Serenity Lounge (Taunton) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
99 Station Road
Taunton
TA1 1PB
Company NameFluvius Plym Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
TQ12 4AA
Company NameFluvius Otter Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
TQ12 4AA
Company NameFluvius Axe Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
TQ12 4AA
Company Name11A Productions Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
10 Ambassador Place Stockport Road
Altrincham
Cheshire
WA15 8DB
Company NameStone Supplies (Southern) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2014 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 26 September 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Oak Apple House North Street
Milborne Port
Sherborne
Dorset
DT9 5EW
Company NameMendip Mobile Crushing Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2014 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 26 September 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Oak Apple House North Street
Milborne Port
Sherborne
Dorset
DT9 5EW
Company NameBeechstyle Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
108 Albany Road
Cardiff
CF24 3RT
Wales
Company NameRichmondbell Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
7-8 Raleigh Walk
Brigantine Place
Cardiff
CF10 4LN
Wales
Company NameSamam Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Sterling House 19/23 High Street
Kidlington
Oxford
Oxfordshire
OX5 2DH
Company NameGame Genius Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Bath Brewery
Toll Bridge Road
Bath
BA1 7DE
Company NameEmtech Hatchery International Systems Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
6 The Linen Yard
South Street
Crewkerne
TA18 8AB
Company NameHarrison Building And Maintenance Contractors Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
Devon
EX8 1BD
Company NameWhitewayview Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Churchill Way
Cardiff
CF10 2DY
Wales
Company NameBroadshow Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
8 Raleigh Walk
Brigantine Place
Cardiff
CF10 4LN
Wales
Company NameLiberty Gifts Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Haslers
Old Station Road
Loughton
Essex
IG10 4PL
Company NameRibbons & Bows Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
23 Molesworth Street
Wadebridge
Cornwall
PL27 7DU
Company NameSummer School (UK) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2014)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
20 Westbourne Road
Penarth
Vale Of Glamorgan
CF64 3HE
Wales
Company NameNUNN Rickard Litigation Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
24 Southernhay East
Exeter
Devon
EX1 1QL
Company NameInspirational Advice Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
46 Avenue Road
Dorridge
Solihull
B93 8LA
Company NameKinetik Health & Wellness Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
22 Gander Lane
Barlborough
Chesterfield
S43 4PZ
Company NameAftica Consulting Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Longrood Road
Rugby
Warwickshire
CV22 7RG
Company NameR C Property Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
33 Dale Road Welton
Brough
East Yorkshire
HU15 1PE
Company NameBroadvista Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Seven Oaks
5 Nicholas Street
Manchester
M1 4HL
Company NameSelect A Maker Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
6 Stow Road
Spaldwick
Cambridgeshire
PE28 0TE
Company NameHighfield Land Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
22 Union Street
Newton Abbot
TQ12 2JS
Company NameAritro Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Longrood Road
Rugby
Warwickshire
CV22 7RG
Company NameFRUT Drinks Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Juice House 1 Leigham Business Units
Silverton Road Matford Park
Exeter
Devon
EX2 8HY
Company NameBuzz Box Tv Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
12 Bridgford Road West Bridgford
Nottingham
NG2 6AB
Company NamePearlwhite Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
27 Pontrhydyrun Road
Pontrhydyrun
Cwmbran
Gwent
NP44 1SD
Wales
Company NameCedarmaze Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Seven Oaks
Nicholas Street
Manchester
M1 4HL
Company NamePedalstroke Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Verulam House
Cropmead
Crewkerne
Somerset
TA18 7HQ
Company NameBeechgrade Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Company NameRosecommerce Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2a Oakfield Road
Newport
Gwent
NP20 4LY
Wales
Company NameThe Retreat (Llandaff) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
First Floor, Tudor House
16 Cathedral Road
Cardiff
CF11 9LJ
Wales
Company NameManaged Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
Devon
EX8 1BD
Company NameShadowplay Film & Tv Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
9 Brabyns Avenue
Romiley
Stockport
Cheshire
SK6 4NG
Company NameViascene Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
125 Park Grove
Princes Avenue
Hull
HU5 2US
Company NameTuscantrade Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2015 (same day as company formation)
Appointment Duration1 day (Resigned 04 June 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Mazars House Gelderd Road, Gildersome
Morley
Leeds
LS27 7JN
Company NameLilyvalley Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Prospect House
South Street
Keighley
BD21 5AA
Company NameI-Sherpa Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
D2 Dolphin House Riverside West
Smugglers Way
London
SW18 1DE
Company NameInterneed Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Company NameBordercode Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
67 Robin Hood Lane
London
SW15 3QR
Company NameCapeaspect Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
67 Robin Hood Lane
London
SW15 3QR
Company NameNobleage Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
9 Hockley Court
Hockley Heath
Solihull
West Midlands
B94 6NW
Company NameZeta Arch Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Company NameSigma Scene Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Company NameOakley 2020 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
5 South View
Roade
Northampton
NN7 2NS
Company NameExcel Pharma Bedford Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
43a Tithe Barn Road
Wootton
Bedford
MK43 9EZ
Company NameRoseapple Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C/O Connect Insolvency Limited Second Floor
One Hood Street
Newcastle Upon Tyne
NE1 6JQ
Company NameColourcore Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3 Cousins Grove
Southsea
Hampshire
PO4 9RP
Company NameBoswell Developments Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C/O M1 Insolvency Gothic House
Barker Gate
Nottingham
NG1 1JU
Company NameNew Image Builders (Exmouth) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
Devon
EX8 1BD
Company NameClifton Assets Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Longrood Road
Rugby
Warwickshire
CV22 7RG
Company NameRisk Advisory Services Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Woodfield House
Castle Walk
Neath
West Glamorgan
SA11 3LN
Wales
Company NameCoffee Project (Hull) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Regents Court
Princess Street
Hull
HU2 8BA
Company NameMacassar Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Manor Square
Solihull
West Midlands
B91 3PX
Company NameFirst Class Training (Rugby) Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Longrood Road
Rugby
Warwickshire
CV22 7RG
Company NameShineberry Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
6 Raleigh Walk
Brigantine Place
Cardiff
CF10 4LN
Wales
Company NameInfinity 7 Events Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2016)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Longrood Road
Rugby
Warwickshire
CV22 7RG
Company NameQuaydream Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2016)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Suite 8 Bourne Gate
25 Bourne Valley Road
Poole
Dorset
BH12 1DY
Company NameSolardew Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2016)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameCiros Ashby Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2016)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Longrood Road
Rugby
Warwickshire
CV22 7RG
Company NameIris Vale Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2016)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Old Mill, Kings Mill Kings Mill Lane
South Nutfield
Redhill
RH1 5NB
Company NameMarket Due Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2016)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unique House
Coombend
Radstock
Somerset
BA3 3AW
Company NameWayable Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2016)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unique House
Coombend
Radstock
Somerset
BA3 3AW
Company NameTY Mawr Farm Management Company Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2016)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Ty Mawr Farm
Upper Gelligroes
Pontllanfraith
Caerphilly
NP12 2HT
Wales
Company NameJ2 Solutions Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2016)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Kiftsgate House Wauldby Manor Farm
Wauldby Road Welton
Brough
East Yorkshire
HU15 1QR
Company NameCathedral Court Management Company Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2016)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 11 Omega Business Park
Thurston Road
Northallerton
DL6 2NJ
Company NameRedgrotto Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2016)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unique House
Coombend
Radstock
Somerset
BA3 3AW
Company NameLibertyday Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2016)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unique House
Coombend
Radstock
Somerset
BA3 3AW
Company NameDNC Roofing Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2016)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 5 Little Reed Street
Hull
HU2 8JL
Company NameTuscangem Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2016)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unique House
Coombend
Radstock
Somerset
BA3 3AW
Company NameTuscansun Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2016)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unique House
Coombend
Radstock
Somerset
BA3 3AW
Company NameAmalfisun Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2016)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C/O Francis Clark Llp North Quay House
Sutton Harbour
Plymouth
PL4 0RA
Company NameBennfield Care Centre Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2016)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
65 King Edward Road
Thorne
South Yorkshire
DN8 4DE
Company NameAshtonbay Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2016)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
7-8 Raleigh Walk, Brigantine Place
Cardiff
CF10 4LN
Wales
Company NameEden Sustainable Investments 4 Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2016)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Queen Street
London
EC4R 1BB
Company NameStagbond Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2016)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 2 99-101 Kingsland Road
London
E2 8AG
Company NameThe Old Church House (Cardiff) Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2016)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Elfed House Oak Tree Court
Mulberry Drive, Cardiff Gate Business Park
Cardiff
CF23 8RS
Wales
Company NameBrick Baron Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2016)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Normanby Gateway
Lysaghts Way
Scunthorpe
DN15 9YG
Company NameBluestable Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2016)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Estate Office
Bugthorpe
York
East Yorkshire
YO41 1QG
Company NameRubyisle Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2016)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Estate Office
Bugthorpe
York
East Yorkshire
YO41 1QG
Company NameRiverstone Pictures West Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2016)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Company NameA I E Consultancy Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2016)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
109 Firs Drive
Rugby
Warwickshire
CV22 7AD
Company NameAshcover Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2016)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Rivendell Centre
White Horse Lane
Maldon
Essex
CM9 5QP
Company NameG2A Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2016)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Priory Lodge
London Road
Cheltenham
Gloucestershire
GL52 6HH
Wales
Company NamePacificsea Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2016)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
31a Charnham Street
Hungerford
Berkshire
RG17 0EJ
Company NameThe Huntsman Carvery Dunchurch Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2016)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Longrood Road
Rugby
Warwickshire
CV22 7RG
Company NameStarborough Developments Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2016)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Longrood Road
Rugby
Warwickshire
CV22 7RG
Company NameLittle Shadows Childcare Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2017)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
42 Lyndhurst Road
Rugby
Warwickshire
CV21 4HL
Company NameHIRD Energy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2017)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Regent'S Court
Princess Street
Hull
East Yorkshire
HU2 8BA
Company NameFerry Freeholds Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2017)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Hanworth House
43 Bull Street
Holt
Norfolk
NR25 6HP
Company NameMountain Ash Rfc Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2017)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Clubhouse
Oxford Street
Mountain Ash
Rhondda Cynon Taf
CF45 3PL
Wales
Company NameDelphonic Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2017)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Suite 6 Ellesmere House 1 Pennington Street
Worsley
Manchester
M28 3LR
Company NameDark Peak Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2017)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Hillcrist Hollinberry Lane
Howbrook
Wortley
Sheffield
S35 7EL
Company NameAlbagram Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2017)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Seven Oaks
5 Nicholas Street
Manchester
M1 4HL
Company NameInktime Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2017)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Company NameRedibis Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2017)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Churchill Way
Cardiff
CF10 2DY
Wales
Company NameRubix Cubed Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2017)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
18a/20 King Street
Maidenhead
Berkshire
SL6 1EF
Company NameRedzeta Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2017 (same day as company formation)
Appointment Duration2 months (Resigned 29 September 2017)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2a Oakfield Road
Newport
NP20 4LY
Wales
Company NameBig Spike Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2017)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Churchill Way
Cardiff
CF10 2DY
Wales
Company NameRedsell Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2017)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Company NameRedpave Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2017 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 16 March 2018)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
7-8 Brigantine Place
Cardiff
CF10 4LN
Wales
Company NameRise 9 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2017 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 20 October 2017)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
14 Queen Square
Bath
BA1 2HN
Company NameOgilvie Promotions Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2017)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C/O Proven Unit 3
Ulysses House, Ulysses Park, Heron Road
Exeter
Devon
EX2 7PH
Company NameNelsons Birthday Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2017)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C/O Proven Unit 3
Ulysses House, Ulysses Park, Heron Road
Exeter
Devon
EX2 7PH
Company NameFakery Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2017 (same day as company formation)
Appointment Duration1 day (Resigned 16 November 2017)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Company NameUnlimited Oaoa Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2017)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
International House 24 Holborn Viaduct
City Of London
London
EC1A 2BN
Company NameA J T Trucking Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Longrood Road
Rugby
Warwickshire
CV22 7RG
Company NameDrycove Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2018)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
76 New Cavendish Street
London
W1G 9TB
Company NameBattens Ladies Gym Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2018 (same day as company formation)
Appointment Duration9 months, 4 weeks (Resigned 21 January 2019)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Vernon Road Edgbaston
Birmingham
West Midlands
B16 9SH
Company NameArrow Valley Caterers Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2018 (same day as company formation)
Appointment Duration9 months, 4 weeks (Resigned 21 January 2019)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Vernon Road Edgbaston
Birmingham
West Midlands
B16 9SH
Company NameValley Running Club Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2018 (same day as company formation)
Appointment Duration9 months, 4 weeks (Resigned 21 January 2019)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
16 Vernon Road Edgbaston
Birmingham
West Midlands
B16 9SH
Company NameAid Tech Gy Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Buttercross Close
Stallingborough
Grimsby
DN41 8TB
Company NameMonmouth Rfc Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Clubhouse Old Druids Head
Chippenhamgate Street
Monmouth
Monmouthshire
NP25 3DH
Wales
Company NameMonmouth Rfc (Holdings) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Clubhouse Old Druids Head
Chippenhamgate Street
Monmouth
Monmouthshire
NP25 3DH
Wales
Company NameAgenda Group Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Regina House
124 Finchley Road
London
NW3 5JS
Company NameAlltwen Rfc Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Two Central Sqaure
Central Square
Cardiff
CF10 1FS
Wales
Company NameSafe Finance Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
5 Barnfield Crescent
Exeter
EX1 1QT
Company NameLilacrose Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2019)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
483 Green Lanes
London
N13 4BS
Company NameHassle Free Admin Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2019)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
483 Green Lanes
London
N13 4BS
Company NameThe Fox Inn (Bar & Restaurant) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Wilson Field Limited The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
Company NameThe Fox Inn (Rooms) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
46 High Street
Much Wenlock
Shropshire
TF13 6AD
Company NameOBS Manufacturing Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Obs House
Main Street
Burstwick
East Riding Of Yorkshire
HU12 9EA
Company NamePantyffynnon Rfc Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
42 Pantyffynnon Road
Pantyffynnon
Ammanford
Carmarthenshire
SA18 3HL
Wales
Company NameGrendon Football Club Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Longrood Road
Rugby
Warwickshire
CV22 7RG
Company NameSea Delta Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2019)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Suite 1 24-25 Barnack Business Centre
Blakey Road
Salisbury
Wiltshire
SP1 2LP
Company NameM Nicolai Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2019)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Radnor House Greenwood Close
Cardiff Gate Business Park
Cardiff
CF23 8AA
Wales
Company NameAwesome Sports Brands Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
72 Halesworth Drive Havelock Park
Sunderland
SR4 8DL
Company NameSsolutions (Rugby) Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
2 Longrood Road
Rugby
Warwickshire
CV22 7RG
Company NameInterior Contracts (Kitchens) Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Chancery
58 Spring Gardens
Manchester
M2 1EW
Company NameFull House (Interiors) Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3 Field Court
Gray'S Inn
London
WC1R 5EF
Company NameLlewellyn Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
C/O Jt Maxwell Limited
169 Union Street
Oldham
OL1 1TD
Company NameCorstorphine + Wright (Leeds) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
8 Warren Park Way
Enderby
Leicester
LE19 4SA
Company NameHinton Palmer Projects Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
C/O Mazars Llp
90 Victoria Street
Bristol
BS1 6DP
Company NameRobinson & Co. Developments Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Resolution House
12 Mill Hill
Leeds
LS1 5DQ
Company NameSarlton Facilities (UK) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
21 Gold Tops
Newport
NP20 4PG
Wales
Company NameSJH Lifting Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Leonard Curtis House Elms Square, Bury New Road
Whitefield
Greater Manchester
M45 7TA
Company NameA N Project Management Services Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2008)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 4 Madison Court
George Mann Court
Leeds
LS10 1DX
Company NameHarvey's Wholesale Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Mazars
90 Victoria Street
Redcliffe
Bristol
BS1 6DP
Company NameBridgewood (UK) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Unit 5 Little Reed Street
Hull
HU2 8JL
Company NameCornish Farm Produce Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
2nd Floor 40 Queen Square
Bristol
BS1 4QP
Company NameFlorence Opportunities Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameSwinhay Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
C/O Frp Advisory Trading Limited
Minerva, 29 East Parade
Leeds
LS1 5PS
Company NameMonterey Tile Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Linden House
Monk Street
Abergavenny
Monmouthshire
NP7 5NF
Wales
Company NameThe Torquay Taxi Centre Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Sigma House Oak View Close
Edginswell Park
Torquay
Devon
TQ2 7FF
Company NameThe Quay Addiction Services Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
26-28 Southernhay East
Exeter
Devon
EX1 1NS
Company NameJust Wood Pellets Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Sfp 9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
Company NameWisequote Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
49 Peter Street
Manchester
M2 3NG
Company NameFCR Property Investments Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
3rd Floor Castlemead
Lower Castle Street
Bristol
BS1 3AG
Company NameADB Property Investments Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
3rd Floor Castlemead
Lower Castle Street
Bristol
BS1 3AG
Company NameOlympic Interiors Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Sanderling House Springbrook Lane
Earlswood
Solihull
B94 5SG
Company NameM & N Optical Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
C/O Castle Hill Insolvency 1 Battle Road
Heathfield Industrial Estate
Newton Abbot
TQ12 6RY
Company NameHarmatt Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
The Town Hall Burnley Road
Padiham
Burnley
Lancashire
BB12 8BS
Company NameBBR Winchester Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
Staverton Court
Staverton
Cheltenham
GL51 0UX
Wales
Company NameConverged Core Solutions Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Registered Company Address
21 Gold Tops
Newport
NP20 4PG
Wales
Company NameSpalding Apparel Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Kingsbridge Corporate Solutions Business Hive
13 Dudley Street
Grimsby
DN31 2AW
Company NameGravitas Developments Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Richard J Smith & Co
53 Fore Street
Ivybridge
Devon
PL21 9AE
Company NameDragon Furniture Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Suite 1 Goldfields House
18a Gold Tops
Newport
South Wales
NP20 4PH
Wales
Company NameHeritage Restoration (SW) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C/O Edge Recovery Limited
5-7 Ravensbourne Road
Bromley
BR1 1HN
Company NameHart Sport & Media Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Ground Floor, Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameWhitehead Associates Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Church Court
Stourbridge Road
Halesowen
West Midlands
B63 3TT
Company NamePlanet Wide City Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Gateway House 8 Kings Parade
Kings Road
Fleet
GU51 3AB
Company NameExecutive Cleaning (Midlands) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameFeatherbed Enterprises Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
100 St James Road
Northampton
NN5 5LF
Company NameSunflower Framing Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Milton Park Innovation Centre
99 Park Drive
Abingdon
OX14 4RY
Company NameSW Construction Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
38b High Street
Keynsham
Bristol
BS31 1DX
Company NameBarry Whelan Management Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
6th Floor 2 London Wall Place
London
EC2Y 5AU
Company NameThat's Original Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3rd Floor 37 Frederick Place
Brighton
BN1 4EA
Company NameBirch House Developments Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3rd Floor, 5 Temple Square
Temple Street
Liverpool
L2 5RH
Company NameLy Enterprises Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
12 Ebor Lane
Liverpool
L5 3SJ
Company NameEXE Curtains & Blinds Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
28 Alexandra Terrace
Exmouth
EX8 1BD
Company NameMonet Hairdressing Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Trusolv Ltd Grove House Meridians Cross
Ocean Village
Southampton
SO14 3TJ
Company Name2KB Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 34 City Business Park
Somerset Place
Plymouth
Devon
PL3 4BB
Company NameKent Pain Clinic Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C/O Frost Group Limited, Court House
The Old Police Station, South Street
Ashby-De-La-Zouch
Leicestershire
LE65 1BS
Company NameFigure Ground Consulting Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
100 St James Road
Northampton
NN5 5LF
Company NameBetterclean (Services) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Bishop Fleming Llp 2nd Floor Stratus House, Emperor Way
Exeter Business Park
Exeter
EX1 3QS
Company NameJe Contracts Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2011 (same day as company formation)
Appointment Duration5 days (Resigned 07 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Inducta House Fryers Road
Bloxwich
Walsall
West Midlands
WS2 7LZ
Company NameSunny Intervals Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Bede House
3 Belmont Business Park
Durham
County Durham
DH1 1TW
Company NameGSI Carbon Solutions Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Speedwell Mill
Old Coach Road
Tansley
Derbyshire
DE4 5FY
Company NameGr Investment Partners Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Leonard Curtis House Elms Square, Bury New Road
Whitefield
Greater Manchester
M45 7TA
Company NameRecruiter Republic Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
The Town Hall 83 Burnley Road
Padiham
Burnley
Lancashire
BB12 8BS
Company NameStay At Home Solutions Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Purnells
5a Kernick Industrial Estate
Penryn
Cornwall
TR10 9EP
Company NameBrighton Lights Software Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Unit 4 Madison Court
George Mann Road
Leeds
LS10 1DX
Company NameHaworth Group Holdings (UK) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
10 Fleet Place
London
EC4M 7RB
Company NameBespoke Education (Services) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C/O Ballams & Co Ty Antur
Navigation Park
Abercynon
Rct
CF45 4SN
Wales
Company NameMorgan Builders (South West) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2011)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Ground Floor Blackbrook Gate 1
Blackbrook Business Park
Taunton
Somerset
TA1 2PX
Company NameTender Loving Cleaning Services (Wales) Limited
Company StatusLiquidation
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
10 St Helens Road
Swansea
SA1 4AW
Wales
Company NameColony Property Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Goodwood House
Blackbrook Park Avenue
Taunton
Somerset
TA1 2PX
Company NameA W Curtis Bakers And Butchers Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
1 Radian Court
Knowlhill
Milton Keynes
MK5 8PJ
Company NameD & G Stone Services Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3 The Courtyard Harris Business Park Hanbury Road
Stoke Prior
Bromsgrove
B60 4DJ
Company NameSitelease Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
6 Ynys Bridge Court
Gwaelod-Y-Garth
Cardiff
South Glamorgan
CF15 9SS
Wales
Company NameSteve Bromwich Consultants Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Devonshire House
32-34 North Parade
Bradford
West Yorkshire
BD1 3HZ
Company NameButchers 4 U Limited
Company StatusLiquidation
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Company NameKeith Brumfitt Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
5 Barnfield Crescent
Exeter
Devon
EX1 1QT
Company NameBrand Sight International Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C/O Bdo Llp, 5 Temple Square
Temple Street
Liverpool
L2 5RH
Company NameFreeline Motorhomes Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2013)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Business Innovation Centre
Harry Weston Road
Coventry
CV3 2TX
Company NameCosehost Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2015)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
Devonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Company NameGreen Technology Holdings Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2016)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Registered Company Address
C/O Begbies Traynor (London) Llp 31st Floor
40 Bank Street
London
E14 5NR

Appointment Timeline

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