British – Born 74 years ago (January 1950)
Company Name | Alkron Industrial Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Manner Sutton Street Blackburn Lancashire BB1 5DT |
Company Name | F. P. Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 2 Norwood Park Booth Road Altrincham WA14 4AG |
Company Name | FCLS Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 1996 (same day as company formation) |
Appointment Duration | 23 years (Resigned 18 December 2019) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 16 Churchill Way Cardiff CF10 2DX Wales |
Company Name | First Corporate Law Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1997 (same day as company formation) |
Appointment Duration | 22 years, 8 months (Resigned 18 December 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 16 Churchill Way Cardiff CF10 2DX Wales |
Company Name | First National Corporate Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1997 (same day as company formation) |
Appointment Duration | 22 years, 6 months (Resigned 18 December 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 16 Churchill Way Cardiff CF10 2DX Wales |
Company Name | Incorporate UK Limited |
---|---|
Company Status | Active |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 1998 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 23 November 1998) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Incorporation UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 1998 (same day as company formation) |
Appointment Duration | 21 years, 6 months (Resigned 18 December 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | FCLS Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2003 (same day as company formation) |
Appointment Duration | 15 years, 12 months (Resigned 18 December 2019) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | 378-380 Kettering Road Residents Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Blue 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Exhibition Equipment UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Dexter Carpets & Interiors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 66 St. Michaels Gardens South Petherton TA13 5BQ |
Company Name | Richard Mace Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 67 Almond Avenue Risca Newport NP11 6PG Wales |
Company Name | Khokhari Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 11 Scott Grove Solihull B92 7LJ |
Company Name | SKP Advice For Business Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Accelerating Value Member Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Hullharp |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Warleigh Island Conservation Project Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 1 Skyline Park Brislington Bristol BS4 5EN |
Company Name | Cadmid Support Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 14 Park Lane Cannington Bridgwater Somerset TA5 2LU |
Company Name | Age Concern Morgannwg Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Cynon Linc Seymour Street Aberdare CF44 7BD Wales |
Company Name | Grindley Potter Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Mrs B's Son Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Hansfords (Seaton) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 9 Mead Way Seaton Devon EX12 2NR |
Company Name | R F K (Warwick) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 2 Longrood Road Bilton Rugby CV22 7RG |
Company Name | R F K (Contracts) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 2 Longrood Road Bilton Rugby CV22 7RG |
Company Name | Pilgrims Way Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Snapper Tv Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Abissal Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Marelle T/A The Strontian Hotel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Westfield Farm Equipment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Unispec Chemicals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 68 Bilton Way Enfield Middlesex EN3 7NH |
Company Name | Pine Lodge Freehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF |
Company Name | Russell Malvern Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Holland House Church Street Malvern Worcs WR14 2AH |
Company Name | General Commercial Objects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Windsor Works Hall Street Oldham Lancashire OL4 1TD |
Company Name | G.J.A. Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 39 Hardwick Drive Gwersyllt Wrexham LL11 4FE Wales |
Company Name | Grotton Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Ld Corporate Entertainment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | R V Edmunds & Son Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD |
Company Name | Oranje Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Colwyn House Sheepen Place Colchester Essex CO3 3LD |
Company Name | Level 7 Logistics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | G.D. Hall Funeral Directors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Wotton Tarpaving Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address The Mews Hounds Road Chipping Sodbury BS37 6EE |
Company Name | Philip Parker & Son Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Oake House West Buckland Wellington TA21 9LR |
Company Name | Mark Harris Upholstery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Calyx House South Road Taunton Somerset TA1 3DU |
Company Name | Eurofire Protection Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 13 Highridge Alton GU34 1QW |
Company Name | Bellforge Capital Partners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Chase Farming Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Clive Ribbons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 23 Lockyer Street Plymouth PL1 2QZ |
Company Name | Angell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Billinge Soccer Centre |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Cartwheel Holidays Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | The Mustang Workshop Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Urbanblend Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 3-5 Lombard Street Lichfield Staffordshire WS13 6DP |
Company Name | Anarchitecture Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Gothic House Barker Gate Nottingham NG1 1JU |
Company Name | Proplant (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Southeast Communities Rail Partnership Cic |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Taylor Brothers (Shrewsbury) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Film Scaffolding Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Jack Russell Leadership Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Potternewton Mount Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Fremac Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | 22 Goldsmid Road (Hove) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 22 Goldsmid Road Hove East Sussex BN3 1QA |
Company Name | WPK Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 5 Lister Road Hadleigh Ipswich IP7 5JN |
Company Name | Duke Girls Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Ledior Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Barcley Williams Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Flextex (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Amersham Court Freehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Hanna Estall Interpreting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | IVAN Fisher Independent Funeral Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Unit 7 Beech Avenue Taverham Norwich NR8 6HW |
Company Name | Harrison Edge Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 5 Castle Street Eye IP23 7AN |
Company Name | Field View Close Management Company Limited |
---|---|
Company Status | Active |
Company Ownership | 8.33% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Greengage Business Parks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 9 Lady Park Road Torquay TQ2 6UA |
Company Name | JWL Supplies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Hatton International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Bequip (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | H&E Health And Safety Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 89 High Street Hadleigh Ipswich Suffolk IP7 5EA |
Company Name | London Road Garage (Retford) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | F S Plymouth Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 34 Royal Parade Plymouth Devon PL1 1DU |
Company Name | Brooks Project Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Richards Chassis Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Ailward Decorating Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Indroy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Adrian Male Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Greengage Developments (South West) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Stonewater Wealth Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | OCS Worldwide Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Global House Poyle Road Colnbrook Berkshire SL3 0AY |
Company Name | CAMU Ymlaen Support Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 36 Commercial Street Tredegar Gwent NP22 3DJ Wales |
Company Name | Vale Auto Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 77a Cheap Street Sherborne Dorset DT9 3BA |
Company Name | Cascade Living Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Frank Watts Electrical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 47 The Street Cherhill Calne Wiltshire SN11 8XR |
Company Name | Clarity Software Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 6 Thorley Lane Timperley Altrincham WA15 7AZ |
Company Name | 8 Denewood Road Freehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Harborough Town Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Easter Hill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Brush In Hand Spraying And Decorators Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Eshott Farms Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address The Croft Butts Road Ashover Chesterfield S45 0AZ |
Company Name | Regency Property Asset Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Regency House Regent Road Liverpool Merseyside L5 9SR |
Company Name | Bigkid Foundation |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Dexters Adventure Playground Montego Close London SE24 0LH |
Company Name | JWS Surveyors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 52b High Street Stokesley Middlesbrough TS9 5AX |
Company Name | Biohit Healthcare Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Easyramps Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Endeavour Marine Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Unit 2 Wixenford Plymstock Plymouth Devon PL9 8AA |
Company Name | R & M Property Rentals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | The Orchard Management Company (Gras Lawn) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 20 Queen Street Exeter Devon EX4 3SN |
Company Name | Southcliffe Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Fergus Johnstone Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Borough Hall Wellway Morpeth Northumberland NE61 1BN |
Company Name | Healy Hunt Partners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 71 Fenchurch Street London EC3M 4BS |
Company Name | Jevic UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Heath Marketing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Ascot International Sports & Footwear Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | 33 Burnaby Road Freehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Kirkham Pryer Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | UK Self Storage Association |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth Devon EX8 1BD |
Company Name | Merlin Property Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Valia Recruitment Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 16 Fairlands Rd Bury BL9 6QA |
Company Name | Stasis Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Giftwrap UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Pacific Infotech (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 50 Salisbury Road Hounslow TW4 6JQ |
Company Name | Arcade Rentals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Syston Farm Carsons Road Mangotsfield Bristol BS16 9LL |
Company Name | Tyndale Inns Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Glacis Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | A J Hoskins & Sons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 2e Rainbow Street Leominster HR6 8DQ Wales |
Company Name | Keepers Lodge Clay Shoot Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 45 Bridge Street Usk NP15 1BQ Wales |
Company Name | Bluefish Digital Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 32 Derby Street Ormskirk Lancashire L39 2BY |
Company Name | 14 Burlington Street Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | B.H. White & Son Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 7 Castle Street Bridgwater TA6 3DT |
Company Name | Sj Marsh Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Cooper Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Notaro Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 01 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Queensmead Bristol Road Winscombe Avon BS25 1PR |
Company Name | Jagatwani Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Delta Properties UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Tru-Environmental Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth Devon EX8 1BD |
Company Name | Burwood Rtm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Hunters Moon Hotel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth EX8 1BD |
Company Name | Life On Show Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Bill Kenwright Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Bkl House 1 Venice Walk London W2 1RR |
Company Name | JCT Vehicles North West Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 61 Rodney Street Liverpool Merseyside L1 9ER |
Company Name | Amanda J Thompson Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 525 Ocean Boulevard Blackpool FY4 1EZ |
Company Name | N W R Thompson Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 525 Ocean Boulvard Blackpool FY4 1EZ |
Company Name | Guggenheim Investment Advisors (Europe) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 86 Jermyn Street 2nd Floor London SW1Y 6JD |
Company Name | Louth Naturalists', Antiquarian And Literary Society Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 4 Broadbank Louth Lincolnshire LN11 0EQ |
Company Name | Ascot Tm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Ascot International Footwear Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Pj Services (Bristol) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Skills Transport Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address White House Clarendon Street Nottingham Nottinghamshire NG1 5GF |
Company Name | Square One Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Square One Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Weymouth And Portland Wreck To Reef Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Unit 2 Osprey Quay Portland Dorset DT5 1BL |
Company Name | CMI (Wales) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Western Garage Torbay Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | NEIL Farr Electrical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 43 Merstow Green Evesham Worcestershire WR11 4BB |
Company Name | 5 Star Cups Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Harris Timber Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Hawes Skip Hire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Lorne Park Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Witley Jones Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | LKCA Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 3 Southbrook Road Exeter Devon EX2 6JA |
Company Name | Accesscentral Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Unit 5 16 Hollybrook Road Southampton SO16 6RB |
Company Name | Farnborough Rugby Union Football Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Tilebarn Close Farnborough Hampshire GU14 8LS |
Company Name | P.N. Dales Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Central Buildings Middle Gate Newark NG24 1AG |
Company Name | KATA Crushing And Recycling Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Shoreacre Freehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 14 Queensway New Milton BH25 5NN |
Company Name | Qualia Development Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Unit 2 Uffcott Farm Uffcott Wiltshire SN4 9NB |
Company Name | MCK Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Avenue Elmers Freehold Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 1 Ashwood Place Ashwood Road Woking GU22 7JR |
Company Name | Sg Engineering Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Waynflete House 139 Eastgate Louth Lincolnshire LN11 9QQ |
Company Name | ZH Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Williams Yard Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 10 Williams Yard Winford Bristol BS40 8DF |
Company Name | First Aid Angels Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2008 (same day as company formation) |
Appointment Duration | 5 months (Resigned 18 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Suite 2, 5 High Street Maidenhead SL6 1JN |
Company Name | Barn Holt Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Circadian Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Willowdene Barneshall Avenue Worcester WR5 3EU |
Company Name | M Davidson Agencies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 2 Northside Wells Road Chilcompton Radstock BA3 4ET |
Company Name | Stourbridge Turning & Grinding (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Andrew Cavaciuti Furniture Agency Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 29 Tennyson Road Bath Somerset BA1 3BG |
Company Name | Project Gems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Chestnut Lodge Court Road Strensham Worcester WR8 9LP |
Company Name | K V Bishton Plumbing & Heating Engineers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 67 The Mount Shrewsbury Shropshire SY3 8PL Wales |
Company Name | A J Couplings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Loading Bay Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Consolite Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 37 Great Pulteney Street Bath BA2 4DA |
Company Name | Noventum Smc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 75 Leighton Road Wingrave Buckinghamshire HP22 4PA |
Company Name | Goosewing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 18 The Bridge Chippenham Wiltshire SN15 1EX |
Company Name | ASN Imports Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | ASB Digital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 132 Street Lane Morley Leeds LS27 7JB |
Company Name | West Overcliff Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Wessex House St. Leonards Road Bournemouth BH8 8QS |
Company Name | Nicki Pettitt Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Ralph Shallcross Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Wilcan Motor Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Pentagon Hs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 3 Barrington Road Altrincham WA14 1GY |
Company Name | Integrated Technology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | 3RD Place Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2009 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 21 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 98 King Street Knutsford Cheshire WA16 6HQ |
Company Name | Warmlink Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 4 John Padden Close Rowley Regis B65 0BF |
Company Name | Magnolia House Care Home Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 31-33 Commercial Road Poole Dorset BH14 0HU |
Company Name | Baileys News Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | BEFI Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | AF Windows Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | I & J Stanford Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Queens House New Street Honiton Devon EX14 1BJ |
Company Name | Preseli Service Station Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Preseli Services Llanddewi Velfrey Narberth SA67 7PD Wales |
Company Name | A J B Reprographics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Maliks Of Marlow Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Nylon Fasteners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Frogheath Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | A Pegg Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Chris Spiteri & Son Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Pebmarsh Propagation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Brickcraft Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | John Court Commercial Repairs Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Meadow View Martletwy Narberth Pembrokeshire SA67 8AP Wales |
Company Name | Cook Defence Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Norwegian Glacier Water Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Roland House Princes Dock Street Hull HU1 2LD |
Company Name | Martin Jones Building And Restoration Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 13 Links Road Shrewsbury Shropshire SY3 7QP Wales |
Company Name | Aes Support Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 72 Tenter Road Moulton Park Northampton NN3 6AX |
Company Name | Forgeside Farriers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 21 Gold Tops Newport NP20 4PG Wales |
Company Name | AA Utilities Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Istar Logistics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Three Sixty Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Wayside 25 Bilston Road Willenhall WV13 2JT |
Company Name | Lincoln House Management (Southwest) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Core Internet Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Joakim Boren Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Richards Mot Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth Devon EX8 1BD |
Company Name | North Bar Homes (Beverley) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | North Bar Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Phoenix Specialist Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Fluent Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Index Medical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | RJO Travel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | D J Nicholls (Plumbing & Heating) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Elm Tree And Partners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | RIVA Foods Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 06 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Hawes Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Sc Construction & Build Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 43 Merstow Green Evesham Worcestershire WR11 4BB |
Company Name | Charterhouse Designs Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 24 Cornwall Road Dorchester Dorset DT1 1RX |
Company Name | Victory Leisure Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Victory Holiday Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | The ICT Bureau Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 5 Tancred Close Leamington Spa CV31 3RZ |
Company Name | Garlanmanco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 741 - 743 Garratt Lane London SW17 0PD |
Company Name | Londonderry Property Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Gubbins Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | C.A.B. Heating & Plumbing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | JAKB Corporate UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Dorwin Court Right To Manage Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 10 Exeter Road Bournemouth BH2 5AN |
Company Name | Adapt Business Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Warrington Voluntary Action |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Project Construction Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Barassie Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Lettings-R-Us (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Kindred Education (Wiltshire) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 1 Rushmills Bedford Road Northampton NN4 7YB |
Company Name | Lettings-R-Us Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | UKOG (137/246) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | A Cooksey & Sons Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 6a Frome Road Southwick Trowbridge Wiltshire BA14 9QD |
Company Name | TARR Financial Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address The Granary Knapp North Curry Taunton TA3 6AZ |
Company Name | The Chef's Kitchen (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | A.P.S Erection Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Orchard Conservatories Windows And Doors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Unit 1f Westbridge Industrial Estate Tavistock PL19 8DE |
Company Name | REVO Coaching Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 3 Birch Park Avenue Spennymoor DL16 6NU |
Company Name | Lambretta Distribution Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | K.L. Construction (SW) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 3 Old Orchard Forton Chard Somerset TA20 2LX |
Company Name | Tipton (TTL) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 2 Jordan Street Knott Mill Manchester M15 4PY |
Company Name | The Silver Rocket Ship Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Company Name | Benqui Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 6 Bredward Close Burnham Slough SL1 7DL |
Company Name | OSL Financial Consultancy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | NEIL Kaye Estate Agents (Hull) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 79 Newland Avenue Hull East Yorkshire HU5 2AL |
Company Name | European Recruitment Agency Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address The Paddock Chantry Frome BA11 3LN |
Company Name | RMF Tyres Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 367b Church Road Frampton Cotterell Bristol BS36 2AQ |
Company Name | Wilfred James Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Associated Design & Installations Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Sunnybank Motors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Sunnybank Motors Grimshaw Street Darwen Lancashire BB3 2QJ |
Company Name | Rowland Tools Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Obelisk Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 14 Camden Avenue Feltham Middlesex TW13 5AZ |
Company Name | Ipharmacy Sefton Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 2a Sefton Road Litherland Liverpool L21 7PG |
Company Name | Homeside (Torquay) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Homeside Higher Warberry Torquay Devon TQ1 1SF |
Company Name | MJP Distribution Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Plymouth Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 45 Springfield Road Elburton Plymouth Devon PL9 8EP |
Company Name | Gone But Not Forgotten Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Stand Fast International Consulting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 61 St Thomas Street Weymouth Dorset DT4 8EQ |
Company Name | Tandy Inc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 2 Mundy Place Cardiff CF24 4BZ Wales |
Company Name | Litho Economics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Y R Free Technologies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Woodacre Court Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | SMFI Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | AJ's Taxis (Exmouth) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth Devon EX8 1BD |
Company Name | The Moorings Management Company (Saltash) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 20 Queen Street Exeter Devon EX4 3SN |
Company Name | Atlas Retail Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Rhoco Es Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Georgian Court (Torquay) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 7 Georgian Court Babbacombe Road Torquay TQ1 3TF |
Company Name | Karael Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Stourfields Stoke Road Nayland Colchester CO6 4JD |
Company Name | Woodall Plumbing & Heating Contractors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Anfield Broadway Close Chilcompton Bath BA3 4EJ |
Company Name | LIZS Bakery & Coffee Shop Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 12 High Street Narbeth Pembrokeshire SA67 7AR Wales |
Company Name | Clarke Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Wayside Salford Chipping Norton Oxfordshire OX7 5YJ |
Company Name | Wisedeed Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Britannia 20 Freehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 73 Cheneys Road London E11 3LL |
Company Name | Evenacre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 122 Colmore Row Birmingham West Midlands B3 3BD |
Company Name | 25. Charlwood Street Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | RCB Logic Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Rowanlee Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Caraston Hall Support Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 14 Alphington Road Exeter Devon EX2 8HH |
Company Name | Victoria Meale Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | The Litzo Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | AC Engineering & Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Intercorporate Development Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 70 Benton Street Hadleigh Ipswich Suffolk IP7 5AT |
Company Name | H3 Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 1a Europa Way Fforestfach Swansea SA5 4AJ Wales |
Company Name | Electronic Services (Wales) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 1a Europa Way Fforestfach Swansea SA5 4AJ Wales |
Company Name | Cymru Automation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Wiseman Motor Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Yellow 47 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Bradbury Ward Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | RPA Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | New Street Garage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Fin Media Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Complete Water Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | M & P Doyle Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | TF8 Futures Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Mid-Sussex Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Sagacious Consultants Sw Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 50 Radley Road Bristol BS16 3TQ |
Company Name | Flowpower Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Woodwater House Pynes Hill Exeter Devon EX2 5WR |
Company Name | Blueseas Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | C F Struthers (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Medgenesis Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | P&P Howlett & Son Farming Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | 1st Call Flame Heating Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 367b Church Road Frampton Cotterell Bristol BS36 2AQ |
Company Name | Difuria Contractors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | The Siddings Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 12 Spencer Drive Midsomer Norton Radstock BA3 2DN |
Company Name | Evenacre Worcester Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 122 Colmore Row Birmingham West Midlands B3 3BD |
Company Name | Office 1st Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 2b Green Road Meanwood Leeds LS6 4JP |
Company Name | Copperfield Windows Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | J J M (2008) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 10 St Ann Street Salisbury Wiltshire SP1 2DN |
Company Name | Kiddycook Franchising Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 13 Leigh Road Hale Altrincham Cheshire WA15 9BG |
Company Name | Em & I (Derby) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Just Plants Bristol Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Allpaq Packaging Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Unit 4 Albright Road Widnes Cheshire WA8 8FY |
Company Name | P & S Electrical (Peterborough) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 48 Oakleigh Drive Orton Longueville Peterborough PE2 7BB |
Company Name | S & B Transport Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Willmotts Business Park Waterlip Shepton Mallet BA4 4RN |
Company Name | Boomerang Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Interlet Maintenance Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 15 Marquis Way Bognor Regis PO21 4AT |
Company Name | Boomerang Land & Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | BTP Environmental Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Enterprise House Wrest Park Silsoe Bedford MK45 4HS |
Company Name | The Pudding Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Manor Farm Management (Bardney Phase 2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 3rd Floor, Lowgate House Lowgate Hull HU1 1EL |
Company Name | KT Hair Training Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Audley Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 114 St Martin'S Lane London WC2N 4BE |
Company Name | In Veritate Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Simon Haines Construction Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 43 Merstow Green Evesham Worcestershire WR11 4BB |
Company Name | Girraf Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Robin Hood Mill Lever Street Bolton BL3 6NU |
Company Name | Rl Wardle Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Neatlook Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | R & D Walker Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Raithby, Lawrence & Co Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | John Taylor Mower Spares Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Santi & Santi Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Alpha Power Cleaners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 223 Barrow Road Sileby Loughborough Leicestershire LE12 7LR |
Company Name | Genesis Town Planning Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | SMV Commercials Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | D&F Super Cranes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 15a Silver Street Barnstaple EX32 8HR |
Company Name | Ashley Apartments Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 18 Badminton Road Downend Bristol BS16 6BQ |
Company Name | Healthinvestor Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | DVH Veterinary Sales Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Daresdown Farm Hockworthy Wellington TA21 0NP |
Company Name | Crash Pads UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Collect-A-Pet Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 58 Buckshaft Road Cinderford GL14 3AX Wales |
Company Name | Culturecritic Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Simple Tax Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Swanland Avenue Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | CBT Bristol Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Brumble Fire & Security Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 1a Europa Way Fforestfach Swansea SA5 4AJ Wales |
Company Name | Raskl Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | GIA Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Active Ed Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 8 Newlyn Avenue Bristol BS9 1BP |
Company Name | HT (Newport) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Forrest Print Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 4 Nelson Quay Milford Haven SA73 3BN Wales |
Company Name | Winchfield Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Purely Protection Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Corinne Bracken Equestrian Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 45 The Garth Ash Aldershot GU12 6QW |
Company Name | Beswick Electrical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 2 Elder Drive Daventry Northamptonshire NN11 0XE |
Company Name | Icon Dental Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | The Red Cow (Tonyrefail) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Artemis Home Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 278-282 Torquay Road Paignton TQ3 2EU |
Company Name | Vactech Precision Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | M R E & B A Hawker Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Sino Koolmill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 11 Stoneford Road Shirley Solihull B90 2EA |
Company Name | Thermaliner Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 12 Avon Close Caldicot Gwent NP26 4NH Wales |
Company Name | Reputation Communications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Old Barn Framing Gallery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 77a Cheap Street Sherborne Dorset DT9 3BA |
Company Name | S G Gerrard Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Portland Square Canterbury Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | The Whiteshill Star Inn Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Hunter's Moon UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Lambretta Franchising Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | D J Poultry Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | 21st Century Church Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Saron Pentrepoeth Road Llanelli Carmarthenshire SA15 4HG Wales |
Company Name | SHM Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Unit 5 Castle Mound Way Rubgy CV23 0UZ |
Company Name | Adam Pitts Chickens Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Stapleys Welding Inspection & General Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 9 William Way Alton Hants GU34 2UW |
Company Name | North Curry Sport Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Treaslake Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address The Mews Queen Street Colyton Devon EX24 6JU |
Company Name | Alzach Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | CHS Cleaning Hygiene Safety Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Crucial Power (UK) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Mikes Diving Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Lee Wakemans Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Spa Elite Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Bronzelion Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 69 Merlins Hill Haverfordwest SA61 1PE Wales |
Company Name | CRL Osmington Mills Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Electrical Inspection Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 8 Emson Close Linton Cambridgeshire CB21 4NB |
Company Name | Weymouth Leisure Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Smith Sponsorship Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Just Posh Art Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Khong Ethereal Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Green And Cream Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 10 St Ann Street Salisbury Wiltshire SP1 2DN |
Company Name | Offset Architects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Noah's Ark Nursery (Pembrokeshire) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Camcom Digital Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 19 Poplar Drive Yeovil Somerset BA21 3UL |
Company Name | Stock Illustrations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Oldbury Court Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Quinquin Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 99 Greenham Road Newbury RG14 7JE |
Company Name | Berwins Solicitors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Haldon Plant Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 14 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Steve Charlton Building & Joinery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | A B Martin (Construction) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 114 Doncaster Road Scunthorpe North Lincolnshire DN15 7DN |
Company Name | Fenben Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Semenstore Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Taurus Agridirect Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Alarmco Security Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Unit 19 Willow Court Plymouth Devon PL6 8LQ |
Company Name | Accolade Group Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Cafe Kingdom Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Optimum Coffee Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 21 Hatton Garden Liverpool L3 2FE |
Company Name | Brookfield Court (Sandiacre) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 201 Sawley Road Draycott Derby DE72 3QF |
Company Name | Multi-Weld UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Scott Trailers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Electra Shop Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Keith Leonard Installations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Ultra Avionics Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | South Beach Construction Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 525 Promenade Blackpool FY4 1EZ |
Company Name | J.S.C. (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Rescue 3 Europe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Road Runner Sales & Plant Hire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Englesea Court Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Excel Pharma Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 36 Grove Farm Park Northwood Middlesex HA6 2BQ |
Company Name | General And Central News Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Harbour Park Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 10 Exeter Road Bournemouth BH2 5AN |
Company Name | Pirbright House Freehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Specialist Works Building Maintenance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Pilgrim House Oxford Place Plymouth Devon PL1 5AJ |
Company Name | Siida Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 4 Greens Lane Wroughton Swindon SN4 0RJ |
Company Name | Plymouth Carpet Cleaners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 11 Pollard Close Hooe Plymouth PL9 9RR |
Company Name | Exeter Athletic Rfc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Westexe Business Park Alphington Exeter Devon EX2 9SL |
Company Name | Liquid Projects Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | M & R Carpentry Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Fair Oaks Aldworth Road Upper Basildon RG8 8NG |
Company Name | Henry C Morrill Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Cooper Associates Wealth Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Optimal Software Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Andes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Andes Road Nursling Southampton Hampshire SO16 0YZ |
Company Name | Cocksure Condoms Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | The Grange (Lowdham) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 7 Thornley Crescent Grotton Oldham OL4 5QX |
Company Name | Goodmans Financial Planning Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 6 Drake Circus Plymouth Devon PL4 8AQ |
Company Name | New Star Poultry Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 47 Sandhills Crescent Solihull West Midlands B91 3UE |
Company Name | Horan Aviation Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 19 Poplar Drive Yeovil Somerset BA21 3UL |
Company Name | RCC Agencies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | David Pinder & Co Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 23 Lockyer Street Plymouth Devon PL1 2QZ |
Company Name | The Portal Co (NE) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Borough Hall Wellway Morpeth Northumberland NE61 1BN |
Company Name | Springfield (Bath) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Powerbox International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Telford House The Park Yeovil Somerset BA20 1DY |
Company Name | Stenner Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Stenner Ltd Hartnoll Business Centre Tiverton EX16 4NG |
Company Name | P N Projects Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 131a Main Road Cleeve Bristol BS49 4PW |
Company Name | APR Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 08 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 106 Church Side Epsom Surrey KT18 7SY |
Company Name | Wootley's Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 5 Mill Lane Shapwick Bridgwater TA7 9ND |
Company Name | Earlspring Property Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Sourced Components Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | S & G Industrial Roofing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Nutley Farm Events Ltd |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Adapt Formwork Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Solarhydrogenfuel.co.uk Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Hogmagog 45 Crofton Park Yeovil Somerset BA21 4EB |
Company Name | Case Group (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 3 Worcester Way Olney Bucks MK46 5GP |
Company Name | Davlec (N/E) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Wild Strawberry Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 15 Captains Walk Saundersfoot SA69 9NL Wales |
Company Name | Yesterday's World Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Litton Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Synergy Farm Health Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Tradeship Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Aardvark Occupational Health Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 14 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Swanwey Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 7 & 8 Church Street Wimborne Dorset BH21 1JH |
Company Name | Lufton Park Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Agency 42 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 116 Esparto Way Dartford Kent DA4 9FF |
Company Name | Hill's Retail Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Imperium Systems (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | W J Hafod Elfyn Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | April House Support Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | South West Spine Specialists Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Camelot Security Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 27 Argyle Street Newport Gwent NP20 5NE Wales |
Company Name | R2H Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Lift And Shift (South Wales) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 14 Carlisle Street Newport NP20 2JD Wales |
Company Name | Sedgemoor Accountancy Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | CDS Leisure Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Incom House Waterside Trafford Park Manchester M17 1WD |
Company Name | OTL Automotive Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Ace Technology Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Mark A Jeffrey Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 43 Merstow Green Evesham Worcestershire WR11 4BB |
Company Name | Amber Lea Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Philip Hughes Post Press Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Hengoed Memorials Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Web-Mac.net Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Space Health & Fitness Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 584 Wellsway Bath Somerset BA2 2UE |
Company Name | Mediterranean Tours Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Kingslee Ellel Grange Bay Horse Lancaster LA2 0HN |
Company Name | Withers Leasing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Evolve Building Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Denis Bray's Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 285 Dodworth Road Barnsley South Yorkshire S70 6PF |
Company Name | Promech Farm Distribution Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Faith Up |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address The Coach House Heath Wakefield WF1 5SL |
Company Name | Loads4Me Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 41 Stanley Road Rugby Warwickshire CV21 3UE |
Company Name | Crichton Manufacturing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Swan House Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Ashleigh Clinic Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Hill Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Westwood Farm Kingston Canterbury Kent CT4 6JN |
Company Name | Harborne Building Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 2 Arden Court Mackenzie Close Coventry CV5 9NY |
Company Name | Globalroad Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Work For Health Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Cafe Remo's Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Andover Tyre And Auto Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Boulter Mead Trailer Centres Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Premier Community Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth EX8 1BD |
Company Name | Fraigneux Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Baileys Industrial Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Mey House Bridport Road Poundbury Dorset DT1 3QY |
Company Name | Millhouse Training Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Degrave House Maple View Skelmersdale Lancashire WN8 9TQ |
Company Name | Bakehouse Management (Coalpit Heath) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | MEKO Electrical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Art Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Direct Brickwork Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 110 Abbey Foregate Shrewsbury Shropshire SY2 6BA Wales |
Company Name | CW Lincoln Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Outer Circle Road Lincoln LN2 4LD |
Company Name | Charles Warner (Properties) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Allison's Fitness Factory Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | DSD Technologies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 367b Church Road Frampton Cotterell Bristol BS36 2AQ |
Company Name | Manyoki Med Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 55 Hoole Road Chester CH2 3NJ Wales |
Company Name | The Local Answer Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Regenesis UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Cambridge House Henry Street Bath BA1 1BT |
Company Name | Priory View (Exeter) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 20 Queen Street Exeter EX4 3SN |
Company Name | Chesterblade Building Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 9 Sadler Street Wells Somerset BA5 2RR |
Company Name | Devon Window Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 23 Lockyer Street Plymouth PL1 2QZ |
Company Name | Mirage Plumbing Supplies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Sj Whitespace Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Instinct And Reason Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | BCL Groundworks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 7 Castle Street Bridgwater TA6 3DT |
Company Name | Anamax (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Barkwall Joinery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 18 Gold Tops Newport NP20 5WJ Wales |
Company Name | Meadow View (Rotherham) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Soltech It Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Hartshill Parish Plan Project |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 4 Elm Way Hartshill Nuneaton Warwickshire CV10 0XS |
Company Name | RKS Plumbing And Heating Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Pure Recruitment Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Belmont Belmont Road Uxbridge UB8 1HE |
Company Name | Ash Resource Management (Cambrian Quarry) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address The Mill Morton Oswestry Shropshire SY10 8BH Wales |
Company Name | CMP Quantity Surveying Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 1b Tournament Court Edgehill Drive Warwick CV34 6LG |
Company Name | Bristol Business Forms Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Softplay Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Northern Municipal Spares Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Lighting Studio Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Film And Television Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 23 Victoria Avenue Didsbury Manchester M20 2GY |
Company Name | Obara Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 9 Brighton Way Chippenham SN14 0YR |
Company Name | IAN Dance Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Alchemilla Architects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address The Paddock Blindmoor Chard Somerset TA20 3RD |
Company Name | Marcus Hawtin Builders Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Marcus Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Massey-Oldham Business Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2009 (same day as company formation) |
Appointment Duration | 5 days (Resigned 30 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Foxmead Iping Road Milland Liphook Hampshire GU30 7NA |
Company Name | Greendale Furniture Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | J Wignall Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 33 Mary Seacole Road Plymouth PL1 3JY |
Company Name | Icount Training Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Manchester One Portland Street Manchester M1 3LD |
Company Name | Orthoserve Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Cregan Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 11 Welbeck Avenue Bedgrove Aylesbury Buckinghamshire HP21 9BH |
Company Name | Barnsdales Valuations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Yello Studio Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 11a Gandy Street Exeter Devon EX4 3LS |
Company Name | Goldcrest Jewellers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 1 Goldcrest Close Broadwey Weymouth Dorset DT3 5QS |
Company Name | Fantex Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Turnleys Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Selway Fisher Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 15 High Street Lydney Glos GL15 5DP Wales |
Company Name | Microavionics UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address The Mills Canal Street Derby DE1 2RJ |
Company Name | MRA Search Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 2nd Floor 108 Cannon Street London EC4N 6EU |
Company Name | Catalina Freehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 21 Pine Tree Close Wimborne Dorset BH21 1BP |
Company Name | Devon Wallcare Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth EX8 1BD |
Company Name | Wg Bulk Logistics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 8 Chopping Knife Lane Marlborough Wiltshire SN8 2FA |
Company Name | Abiclean Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Victoria Allen Funeral Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | JRMC Property Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Benton Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | The Old Brewery (Mold) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | 150-160 (Even) Rugby Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 29 Warwick Row Coventry CV1 1DY |
Company Name | A Catlow Recycling & Aggregate Supplies Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Bill Kenwright Pictures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Bkl House 1 Venice Walk London W2 1RR |
Company Name | Connell Crescent 194-200 Freehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 198 Connell Crescent London W5 3BP |
Company Name | KARL Tooley Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Purple People Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 159 Mile End Road London E1 4AQ |
Company Name | Concrete Supplies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | High Angerton Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | KLC 28 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Driftwood Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Rj & Ea Matthews And Daughters Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | 22A Huntington Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 11 Walmgate York YO1 9TX |
Company Name | Bowleaze Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 35c Bowleaze Coveway Weymouth Dorset DT3 6PL |
Company Name | 1 Portland Place Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address One New Street Wells Somerset BA5 2LA |
Company Name | Custom Bags International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Poco-A-Poco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 73 Oxford Street Pontycymer Bridgend CF32 8DD Wales |
Company Name | Pomona Fruits Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 89 High Street Hadleigh Ipswich Suffolk IP7 5EA |
Company Name | Nursery Rhymes (Leicester) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 13 Knighton Grange Road Leicester Leicestershire LE2 2LF |
Company Name | Codem Composites Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Instow Jetty Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Premier Lifting And Safety Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address The Mews Hounds Road Chipping Sodbury BS37 6EE |
Company Name | Berry Park Amenity Areas Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 4 Dellohay Park Saltash Cornwall PL12 6AQ |
Company Name | Assyst Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 17 Wessington Park Calne Wiltshire SN11 0AT |
Company Name | E-Training & Design Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 484 Babbacombe Road Torquay Devon TQ1 1HN |
Company Name | Cardale Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | The Caravan Warehouse Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | GNB (South Wales) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 1 Sandbrook Place Merthyr Tydfil CF47 0EW Wales |
Company Name | MNS Mining Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Revolution Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 68 Kingsdown Road Swindon Wiltshire SN2 7PF |
Company Name | RDJK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Complete Dosing Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Major Family Law Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | GBE Electrical Contractors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | COX Bros Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 189 Highridge Green Bishopsworth Bristol BS13 8AA |
Company Name | Cartledge Timber Frame Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Charterneed Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Edward Hanley Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 3 Portland Place Rugby Warwickshire CV21 3RT |
Company Name | Earlybid Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Valuelights Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | LHT Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 35 Thorne Road Doncaster DN1 2HD |
Company Name | Cloudreach Europe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Safety In Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | The Big Noise Chorus Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Chapel Financial Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 29 Belgrave Road Abergavenny Monmouthshire NP7 7AH Wales |
Company Name | Complete Roof Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 4-6 Ireton Avenue Leicester Leicestershire LE4 9EU |
Company Name | Weightru Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Unit 6 Meer End Birstall Leicester LE4 3EH |
Company Name | Economy Hire (Southern) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Paritor (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 19 Knowle Village Knowle Budleigh Salterton EX9 6AL |
Company Name | Charlton Care Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Mannamead Care Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Fine Form Design Studios Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Epsilon House West Road Ipswich IP3 9FJ |
Company Name | The Beeches (Ferndown) Freehold Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Buccaneer Boats Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 9 Tregarne Terrace St. Austell Cornwall PL25 4DD |
Company Name | The London Children's Practice (2009) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Atria Spa Road Bolton BL1 4AG |
Company Name | Blackdown Storage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Home Cargo Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | A & R Salon Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Courthouse West Thornfalcon Taunton Somerset TA3 5NH |
Company Name | Devon Ceramics (Contracts) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Station Road Totnes Devon TQ9 5JR |
Company Name | School Road Property Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 20a Victoria Road Hale Altrincham Cheshire WA15 9AD |
Company Name | Stainland Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Neswick Street Stores Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 10 Anstis Street Plymouth PL1 5JT |
Company Name | East Midlands Chauffeur Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 1 Poplars Court Nottingham NG7 2RR |
Company Name | Doceupoint Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Consolidated Services Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Consolidated House Faringdon Avenue Romford Essex RM3 8SP |
Company Name | P & H Property Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Unit 1 Aerial Way Hucknall Nottingham NG15 6DW |
Company Name | Whiteland Engineering Software Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Crosscynon Free Range Eggs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Coppathorne Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Lovelock Mitchell (Chester) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 3 Stanley Street Chester CH1 2LS Wales |
Company Name | Fifth State Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 32 Beaufort Avenue Kidderminster Worcestershire DY11 5NJ |
Company Name | MCT Nutrition Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Sunnybrae Boxford Newbury Berkshire RG20 8DH |
Company Name | A Plus Resourcing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Sharney Adams Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 23 Lockyer Street Plymouth Devon PL1 2QZ |
Company Name | Keenoffer Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Coverdeal Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 14 Bell Villas Ponteland Northumberland NE20 9BE |
Company Name | 93 Quantock Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 93 Quantock Road Windmill Hill Bristol BS3 4PQ |
Company Name | Essential Benchmarking & Reward Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Vauxhall Ridge Vauxhall Lane Chepstow NP16 5PZ Wales |
Company Name | Phoenix Sealing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address White House Wollaton Street Nottingham NG1 5GF |
Company Name | Dunston (Electrical Services) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Chiaro Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Ash Management (Taunton) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Synergy Wealth Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Jardine Yates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Avondale Exhibitions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | LAPA Distribution UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Springhill Tree Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Exploit The Web Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 38 Wordsworth Drive Taunton TA1 2HW |
Company Name | Belco Southern Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Belco Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | MJF Payroll Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 28 Scraptoft Lane Leicester LE5 1HU |
Company Name | Epure Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Waterlip Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | The Speaker Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 15 Buxton Old Road Disley Stockport SK12 2BB |
Company Name | Brand Usability Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | S & A Bett Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | First Class Safety Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 2 Longrood Road Bilton Rugby CV22 7RG |
Company Name | Pailton Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Net Zero Research |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | J Bracey Electrical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Beck Steps Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2009 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 17 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Lempress Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | I Spy Technology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Courtenay House Pynes Hill Exeter EX2 5AZ |
Company Name | Broadcast Support Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | 36 Member Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Epimorphics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Fairfield Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 21 Southward Lane Langland Swansea SA3 4QE Wales |
Company Name | Oliver & Henry Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Roger Leighton Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Lewer House 12 Tentercroft Street Lincoln LN5 7DB |
Company Name | Sino Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Temple Tuning Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Gf Partners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Ransu Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Southernhay Living (South West) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 20 Chamberlain Street Wells Somerset BA5 2PF |
Company Name | Curveline Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Spirit Ventures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Autofutura Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | The Planning Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | The Kitchen Cabinet Company (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 4 St Francis Road Keynsham Bristol BS31 2DT |
Company Name | Platinum Petcare (South West) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 19 Idstone Road Fishponds Bristol BS16 3XG |
Company Name | Computer Salvage Specialists Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Highbrook Croft Managment Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 9 Pioneer Court Morton Palms Darlington DL1 4WD |
Company Name | IPF (Agencies) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Smiths Building Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Superscore Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Waterside Commercial Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | G J Davies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 36 Commercial Street Tredegar Gwent NP22 3DJ Wales |
Company Name | Audax Capital Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Davies Brothers (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Extrahold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Charterglobe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Neonswan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 158 Telegraph Place London E14 9XD |
Company Name | Hallmark Hotels Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 01 October 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Hallmark Hotels Hull Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 01 October 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Hallmark Hotels Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 01 October 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Leap Interactive Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 3 Ullswater Close Yate Bristol BS37 5SS |
Company Name | SUKR Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 32 Derby Street Ormskirk Lancashire L39 2BY |
Company Name | Huish Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Greenway Farm Wiveliscombe Somerset TA4 2UA |
Company Name | Chipmunk (South West) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Georges Farm Cutsey Trull Taunton Somerset TA3 7NY |
Company Name | A Turner And Sons Sausage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 205 North Lane Aldershot Hants GU12 4SY |
Company Name | Interfit Installations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 20 Wain Park Plymouth PL7 2HX |
Company Name | Timarie Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 6 Magistrates Grove Culverland Road Liskeard Cornwall PL14 6SF |
Company Name | DAVE Alred Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Ground Floor Wessex House Pixash Lane Keysnham Bristol BS31 1TP |
Company Name | Rose Of Jericho (Lime) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | ASC Management Consultancy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1 Kings Avenue London N21 3NA |
Company Name | Stonewall Park Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Specops Software Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 19 Eastbourne Terrace London W2 6LG |
Company Name | McKenzie Hughes Computers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Tendronas Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Suite 1, The Old School Clyst Honiton Exeter EX5 2LZ |
Company Name | Attero Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Ajuda Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 15 Mount Stuart Square Cardiff CF10 5DP Wales |
Company Name | Clearvac International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1 Colleton Crescent Exeter Devon EX2 4DG |
Company Name | TARR Residential Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 35 Fore Street Chard Somerset TA20 1PT |
Company Name | NOA Retail Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Goldcrest Drive Cardiff CF23 7HJ Wales |
Company Name | Avalon Garden Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Market House 21 Lenten Street Alton Hampshire GU34 1HG |
Company Name | Printelligence Network Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | The Lodge (Radyr) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | 5 days (Resigned 20 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Western Permanent Property 46 Whitchurch Road Cardiff CF14 3LX Wales |
Company Name | Compare Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Compare House Charter Court Phoenix Way Swansea SA7 9FS Wales |
Company Name | Chris Allen Photography Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 63 Southdown Drive Thurmaston Leicester LE4 8HX |
Company Name | Matrixlloyd Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 54 The Briary The Briary Consett County Durham DH8 0QY |
Company Name | Digital Ticketing Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | HWV4 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | HWV5 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | JMG Brickwork Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2a High Street Whitwell Worksop Nottinghamshire S80 4QU |
Company Name | Jain International Foods Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Webmart Investment Network Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | NOA Wholesale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Goldcrest Drive Cardiff CF23 7HJ Wales |
Company Name | Red Twin Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 62 Bakers Ground Stoke Gifford Bristol BS34 8GF |
Company Name | Wired Orthodontics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Unit 1b Beaufort Park Way Chepstow Monouthshire NP16 5UH Wales |
Company Name | Spectracer UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 55 Blandford Street 3rd Floor London W1U 7HW |
Company Name | Zephen Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Zephen Office Somerton Court Farm Somerton Somerset TA11 7HP |
Company Name | Work It Out Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX |
Company Name | Brown's Property Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Mooney Everett Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 32 Derby Street Ormskirk Lancashire L39 2BY |
Company Name | Access Floors Distribution Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | L & S Scaffolding Midlands Limited |
---|---|
Company Status | Active |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 314 Brettell Lane Brierley Hill West Midlands DY5 3QR |
Company Name | Elmgrove Park Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Unit 1c, Crucible Close Coleford Gloucestershire GL16 8RE Wales |
Company Name | Legends Classics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Cedar House Hazell Drive Newport Gwent NP10 8FY Wales |
Company Name | New Forest Residential Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 37 Commercial Road Poole Dorset BH14 0HU |
Company Name | Harbour House Holidays Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | East Coast Business Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Seven Grange Lane Pitsford Northampton NN6 9AP |
Company Name | Oak Quarry Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Passmore Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Passmore Builders Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | European Heating Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 15 Thames Quay London SW10 0UY |
Company Name | Passmore Carpenters Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | L C & M Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Bay 18 Beevor Street Lincoln LN6 7DN |
Company Name | Sharebrand Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 18/19 Salmon Fields Business Village Royton Oldham OL2 6HT |
Company Name | MACK Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 31 Ivanhoe Way Sprotbrough Doncaster South Yorkshire DN5 8EA |
Company Name | Marrfish Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2009 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 10 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Warner Tree Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Haugh Farm Haugh Winsley Wiltshire BA15 2JD |
Company Name | Saxon House (Watton) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Michaelamas House Bergh Apton Road Alpington Norwich NR14 7PG |
Company Name | J Royles Skip Hire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN Wales |
Company Name | SV Business Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 73 King Street Seagrave Loughborough LE12 7LY |
Company Name | Gales Farm Meats Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Mews Hounds Road Chipping Sodbury Bristol BS37 6EE |
Company Name | Ridgeway Storage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Ridgeway Farm Malvern Road Powick Worcester Worcestershire WR2 4SN |
Company Name | Business Lunch Company Catering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Custom Bags Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | N & P Plumbing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Unit 4 Merrick Street Hull East Yorkshire HU9 1NF |
Company Name | SCLL Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 10 Avon Close Weymouth Dorset DT4 9UX |
Company Name | Kd Welding Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 43 Merstow Green Evesham Worcestershire WR11 4BB |
Company Name | Whitefield Road Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Fattinghouse Farm Mill Lane Old Sodbury Bristol BS37 6SH |
Company Name | Advantage Accreditation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Bank House 5 High Street Pershore Worcestershire WR10 1AA |
Company Name | Sol Environment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 10 The Lees Malvern Worcestershire WR14 3HT |
Company Name | Gold Bloch Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Stag Gates House 63/64 The Avenue Southampton SO17 1XS |
Company Name | Whiston Builders Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 48 The Causeway Chippenham Wiltshire SN15 3DD |
Company Name | Warrens Warehousing Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Ryton Beef Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 12 Alma Square Scarborough North Yorkshire YO11 1JU |
Company Name | Dorchester Court (Yeovil) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Extrablend Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Urbanscan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 7 The Green Totley Sheffield Yorkshire S17 4AT |
Company Name | Autocharter Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Steven Veart Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 12 Alma Square Scarborough North Yorkshire YO11 1JU |
Company Name | Pragel Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1 Nevis Close, Old Street London E13 9AW |
Company Name | Cookstream Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Boundary Way Lufton Trading Estate Yeovil Somerset BA22 8HZ |
Company Name | Jonathan Ziff Implants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Old Forge Bowling Green Yard Kirkgate Knaresborough HG5 8FL |
Company Name | M G Build Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 43 Merstow Green Evesham Worcestershire WR11 4BB |
Company Name | Mr James P Holland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | The Hive Self Storage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 12 Tentercroft Street Lincoln LN5 7DB |
Company Name | Mouldtech Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | H2W Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 137a Milton Road Weston Super Mare Somerset BS23 2UY |
Company Name | Willow Hamlet Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | River Manufacturing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 61-63 Windmill Road Sunbury-On-Thames Middlesex TW16 7DT |
Company Name | 19 Cleveland Terrace (Whitby) Management Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff Registered Company Address 4 Nicholsons Lettings & Management Valley Bridge Parade Scarborough North Yorkshire YO11 2PF |
Company Name | S & G Soils Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 105 St. Teilo Street Pontarddulais Swansea SA4 8RE Wales |
Company Name | JD's Bar Torquay Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1 Fleet Street Jd'S Bar Torquay TQ1 1BX |
Company Name | West Mercia Rape And Sexual Abuse Support Centre |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS |
Company Name | Woodgate Park (Swanton Morley) Residents Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Osseo Regenerative Technologies (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 46-48 Station Road Llanishen Cardiff CF14 5LU Wales |
Company Name | C&S Controls Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 22 Upland Road Bexleyheath Kent DA7 4NR |
Company Name | RYAN Offshore Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 4 The Square Shields Road Sunderland Tyne & Wear SR6 8JJ |
Company Name | Caradoc Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 7 Lower Brook Street Oswestry Shropshire SY11 2HG Wales |
Company Name | Milk Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Milk Design Limited 125 Deansgate Manchester M3 2BY |
Company Name | Compare Insurance Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Compare House Charter Court Phoenix Way Swansea SA7 9FS Wales |
Company Name | Davie Family Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 21/23 Algitha Road Skegness Lincolnshire PE25 2AG |
Company Name | Vale Fencing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 15 Merstow Green Evesham Worcestershire WR11 4BD |
Company Name | 80 Hertz Studios Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Sharp Project Thorp Road Manchester Greater Manchester M40 5BJ |
Company Name | LCV Franchising Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Swiss House Beckingham Street Tolleshunt Major Maldon CM9 8LZ |
Company Name | Youngs Roofing Bath Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 367b Church Road Frampton Cottrell Bristol BS36 2AQ |
Company Name | 85 Cleaveland Road Freehold Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 85 Cleaveland Road Surbiton Surrey KT6 4AJ |
Company Name | Banbury Conservatories Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Alton Works Longbank Bewdley DY12 2UL |
Company Name | Nj Spall Plastering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Suite 2, Wesley Chambers Queens Road Aldershot Hampshire GU11 3JD |
Company Name | JMT Construction (Cheshire) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 45 Hough Green Chester CH4 8JW Wales |
Company Name | HUBB Systems Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Rhino House Deans Road Ellesmere Port CH65 4DR Wales |
Company Name | GDR (London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 37b Fitzjohns Avenue London NW3 5JY |
Company Name | Elm Grove House Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Riverside Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Riverside Works Forde Road Newton Abbot Devon TQ12 4AD |
Company Name | Division Belle Partnership Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 4 Albany Mews London SE5 0DQ |
Company Name | Ground Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | P. Morgan Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 367b Church Road Frampton Cotterell Bristol BS36 2AQ |
Company Name | D S Flooring Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Chasewood Avenue Enfield Middlesex EN2 8PT |
Company Name | Grand Union Junction Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Blue Lias Gallery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Xalient Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Company Name | Tracks Safaris Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Onslow And Co. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 51 Chelsea Manor Street London SW3 5RZ |
Company Name | Malherbie Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 7 Castle Street Bridgwater Somerset TA6 3DT |
Company Name | The P P And C Estate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Crane Court 302 London Road Ipswich Suffolk IP2 0AJ |
Company Name | Holland Property Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 23 Northampton Road Scunthorpe North Lincolnshire DN16 1UJ |
Company Name | Gages Farm Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Gages Farm Buckfastleigh Road Ashburton Devon TQ13 7JW |
Company Name | Ideal Ventures Hwt Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Guardhouse Cafe Berry Head Brixham Devon TQ5 9AW |
Company Name | Whitefoot PR Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Willow House Old Lane Shelsley Beauchamp Worcestershire WR6 6RB |
Company Name | Berman Wells Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | BGT Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | A & M Wilson Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | AVON Catering Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Crest Glazing Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 69 Home Farm Way Penllergaer Swansea SA4 9HF Wales |
Company Name | ISCA Architecture Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Hidden Maxworthy Cottage Maxworthy Cornwall PL15 8LZ |
Company Name | FOS Brand Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Celixir House Banbury Road Stratford-Upon-Avon CV37 7GZ |
Company Name | Storm Bespoke Secondary Glazing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Unit 2 James Scott Road Halesowen West Midlands B63 2QT |
Company Name | Barton Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Stag Gates House 63/64 The Avenue Southampton SO17 1XS |
Company Name | Pub Is The Hub |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Pebblestone Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 115 Portland Road Wyke Regis Weymouth Dorset DT4 9BQ |
Company Name | Reliance Rg Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Rowley Mills Penistone Road Lepton Huddersfield HD8 0LE |
Company Name | S & J Bastian Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Nsa/Rbst Ovine Semen Archive Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | MIH Builders Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 54a Lower Kewstoke Road Worle Weston Super Mare BS22 9JU |
Company Name | Orchestrate Project Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Able 2 Achieve Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 23-25 Princes Street Yeovil Somerset BA20 1EN |
Company Name | S. & S.W. Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Town Barton Workshops Manaton Newton Abbot Devon TQ13 9UJ |
Company Name | London Hostels Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 54 Eccleston Square London SW1V 1PG |
Company Name | J H Heating And Plumbing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 43 Merstow Green Evesham Worcestershire WR11 4BB |
Company Name | Swift Property Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 24 Ffynnon Dawel Aberdulais Neath SA10 8EQ Wales |
Company Name | Contemporary Tailors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Openoffer Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | So Events Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 35 Newhall Street Birmingham B3 3PU |
Company Name | Chandler Wealth Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Peeler House 1 Ferriby Road Hessle East Yorkshire HU13 0RG |
Company Name | M Mason (Plumbing & Gas Services) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 42 Tamworth Road Dosthill Tamworth Staffordshire B77 1LB |
Company Name | Tewkesbury Mot Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Unit B2 Northway Trading Estate Tewkesbury Gloucestershire GL20 8JH Wales |
Company Name | Jenkins Garden Machinery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Savage Group Of Companies Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1 Kings Avenue London N21 3NA |
Company Name | Anthrop Capital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address C/O Gosschalks Solicitors Queens Gardens Hull HU1 3DZ |
Company Name | Julian Dodsworth Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | S C Entertainments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Breaside Dower House Wyche Road Malvern WR14 4EF |
Company Name | JGF Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Ridgefield Farm Poultry & Game Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 48 The Causeway Chippenham Wiltshire SN15 3DD |
Company Name | Swiftlogic Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Pearlshield Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 12 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Extralean Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 79a High Street Burgh Le Marsh Skegness PE24 5JZ |
Company Name | The Jam Interiors Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth EX8 1BD |
Company Name | Tycroes Rfc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Ecowall Icf Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 21 Alexander Drive Bexhill On Sea East Sussex TN39 3RR |
Company Name | Nick Rivett Sport Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 64 Church Road Hove East Sussex BN3 2FP |
Company Name | Pallant Of Arundel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Loft, Unit11 Hunthay Business Park Axminster Devon EX13 5RJ |
Company Name | Gastech Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 27 Halstead Grove Solihull West Midlands B91 3YX |
Company Name | Point Shopfitters Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Flat 7 St. Augustines Road Penarth CF64 1BU Wales |
Company Name | 124 Westexe South Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth Devon EX8 1BD |
Company Name | Food Is Fun C.I.C. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Humber Ridge Humber Teignmouth Devon TQ14 9TE |
Company Name | EX17 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 138 High Street Crediton EX17 3DX |
Company Name | S E Auto Engineers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Queen House New Street Honiton Devon EX14 1BJ |
Company Name | Llanedi Green Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 11 Y Garreg Llwyd Llanedi Swandsea SA4 0ZL Wales |
Company Name | GLAN Hafren Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Holly Grove Lisvane Cardiff CF14 0UJ Wales |
Company Name | Romsey Dental Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 7 - 9 The Avenue Eastbourne East Sussex BN21 3YA |
Company Name | Engineering Enterprises Co. (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Seven Stars House 1 Wheler Road Coventry CV3 4LB |
Company Name | Darren Courtnell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Dartmoor Cottage Eastella Road Yelverton PL20 6AX |
Company Name | Lyttelton Gardens Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Time Consultancy Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1 Park Road Hampton Wick Kingston Upon Thames KT1 4AS |
Company Name | Exclusive (EX) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 11 New Street Pontnewydd Cwmbran NP44 1EE Wales |
Company Name | 12 - 14 Preston Road Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Pebbles Fish And Wine Bar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Cawley Priory South Pallant Chichester West Sussex PO19 1SY |
Company Name | Zenith Engineers Supplies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 5 Applewood St. Columb TR9 6GR |
Company Name | Caroline Developments Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 20 Cooper Thornhill Road Stilton Peterborough PE7 3XD |
Company Name | Pace Personal Finance Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 50 Warren Road Twickenham TW2 7DL |
Company Name | James Anthony Workwear Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Mh Hants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Company Name | Orangery Care Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Company Name | Jasmine Care Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Company Name | Amberwood Rtm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 218 Malvern Road Bournemouth BH9 3BX |
Company Name | BEAL Securities Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Nicelook Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 3 Llys Y Bont Parc Menai Bangor LL57 4BN Wales |
Company Name | DEPA (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 3 Kingfisher Court Bowesfield Park Stockton On Tees TS18 3EX |
Company Name | Swiftmatch Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 3 Llys Y Bont Parc Menai Bangor LL57 4BN Wales |
Company Name | Arena Global Management Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Cotford Court Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 15 Broad Street Ottery St. Mary EX11 1BY |
Company Name | The Old Police Station (Shrewsbury) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 23 Swan Hill Shrewsbury Shropshire SY1 1NQ Wales |
Company Name | Fernlea Court Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Office 9 Seton Business Centre Scorrier Redruth Cornwall TR16 5AW |
Company Name | Encompass Southwest |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Barrule (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 33b Massey Avenue Belfast BT4 2JT Northern Ireland |
Company Name | Colliton Barton Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX |
Company Name | Broncastell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Southview Park Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Company Name | A Smith Decorators Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Cleantank Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Amsterdam Road Hull Amsterdam Road Hull HU7 0XF |
Company Name | Cheltenham Mediation Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 10 Bath Street Cheltenham Gloucestershire GL50 1YE Wales |
Company Name | 16 Portland Street Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 20 The Banks Cosby Leicester Leicestershire LE9 1TX |
Company Name | Evesham Electrical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 35 St. Johns Close Evesham Worcestershire WR11 2ER |
Company Name | Henry Court (Canterbury) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Suntharalingam Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address B1 Vantage Park, Old Gloucester Road Hambrook Bristol BS16 1GW |
Company Name | R T C Holdings (Wiltshire) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 07156189 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Atwer Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 105 Woodfield Road Shrewsbury Shropshire SY3 8HU Wales |
Company Name | Sheffield Precision Medical Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Mohiuddin Digital Television Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mohiuddin Digital Television Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | SRCT Consultants Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Stafford Place Weston-Super-Mare Somerset BS23 2QZ |
Company Name | Bridge Child Contact Centre |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address C/O Pathway Mediation The Hall Lairgate Beverley HU17 8HL |
Company Name | Arcus Altor Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 7 St Pauls Road Newton Abbot Devon TQ12 2HP |
Company Name | HUGH James Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Two Central Square Central Square Cardiff CF10 1FS Wales |
Company Name | Silhouette Research & Technology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Plymouth Science Park 17 Research Way Plymouth Devon PL6 8BT |
Company Name | M. Irmiger & Co. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 296 Park Lane Frampton Cotterell South Gloucester BS36 2BL |
Company Name | Wmtcc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Island House The Island Midsomer Norton Radstock BA3 2DZ |
Company Name | R & A Stevens Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 89 High Street Hadleigh Ipswich IP7 5EA |
Company Name | Wildae Property Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 249-251 Merton Road London SW18 5EB |
Company Name | SNC Maintenance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 38 Sheppard Close Chippenham Wiltshire SN15 3FD |
Company Name | T Hackett (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Eagle Works Bell Street West Bromwich West Midlands B70 7BX |
Company Name | Rc Simulations Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | NKC Joinery & Electrical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2010 (same day as company formation) |
Appointment Duration | 3 days (Resigned 01 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 40 Campion Close Bolton-Upon-Dearne Rotherham S63 8BT |
Company Name | Bassett Holdings (SW) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address C/O Londis 173 Abbotsbury Road Weymouth Dorset DT4 0LX |
Company Name | Prioress Mill Lane Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Prioress Mill Lane Lanbadoc Usk Monmouthshire NP15 1PU Wales |
Company Name | Cedars Dental Practice Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 189 Fidlas Road Llanishen Cardiff CF14 5LZ Wales |
Company Name | Solent Laundry Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address C/O Hughes Mobbs Way Lowestoft Suffolk NR32 3AL |
Company Name | Firmus Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 12b George Street Bath BA1 2EH |
Company Name | Toucan Distribution Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Wessex House Teign Road Newton Abbot Devon TQ12 4AA |
Company Name | Waddington Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 12 Tentercroft Street Lincoln Lincolnshire LN5 7DB |
Company Name | Quicktile Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Ruta 40 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | The Old Plymothian & Mannameadian Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Scott Financial Planning Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 69 High Street Bideford Devon EX39 2AT |
Company Name | GSL Electrical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 49 Manor Road Farnley Tyas Huddersfield West Yorkshire HD4 6UL |
Company Name | Moorwood Reinforcement Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 9 The Spinney Dore Sheffield South Yorkshire S17 3AL |
Company Name | R.J. Watts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Six Gables Dental Practice Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Six Gables 27a Penlline Road Whitchurch Cardiff CF14 2AA Wales |
Company Name | Cubiq Recruitment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Futuresky Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Medprima Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 41 Stanley Road Rugby CV21 3UE |
Company Name | Ivybridge Moving & Storage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | 49 - 51 Hazeldene Management Co Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Hedgeland House Cloisters Road Winterbourne Bristol South Glos BS36 1QP |
Company Name | Future Ready Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 83 Megson Way Walkington Beverley East Yorkshire HU17 8YA |
Company Name | Meddev Qa Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Duo Barbers & Beauty Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 61 St Thomas Street Weymouth Dorset DT4 8EQ |
Company Name | Eden Hair & Beauty Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 61 St Thomas Street Weymouth Dorset DT4 8EQ |
Company Name | Tucker & Co South West Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Island House The Island Midsomer Norton Radstock BA3 2DZ |
Company Name | Trade The News Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Field House Field Court Stafford Road Stone Staffordshire ST15 0HE |
Company Name | The Physiotherapy Network (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 106 Fenchurch Street London EC3M 5JE |
Company Name | Drummond Trade Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX |
Company Name | R M Builders & Contractors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Abacus House 129 North Hill Plymouth Devon PL4 8JY |
Company Name | The Old Joinery Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 280 Barton Street Gloucester Gloucestershire GL1 4JJ Wales |
Company Name | Boulton Plastering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 4 King Square Bridgwater Somerset TA6 3YF |
Company Name | C A Stone (Medical & Legal) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth EX8 1BD |
Company Name | Abbey Hill Studios Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Chartfield House Castle Street Taunton Somerset TA1 4AS |
Company Name | Demon Drinks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 63 Quarry Dale Cardiff South Glamorgan CF3 3BQ Wales |
Company Name | Sedgemoor Publicity Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | D W Oliver Frcs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth EX8 1BD |
Company Name | Cotswold Consulting Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Old Smithy Overbury Tewkesbury GL20 7NT Wales |
Company Name | Walliscote Property Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Flat 1 Walliscote St. Lukes Park Torquay TQ2 5PE |
Company Name | Platcon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 19 J Shed Kings Road Swansea SA1 8PL Wales |
Company Name | Pro-Mark Screen Process Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Unit 4a Severn Farm Industrial Estate Welshpool SY21 7DF Wales |
Company Name | Bond Technical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Timberly South Street Axminster Devon EX13 5AD |
Company Name | Ben's Social Enterprises Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 23 - 27 St. Andrews Street Norwich NR2 4TP |
Company Name | Fashionpeak Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Apartment 6 14 Dollis Avenue London N3 1TX |
Company Name | Coolex Heat Transfer Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Lace Market Square Nottingham NG1 1PB |
Company Name | A.S. Bates Medical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Zeroshift Performance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Watergate Buildings New Crane Street Chester CH1 4JE Wales |
Company Name | Patterson Law Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Patterson Law Wharf Road Newton Abbot Devon TQ12 2DA |
Company Name | MFD Agriculture Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 21 Gold Tops Newport South Wales NP20 4PG Wales |
Company Name | Dunster Heat Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Higher Court Farm Treborough Watchet Somerset TA23 0QW |
Company Name | Mary Hobley & Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Greenway Cotmaton Road Sidmouth Devon EX10 8SW |
Company Name | Suncode Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Summit Woodwater Park Pynes Hill Exeter Devon EX2 5WS |
Company Name | Net Glue Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth EX8 1BD |
Company Name | Ewemove Sales & Lettings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | K G I Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Unit 3 Ingworth Road Poole BH12 1JY |
Company Name | Anstey James Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 11 Oak Way Lufton Business Park Yeovil Somerset BA22 8HS |
Company Name | Griffin (South West) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Ground Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Hafan Dyfi Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1 Hafan Dyfi Copperhill Street Aberdovey Gwynedd LL35 0HA Wales |
Company Name | Cleone's Restaurants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Angel Thoroughfare Halesworth Suffolk IP19 8AH |
Company Name | Chalgrove Wines Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Unit A Howland Road Thame Oxfordshire OX9 3GQ |
Company Name | Pullen (Gainsborough) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 12 Tentercroft Street Lincoln LN5 7DB |
Company Name | Rockland Amenity Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 20 Queen Street Exeter EX4 3SN |
Company Name | Lerwick Financial Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Monks Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 43 Merstow Green Evesham Worcestershire WR11 4BB |
Company Name | St Marys Impavidus Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Northwood Park Trench Lane Winterbourne Bristol BS36 1RY |
Company Name | Sparehead Force Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 94 Brent Street Brent Knoll Somerset TA9 4EH |
Company Name | D M Crilly |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Lake Cottage Bishopswood Chard Somerset TA20 3RS |
Company Name | St Georges Court Residents Association (Basford) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 6 St Georges Court Stoke-On-Trent ST4 6FB |
Company Name | Twaites And Jones Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 10 St. Andrews Street Droitwich Worcs. WR9 8DY |
Company Name | All About Framing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Mill House Cottages Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Mill House Middleton Kirkby Lonsdale Cumbria LA6 2LY |
Company Name | Gozney Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | M Freeholds Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 300 St. Marys Road Garston Liverpool L19 0NQ |
Company Name | HAIG Agencies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Club Chambers Museum Street York YO1 7DN |
Company Name | Fairtrade Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Wolseley House Oriel Road Cheltenham Glos GL50 1TH Wales |
Company Name | O.M.P. Enterprise Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Church Court Stourbridge Road Halesowen West Midlands B63 3TT |
Company Name | DGC Consulting And Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 57 Allaston Road Lydney GL15 5SS Wales |
Company Name | Shang Shung UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Glaven Farm Barn Letheringsett Holt Norfolk NR25 7JE |
Company Name | Tyreman Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Greenow Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Northbrooke UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Head Frame Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 37 Spring Park Avenue Croydon CR0 5EJ |
Company Name | Amberquin Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Mews Hounds Road Chipping Sodbury Bristol BS37 6EE |
Company Name | Parker & Co (Company Secretaries) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Simpsons Estate Agents (Swansea) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Melrose Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 77a Cheap Street Sherborne Dorset DT9 3BA |
Company Name | R3 Linc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 27 Moorland Way, Nelson Park Cramlington Northumberland NE23 1WE |
Company Name | Entertech Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 48 The Causeway Chippenham Wiltshire SN15 3DD |
Company Name | River Media Devon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth EX8 1BD |
Company Name | J & D Clarke Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 27 Victoria Gardens Neath SA11 3AY Wales |
Company Name | Fat Hippo Restaurants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Bright Lights Marketing South West Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Orchard House Clyst St. Mary Exeter Devon EX5 1BR |
Company Name | H L (North East) Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 27 Moorland Way, Nelson Park Cramlington Northumberland NE23 1WE |
Company Name | D L S Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD |
Company Name | RM Plastering Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Market House 21 Lenten Street Alton Hampshire GU34 1HG |
Company Name | South Wales Print Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Simon House Electrical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 10 St Ann Street Salisbury Wiltshire SP1 2DN |
Company Name | SDFC Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Longdene Lodge Kings Road Haslemere Surrey GU27 2QB |
Company Name | Triggerpoint Marketing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 56 Moss Mead Chippenham Wiltshire SN14 0TN |
Company Name | DSM Sewage Plant Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 96 High Street Crediton Devon EX17 3LB |
Company Name | Alansway Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Seacroft Mobility Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 23 Algitha Road Skegness Lincolnshire PE25 2AG |
Company Name | MJE Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1 Picton Lane Swansea SA1 4AF Wales |
Company Name | Osterley Building Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Pilgrim House Oxford Place Plymouth PL1 5AJ |
Company Name | Ashburn Financial Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Hillbrow House Bullers Green Morpeth Northumberland NE61 1DH |
Company Name | Ham Farm Horses Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Drake House Cook Way Taunton Somerset TA2 6BJ |
Company Name | Lewis Projects & Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | SRT Signature House Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Gatchell House Honiton Road Trull Taunton TA3 7EG |
Company Name | Elliott Sound Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 09 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Scarsdalevets (Derby) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Chocolate Factory Keynsham Bristol BS31 2AU |
Company Name | The Frame And Log Cabin Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 19 South Street Caistor Market Rasen Lincolnshire LN7 6UB |
Company Name | Hollings Hill Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Hollings Hill Farm Cradley Malvern WR13 5LY |
Company Name | G A Electrical Contractor (South West) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Cosmopolitan House Old Fore Street Sidmouth Devon EX10 8LS |
Company Name | The English Riviera Tourism Company |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Visitor Information Centre Vaughan Parade Torquay Devon TQ2 5JG |
Company Name | Smart Solutions Grp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Earlymove Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 14 Winstones Road Barrow Gurney Bristol BS48 3AL |
Company Name | Charterfleet Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Apartment 6. The Collection 14 Dollis Avenue London N3 1TX |
Company Name | Superoffer Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Sigma House Oak View Close Edginswell Park Torquay TQ2 7FF |
Company Name | A & O Financial Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Innovation Centre Copse Road Yeovil Somerset BA22 8RN |
Company Name | F Southern Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Crest Apartments (Ilfracombe) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 24 Church Road Barling Magna Southend-On-Sea SS3 0LS |
Company Name | Burrium Gate Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 24 Bridge Street Newport NP20 4SF Wales |
Company Name | Rojano's (Padstow) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Sudbrook Hall Nesfield Barlow Dronfield S18 7TB |
Company Name | Nicholson & Morgan Trust Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 14 Bell Villas Ponteland Northumberland NE20 9BE |
Company Name | The Sales Transformation Partnership Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Ant Protect Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Chambers 14 Church Street Sheffield S1 2GN |
Company Name | Ant Digital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Chambers 14 Church Street Sheffield S1 2GN |
Company Name | Statller Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 298 Attercliffe Road Sheffield S4 7WZ |
Company Name | BWS Holdings (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 70 Boston Road Leicester LE4 1AW |
Company Name | Castlehaven Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 69-71 Church Street Bishops Castle Shropshire SY9 5AD Wales |
Company Name | Metro Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 42 Cameron Road Ilford Essex IG3 8LF |
Company Name | Essington Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Kingsland House 39 Abbey Foregate Shrewsbury Shropshire SY2 6BL Wales |
Company Name | Essington Fruit Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Kingsland House 39 Abbey Foregate Shrewsbury Shropshire SY2 6BL Wales |
Company Name | Abbey Clinical Pathology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 22 Union Street Newton Abbot Devon TQ12 2JS |
Company Name | Pm Pipe Fitting Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 46 Centre Quay Lower Burlington Road Portishead Bristol BS20 7AX |
Company Name | Ischia Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Cambridge House Waterloo Street Old Market Bristol BS2 0PH |
Company Name | Orthoserve Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Kenwood 57 Bracebridge Road Sutton Coldfield West Midlands B74 2SL |
Company Name | AK's Driverhire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Redsella Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Unit 14a Forest Gate Pewsham Chippenham Wiltshire SN15 3RS |
Company Name | Autospray Vss Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Jacey House Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF |
Company Name | Reflex Technical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Valley View Churchill Axminster Devon EX13 7LZ |
Company Name | Optical Suppliers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Frensham Fencer Hill Park Gosforth Newcastle Upon Tyne NE3 2EA |
Company Name | A H Griffiths Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Volksburg Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Wessex House Teign Road Newton Abbot TQ12 4AA |
Company Name | Broad Reach Communications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 39 Wellworthy Drive Salisbury SP2 8HY |
Company Name | 12A Egremont Place Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 6 Chesham Road Brighton BN2 1NB |
Company Name | Etna Street Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 126-136 Green Lane Liverpool L13 7ED |
Company Name | Auteur Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Chapel Hall Chapel Square Deddington Banbury OX15 0SG |
Company Name | R Pidduck Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Column House London Road Shrewsbury Shropshire SY2 6NN Wales |
Company Name | Worcestershire Association For The Blind |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Bradbury Centre 2 Sansome Walk Worcester Worcestershire WR1 1LH |
Company Name | Chemiphase International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 72e New Court Way Ormskirk L39 2YT |
Company Name | Moorely Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Abacus House 129 North Hill Plymouth Devon PL4 8JY |
Company Name | Shepherd Distribution Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Birley Vale Avenue Sheffield South Yorkshire S12 2AX |
Company Name | Astute Technical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Coach House Powell Road Buckhurst Hill Essex IG9 5RD |
Company Name | Prova Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 12 Payton Street Stratford-Upon-Avon Warwickshire CV37 6UA |
Company Name | 190-192 Connell Crescent Ealing Freehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 190 Connell Crescent Ealing London W5 3BP |
Company Name | Spiritbond Stockwell Green Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 3 Llys Y Bont Parc Menai Bangor LL57 4BN Wales |
Company Name | AE Property Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Peter Hutchinson Designs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Riverside Management Company (Boston) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Iantd Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Northside Wells Road Chilcompton Radstock BA3 4ET |
Company Name | Webshare Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Apartment 6. The Collection 14 Dollis Avenue London N3 1TX |
Company Name | Wd Farmers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX |
Company Name | Age UK Oldham Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 10 Church Lane Oldham Lancashire OL1 3AN |
Company Name | ALAN Brind Tree Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Unit 9 Mitchell Close Fareham Hampshire PO15 5SE |
Company Name | Fresh Property Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 12 Soho Square London W1D 3QF |
Company Name | Scarlet P Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 3 Llys Y Bont Parc Menai Bangor LL57 4BN Wales |
Company Name | Drugs Training . Com Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Focal Research (SW) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Timberly South Street Axminster Devon EX13 5AD |
Company Name | Southern Holderness Resource Centre |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 29-31 Seaside Road Withernsea East Yorkshire HU19 2DL |
Company Name | Community First Land & Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 5 Temple Square Temple Street Liverpool Merseyside L2 5RH |
Company Name | Oral Health Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Windslade Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | East Devon Casualty Service Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth EX8 1BD |
Company Name | R B Buildings (SW) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Thorn Park Slapton Kingsbridge Devon TQ7 2RD |
Company Name | Bos Resources Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Anstey Rfc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 105 Andrew Road Anstey Leicester LE7 7BD |
Company Name | Royal Cinque Ports Yacht Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 5 Waterloo Crescent Dover Kent CT16 1LA |
Company Name | Croft Acre Holiday Cottages Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | AVON Gp Education Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 14a High Street Staple Hill Bristol BS16 5HP |
Company Name | The Dubs (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Mikebar Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Apartment 6. The Collection 14 Dollis Avenue London N3 1TX |
Company Name | Keycharm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Marlin Chapel Farm Northchurch Lane Berkhamsted Hertfordshire HP4 3UQ |
Company Name | Witheridge Garage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Highfield Yard Nomansland Tiverton Devon EX16 8NW |
Company Name | Castlefield Recruitment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 14 King Street Leeds LS1 2HL |
Company Name | Mai Thai Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | M J Morgan & Son Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Brookfield Farm (Dorset) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Leytonstone House 3 Hanbury Drive London E11 1GA |
Company Name | Maltby Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 33 Longmead Guildford Surrey GU1 2HN |
Company Name | Pliny Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Kingsbake Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Woodlands Grange Woodlands Lane Bradley Stoke Bristol Bs321 4j |
Company Name | Phoenix Car Restoration Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Wharf Eardisley Hereford HR3 6NS Wales |
Company Name | Tangible Design Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Luddington Road Stratford Upon Avon Warwickshire CV37 9SF |
Company Name | PGL Training Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1 Colleton Crescent Exeter Devon EX2 4DG |
Company Name | Signature Recruitment Bristol Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
Company Name | Rice And Davison Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Baines And Co 46 Rolle Street Exmouth EX8 2SQ |
Company Name | Berwyn Minerals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | ETON Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Procards Digital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 5 Taylor Close Dawlish EX7 9SS |
Company Name | Green Blazer Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 128 Stoke Lane Westbury-On-Trym Bristol BS9 3RJ |
Company Name | Littleham 2010 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE |
Company Name | Wallnook Grange Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Pontcanna House Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Western Permanent Property 46 Whitchurch Road Cardiff CF14 3LX Wales |
Company Name | Allars Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 43 East Budleigh Road Budleigh Salterton Devon EX9 6EW |
Company Name | Pixieland (Saltash) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Bell Plumbing & Heating (Doncaster) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | 59-60 Long Brackland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 59-60 Long Brackland Bury St. Edmunds Suffolk IP33 1JH |
Company Name | National Car Parts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 66 Londesborough Road Scarborough North Yorkshire YO12 5AF |
Company Name | Countryside Fencing Somerset Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Suite C Huntworth Way North Petherton Bridgwater TA6 6FA |
Company Name | Loader Creative Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Eden Cottage Draycott Moreton-In-Marsh Gloucestershire GL56 9LG Wales |
Company Name | SRK Consulting (Kazakhstan) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 21 Gold Tops Newport NP20 4PG Wales |
Company Name | Hull Curtains & Blinds Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Regent'S Court Princess Street Hull East Yorkshire HU2 8BA |
Company Name | Valence Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 11 King Street King'S Lynn PE30 1ET |
Company Name | Hailski Sports Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 30 Fore Street Totnes Devon TQ9 5RP |
Company Name | J H Developments (GB) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Dowlas U.K. Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Stafford Place Weston-Super-Mare Somerset BS23 2QZ |
Company Name | Paignton (Torbay) Rifle & Pistol Club Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Advanced Oral Implants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 4 Ivory Close St. Albans AL4 0GU |
Company Name | Sky Studios Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Grant Way Isleworth Middlesex TW7 5QD |
Company Name | Savnad Optics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 18 Meadow Gardens Crediton Devon EX17 1EJ |
Company Name | Puff Sweet Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Albert Goodman Lupin Way Yeovil Somerset BA22 8WW |
Company Name | KBO Dynamics International Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | 112 Crmc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 9 Hatherley Road Bristol BS7 8QA |
Company Name | AMY & Kelly Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Old Smithy Stocktons Courtyard Overbury Tewkesbury GL20 7NT Wales |
Company Name | Independent Medical (Group) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | KAP Engineering & Fabrication Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Unit 28-29 Mountbatten Road Tiverton Devon EX16 6SW |
Company Name | 376 Wandsworth Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 376 Wandsworth Road London SW8 4TE |
Company Name | White Limes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Linden House Linden Close Tunbridge Wells Kent TN4 8HH |
Company Name | TWR Commercial Bodybuilders Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Unit 10 South View Estate Willand Cullompton EX15 2QW |
Company Name | St Georges Court (Willerby) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Riverside House 11-12 Nelson Street Hull HU1 1XE |
Company Name | SCF Fire Safety Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Dominic Marchant Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Copse Side Balls Cross Petworth West Sussex GU28 9JU |
Company Name | Motor Bodies Weston Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | BMLD Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 7 St Pauls Road Newton Abbot Devon TQ12 2HP |
Company Name | Watkin Jones Am Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 3 Llys Y Bont Parc Menai Bangor LL57 4BN Wales |
Company Name | Worrall Road Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Mill Farm Station Road Flax Bourton Bristol BS48 1NG |
Company Name | Masters Sales Training Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Sloe Lane Mawsley Kettering NN14 1TE |
Company Name | Milward Sales Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 43 Merstow Green Evesham Worcestershire WR11 4BB |
Company Name | British Mount Everest North Ridge Expedition Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Oaktree Stores Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address C/O Londis 173 Abbotsbury Road Weymouth Dorset DT4 0LX |
Company Name | Deanway Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | The Chalford Lodge Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 135 Reddenhill Road Torquay Devon TQ1 3NT |
Company Name | Freshers Pbsh Chester (General Partner) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Llandygai Industrial Estate Bangor LL57 4YH Wales |
Company Name | Lucmor Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1 Derwent Business Centre Clarke Street Derby DE1 2BU |
Company Name | White Properties (SW) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 19 Cooperage Lane Southville Bristol BS3 1FG |
Company Name | Innovations Connected Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Sterling House 97 Lichfield Street Tamworth B79 7QF |
Company Name | Brixham Archers C.I.C. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 156 Newton Road Torquay Devon TQ2 7AQ |
Company Name | Spire Vets Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 161-163 St. Johns Road Chesterfield S41 8PE |
Company Name | MDF (Services) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 38 Abenberg Way Hutton Brentwood CM13 2UG |
Company Name | Aquaheat (SW) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 23 Lockyer Street Plymouth Devon PL1 2QZ |
Company Name | Apex Financial Solutions (South Wales) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Low Barn Llancayo Business Park Usk Monmouthshire NP15 1HY Wales |
Company Name | New Cross Court Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Road & Traffic Tech Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE |
Company Name | Complete Quality Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Tower House The Strand Bideford EX39 2ND |
Company Name | John West Renewables Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Stafford Place Weston-Super-Mare Somerset BS23 2QZ |
Company Name | Biodynamic Agricultural College |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Painswick Inn Project Gloucester Street Stroud Gloucestershire GL5 1QG Wales |
Company Name | Ace Commodities Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Flat 52 22 Constantine Street Plymouth Devon PL4 8AF |
Company Name | Roger Smith Installations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Willow Grange Shilton Lane Bulkington Coventry West Midlands CV12 9JL |
Company Name | Sporting Legends Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Stafford Place Weston-Super-Mare Somerset BS23 2QZ |
Company Name | British & Irish Rugby Legends Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Stafford Place Weston-Super-Mare Somerset BS23 2QZ |
Company Name | Scott Hawkins Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Burleigh Cottages Burleigh Stroud Gloucestershire GL5 2PJ Wales |
Company Name | Encore Private Equity Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD |
Company Name | Encore Private Capital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD |
Company Name | Encore Capital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD |
Company Name | Bubble Television Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 13 Berwick Street Soho London W1F 0PW |
Company Name | South West Pipelines Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 181 High Street Blackwood NP12 1AA Wales |
Company Name | Little Persons Clothing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Independent Asbestos Training Providers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX |
Company Name | Dove Court (Paignton) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Oracle Hairdressing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 64a Sheldon Road Chippenham Wiltshire SN14 0BW |
Company Name | Brunel Medical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE |
Company Name | Minteck Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 12 Mitchell Avenue Newcastle Upon Tyne NE2 3LA |
Company Name | Mackenzie Taylor Asset Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 13 Caroline Point 62 Caroline Street Birmingham B3 1UF |
Company Name | The Wide Boot Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Old Cottage Romford Verwood Dorset BH31 7LE |
Company Name | Firmbid Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Greystones 45 Buxton Road Chinley High Peak SK23 6DJ |
Company Name | Betteroffer Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 47 Ack Lane East Bramhall Stockport SK7 2BE |
Company Name | Glenheather Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Ladydene Jacksons Lane Hazel Grove Stockport Cheshire SK7 5JP |
Company Name | JFS Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Stag Gates House 63/64 The Avenue Southampton SO17 1XS |
Company Name | Estuary Lettings (Topsham) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Wessex House Teign Road Newton Abbot Devon TQ12 4AA |
Company Name | Chippee Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 76 Grove Avenue Grove Avenue Sheffield S6 4AS |
Company Name | G I Machinery Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Pethers Crown Hill Halberton Tiverton Devon EX16 7AY |
Company Name | Presidents Court Amenity Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 3 Marco Polo House Cook Way Taunton Somerset TA2 6BJ |
Company Name | Sudheer Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 25 Goldcrest Drive Cardiff CF23 7HJ Wales |
Company Name | Cardiovascular Performance Diagnostics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 25 King Street Bristol BS1 4PB |
Company Name | Exprm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 77a Cheap Street Sherborne Dorset DT9 3BA |
Company Name | Pure Tree Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Deans Sport, Health And Leisure Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Lincoln College Monks Road Lincoln Lincolnshire LN2 5HQ |
Company Name | CEFN Mawr Poultry Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Cefn Mawr Monkswood Usk Monmouthshire NP15 1PX Wales |
Company Name | B.J. Kennels & Cattery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN Wales |
Company Name | Otter (South West) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX |
Company Name | Derwent Fly Fishing Club Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | 208 Bedminster Road Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 208 Bedminster Road Bristol BS3 5NQ |
Company Name | 45 St Johns Road Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1 Kingston Way Nailsea BS48 4RA |
Company Name | Nevada Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Sidney House Broadmeadow Industrial Estate Teignmouth Devon TQ14 9AE |
Company Name | First Portland Development Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | S F Decorators Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 12 Colebrook Road Plympton Plymouth Devon PL7 4AA |
Company Name | Bailey Courtyard Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Linen House Bailey Hill Castle Cary Somerset BA7 7AD |
Company Name | Middleton Advisors Corporate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 22 Baker Street London W1U 3BW |
Company Name | Dare Farms Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Timberly South Street Axminster Devon EX13 5AD |
Company Name | Castle Hotel Llandovery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Coveway Heights Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | St. Aldhelm's Pharmacy Limited |
---|---|
Company Status | Active |
Company Ownership | 0.28% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Clarendon Business Park 5 Morris Road Leicester Leicestershire LE2 6BR |
Company Name | Abergavenny Dental Laboratories Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 13/14 Nightingale Terrace Pontnewynydd Pontypool Torfaen NP4 6PP Wales |
Company Name | Double H Pumps Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Esgairhir Isaf Heol Henfwlch Caerfyrddin SA33 6AD Wales |
Company Name | Mark 2 Joinery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 30 - 31 St James Place Mangotsfield Bristol BS16 9JB |
Company Name | Chartercraft Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 7 The Chestnuts Miskin Pontyclun Mid Glamorgan CF72 8PE Wales |
Company Name | Fineskill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 37 Rudall Crescent London NW3 1RR |
Company Name | London Stitch And Print Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Oyster Financial Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Wessex House Teign Road Newton Abbot Devon TQ12 4AA |
Company Name | Longhurst Communications (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Church Court Stourbridge Road Halesowen West Midlands B63 3TT |
Company Name | Blue Print Orthotics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | 47 Dv Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Dubarry House Hove Park Villas Hove East Sussex BN3 6HP |
Company Name | Medfield Southwest Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 6 Houndiscombe Road Plymouth Devon PL4 6HH |
Company Name | St. Peter's Grove (York) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | EJAY Online Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Queen Street Chambers 68 Queen Street Sheffield S1 1WR |
Company Name | Beacons Leisure Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Colbury Property Services & Maintenance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Myrtle House High Street Henfield West Sussex BN5 9DA |
Company Name | Dragon Air Conditioning (Service) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 374 Cowbridge Road East Victoria Park Cardiff CF5 1JJ Wales |
Company Name | D2M Innovation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Debrett's Wealth Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | D & M Dorset Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Verulam House 1 Cropmead Crewkerne Somerset TA18 7HQ |
Company Name | Right Choice Property Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Queens Court 9-17 Eastern Road Romford Essex RM1 3NH |
Company Name | M D Ford Catering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 43 Merstow Green Evesham Worcestershire WR11 4BB |
Company Name | Clark Dental Studio Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 23 Algitha Road Skegness Lincolnshire PE25 2AG |
Company Name | Procoptima Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Collie Croft Woodside Meadow Green Lane Overseal Derbyshire DE12 6JP |
Company Name | Fuse Recruitment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Mulciber Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Wessex House Teign Road Newton Abbot Devon TQ12 4AA |
Company Name | ZINK Clinic Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 43 Merstow Green Evesham Worcestershire WR11 4BB |
Company Name | Templar Cars Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Unit 5 Csg Business Park Pond Street Chesterfield S40 2LE |
Company Name | S & P Medical Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1 Windermere Drive Lakeside Doncaster South Yorkshire DN4 5PZ |
Company Name | Portland Legal Debt Collection Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Stag Gates House 63/64 The Avenue Southampton SO17 1XS |
Company Name | Civi-Ling UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2010 (same day as company formation) |
Appointment Duration | 2 days (Resigned 27 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
Company Name | Bristol Mansions (Brighton) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | 11 Queen Street Ripon (Management) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Leigh House St. Pauls Street Leeds LS1 2JT |
Company Name | Manorbrook Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 21 Gold Tops Newport NP20 4PG Wales |
Company Name | Elm Tree Homes (South West) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Riverside Cottage Bickenhall Taunton Somerset TA3 6TU |
Company Name | Aurora Tax Planners Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | MDW (Eastbourne) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Company Name | Chew Valley Timber Windows Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Unit 2 Central Coachworks Churchill Way Watchet Somerset TA23 0HD |
Company Name | Jacksons Row Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address St Andrews Chambers 21 Albert Square Manchester M2 5PE |
Company Name | Organics Europe Co Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Vr Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Spoilt Hair And Beauty Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 86 Shirehampton Road Stoke Bishop Bristol BS9 2DR |
Company Name | EIB Holdings 2010 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Old Printers Yard 156 South Street Dorking Surrey RH4 2HF |
Company Name | KWR Technologies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Brisance House Euxton Lane Euxton Chorley Lancashire PR7 6AQ |
Company Name | Codford House Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 33 West Borough Wimborne Dorset BH21 1LT |
Company Name | Salon First Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Langley Lime Grove West Clandon Surrey GU4 7UH |
Company Name | Bath Row Developments (Penryn) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Rectory House Church Lane Warfield Bracknell Berkshire RG42 6EE |
Company Name | Surrey Select Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 6th Floor Amp House Dingwall Road Croydon CR0 2LX |
Company Name | New Horizons Apprentices Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | TP Electrical Contractors (SW) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 23 Lockyer Street Plymouth Devon PL1 2QZ |
Company Name | Tony Brummell Civil Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | St Mary's Court Management Company (Portskewett) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 11 - 13 Penhill Road Cardiff Caerdydd CF11 9PQ Wales |
Company Name | Brian Morris Electrical Installations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Island House The Island Midsomer Norton Radstock BA3 2DZ |
Company Name | KSIT Beta Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 367b Church Road Frampton Cotterell Bristol BS36 2AQ |
Company Name | Custom Mortgage Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 6 Merus Court Meridian Business Park Leicester LE19 1RJ |
Company Name | Sanders Studio Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Neville Tucker Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Scotscraig Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 36-38 Westbourne Grove Newton Road London W2 5SH |
Company Name | Risborough Service Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Chinnor Road Bledlow Princes Risborough Bucks HP27 9PH |
Company Name | Health & Safety Solutions And Advanced Fire Protection & Pest Control Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 7 Shelbourne Road Stratford Upon Avon Warwickshire CV37 9JR |
Company Name | Charterjet Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2nd Floor Parkgates Bury New Road Prestwich Machester M25 0TL |
Company Name | AJR Hospitality Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Bremridge House Near Ashburton Newton Abbot Devon TQ13 7JX |
Company Name | GCM Contractors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 6b Park Farm Thorney Peterborough PE6 0SY |
Company Name | Shareshare Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Thorokleen Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 84 Papyrus Road Werrington Business Centre Peterborough Cambridgeshire PE4 5BH |
Company Name | Griffin Court Rtm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Lin-Wen Incline Road Abersychan Pontypool Torfaen NP4 7DF Wales |
Company Name | Air Conditioning Services (South) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Stag Gates House 63/64 The Avenue Southampton SO17 1XS |
Company Name | Jefferies Solicitors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address South Court 1 Sharston Road Manchester M22 4SN |
Company Name | 11 Victoria Road Exmouth Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 20 Queen Street Exeter Devon EX4 3SN |
Company Name | Liberty Home Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Druslyn House De La Beche Street Swansea SA1 3HJ Wales |
Company Name | Hazel Broom & Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth EX8 1BD |
Company Name | 7 Summits Expeditions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Cissbury Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Rock Mens Salon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Wessex House Teign Road Newton Abbot Devon TQ12 4AA |
Company Name | Huntly Bishopsteignton Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Wessex House Teign Road Newton Abbot Devon TQ12 4AA |
Company Name | Kentmere (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Timberly South Street Axminster Devon EX13 5AD |
Company Name | Betterclean (Services Franchising) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Dart & Partners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Oglesby Nottm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1 Hackers Close East Bridgford Nottingham NG13 8PU |
Company Name | Morgan Motor Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Pickersleigh Road Malvern Link Worcestershire WR14 2LL |
Company Name | MSLO (Ingredients Handling) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 248a Kempnough Hall Road Worsley Manchester M28 2GN |
Company Name | MR. M. Shoaib Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Church Court Stourbridge Road Halesowen West Midlands B63 3TT |
Company Name | Sadique Medical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 123 Longwood Road Aldridge Walsall West Midlands WS9 0TB |
Company Name | Hallam Anaesthesia Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 99 Millhouses Lane Sheffield South Yorkshire S7 2HD |
Company Name | Gautama Communications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 10b South Pallant Chichester PO19 1SU |
Company Name | 3 & Lime Design Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 22 Grangefields Road Jacob'S Well Guildford Surrey GU4 7NP |
Company Name | The Retreat Management Company (Paignton) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 6 The Retreat Marine Drive Paignton TQ3 2NS |
Company Name | Eccleston Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Mews Hounds Road Chipping Sodbury Bristol BS37 6EE |
Company Name | Pakhar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Morley House 36 Acreman Street Sherborne Dorset DT9 3NX |
Company Name | The Monklands Rtm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 8 Old Hall Gardens Wellington Telford Shropshire TF1 2NG |
Company Name | A B Coaches (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Charterwell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 47 Boutport Street Barnstaple Devon EX31 1SQ |
Company Name | Rotunda (Kingswood) Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Chestnuts Dental Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 3 New Mill Court Enterprise Park Swansea SA7 9FG Wales |
Company Name | Oasis Inclusion Academy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | WCT Europe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 37 Horton Close Sedgley Dudley West Midlands DY3 3TL |
Company Name | Rokoko Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Legends Of Nottinghamshire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 12 Tentercroft Street Lincoln LN5 7DB |
Company Name | Resolution At Work Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 7 Ty Nant Court Morganstown Cardiff CF15 8LW Wales |
Company Name | Tom's Pies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 5 Barnfield Crescent Exeter EX1 1QT |
Company Name | Cameron Soft Furnishings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 31 Morecroft Drive Warwickshire CV34 6NU |
Company Name | Adamson Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 54 The Breaches Easton In Gordano Bristol BS20 0LY |
Company Name | Reviral Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Reviral Limited Ramsgate Road Sandwich Kent CT13 9NJ |
Company Name | First Friends Mangotsfield Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 32 Clarence Avenue Staple Hill Bristol BS16 5SX |
Company Name | HBC Medical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Pound Cottage Clifford Hereford HR3 5ER Wales |
Company Name | Gb Wine Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Stag Gates House 63/64 The Avenue Southampton SO17 1XS |
Company Name | The Disability Trading Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Centre For Independent Living Beaufort Street Warrrington Cheshire WA5 1BA |
Company Name | Jp Auto Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Beaufort House 113 Parson Street Bristol BS3 5QH |
Company Name | Lucas McLean Recruitment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Carlyle House Chorley New Road Bolton BL1 4BY |
Company Name | Greenfield Land Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Hitchcock House Hilltop Park Devizes Road Salisbury SP3 4UF |
Company Name | Diamond Sporting Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | TVE Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Park House 10 Park Street Bristol BS1 5HX |
Company Name | TYDI Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 367b Church Road Frampton Cottrell Bristol BS36 2AQ |
Company Name | Salt Scientific Limited |
---|---|
Company Status | Active |
Company Ownership | 20% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Cornerstone House Midland Way Thornbury Bristol BS35 2BS |
Company Name | Fabis Airconditioning Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 12 Bridgford Road West Bridgford Nottingham NG2 6AB |
Company Name | Lock Stuck & Barrels Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 367b Church Road Frampton Cottrell Bristol BS36 2AQ |
Company Name | Marshall Westbourne Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Bennett House The Dean Alresford Hampshire SO24 9BH |
Company Name | Newlyn Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Infrasign Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 14 Union Walk Hackney London E2 8HP |
Company Name | Oyster Corporate Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 22-26 Bank Street Herne Bay CT6 5EA |
Company Name | My Electrical And Plumbing Engineer Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 279 Old Shoreham Road Portslade Brighton BN41 1XS |
Company Name | Chambo Promotions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 71 Queen Victoria Street London EC4V 4BE |
Company Name | Satellite Aerial Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 41 Hilton Avenue Milford Haven SA73 2PB Wales |
Company Name | Crest Ceilings & Partitions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 3 New Mill Court Enterprise Park Swansea SA7 9FG Wales |
Company Name | Supershade Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Unit 10 Blackthorne Crescent Slough Berkshire SL3 0QR |
Company Name | Witney Court Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 3 Witney Court Western Road Cheltenham GL50 3RN Wales |
Company Name | South West Holiday Parks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Coast View Torquay Road Shaldon Teignmouth Devon TQ14 0BG |
Company Name | Meter Macs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Company Name | Geneva Network Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 4 Glasshouse Studios Fryern Court Road Burgate Fordingbridge SP6 1QX |
Company Name | Pantyffynon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 15 Bassett Court, Loake Close Grange Park Northampton NN4 5EZ |
Company Name | Turkington Builders Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 367b Church Road Frampton Cottrell Bristol BS36 2AQ |
Company Name | Graphic Ip Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1 Wootton Grange Cottages Leek Wootton Warwick Warwickshire CV35 7RA |
Company Name | Longe Flyngyeth Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Bridge Court Barn Kingstone Herefordshire HR2 9ES Wales |
Company Name | Charles Harvey Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Company Name | My Optician Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Unit 317 India Mill Business Centre Darwen BB3 1AE |
Company Name | 62 High Street Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Old Court Main Road Temple Cloud Bristol BS39 5DA |
Company Name | Khan's Surgical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Church Court Stourbridge Road Halesowen West Midlands B63 3TT |
Company Name | Winkleigh Cider Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 69 High Street Bideford Devon EX39 2AT |
Company Name | Robert James Workshop Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Keystone (Yorkshire) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Red Door Chester Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 98 King Street Knutsford Cheshire WA16 6HQ |
Company Name | Crabhouse Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Tippytoes Stantonbury Nursery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Future Business Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 20 Wellington Square Ayr KA7 1EZ Scotland |
Company Name | Strideon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | CAL Trans Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ |
Company Name | Trouvay & Cauvin (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Broadgate Broadway Business Park Chadderton Oldham Greater Manchester OL9 9XA |
Company Name | Brookmarsh Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Newhouse Barton Ipplepen Newton Abbot Devon TQ12 5UN |
Company Name | G.R.T. Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 3 Landmark House Wirrall Park Road Glastonbury BA6 9FR |
Company Name | Lockhart Leisure Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Nicklin Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Church Court Stourbridge Road Halesowen West Midlands B63 3TT |
Company Name | Herrington Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | C & M Services (South West) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Pilgrim House Oxford Place Plymouth PL1 5AJ |
Company Name | Dockside (Bristol) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 5 Grove Road Redland Bristol BS6 6UJ |
Company Name | Amelia Matters Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2011 (same day as company formation) |
Appointment Duration | 4 days (Resigned 07 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 23 Highfield Caerwent Caldicot Gwent NP26 5BJ Wales |
Company Name | Dartmoor Butchers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Wessex House Teign Road Newton Abbot Devon TQ12 4AA |
Company Name | Chilland Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2011 (same day as company formation) |
Appointment Duration | 2 days (Resigned 09 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | The Wessex Wild Plum Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Bossuots Metals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Celia Mead Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Daylage Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Newcotts Farm North Newton Bridgwater Somerset TA7 0DQ |
Company Name | Equus Management (Bath) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1 Belmont Bath BA1 5DZ |
Company Name | MTBG Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 847 The Crescent Colchester Business Park Colchester CO4 9YQ |
Company Name | Perdyx Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Yabbacombe Farm Aveton Gifford Kingsbridge Devon TQ7 4AH |
Company Name | ANDY Compton Plumbing And Heating Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 31a Charnham Street Hungerford Berkshire RG17 0EJ |
Company Name | Sukat Processing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 23 Algitha Road Skegness Lincolnshire PE25 2AG |
Company Name | D B Medical Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Paritor Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 19 Knowle Village Knowle Budleigh Salterton EX9 6AL |
Company Name | Maxine Gregory Consulting Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 290 Bilton Road Rugby Warwickshire CV22 7EJ |
Company Name | Zumba Shropshire Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Quarry House Norbury Shrewsbury Shropshire SY9 5EA Wales |
Company Name | Cotmor Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | PCOA Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Allison's Butchers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 84 Standard Avenue Tilehill Coventry CV4 9BS |
Company Name | Clarendon Street (Leamington Spa) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Apartment 4 61 Clarendon Street Leamington Spa Warwickshire CV32 4PN |
Company Name | YN Management Consultant Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Sterling House 2nd Floor Langston Road Loughton IG10 3TS |
Company Name | Drivesafe & Staysafe Partnership |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 113 Vibart Road Yardley Birmingham B26 2AB |
Company Name | QAI (Wales) Ltd |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 18 Burnham Road Downham Market PE38 9SF |
Company Name | Elite Services (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Units F1 Halesfield 23 Telford TF7 4NY |
Company Name | H & V Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Newhouse Barton Ipplepen Newton Abbot Devon TQ12 5UN |
Company Name | Pizzorante Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Linden House Monk Street Abergavenny NP7 5NF Wales |
Company Name | R.D. Tate Building Contractors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Lockrite Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Stafford Place Weston-Super-Mare Somerset BS23 2QZ |
Company Name | Hawker & Palmer Wealth Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Westward Court Westward Close Wrington Bristol North Somerset BS40 5LU |
Company Name | NJP IT Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Westbury On Severn Rugby Football Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Fourteen Graphic Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Company Name | Auction Central Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 361 Hagley Road Edgbaston Birmingham West Midlands B17 8DL |
Company Name | Dorothy's Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 39/40 Caroline Street Cardiff CF10 1FF Wales |
Company Name | International Design (Services) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Edm House Rowley Drive Coventry CV3 4FG |
Company Name | Let Us Spray Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Churchill Way Cardiff CF10 2DX Wales |
Company Name | Heppenstalls Solicitors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 82 Station Road New Milton Hampshire BH25 6LG |
Company Name | New Order Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 71 Queen Victoria Street London EC4V 4BE |
Company Name | Stack Audio Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | The Grange Care Centre (Eastington) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Dean Construction & Groundworks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | St. Mary's Hotel, Golf And Country Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Trallwyn Farm St. Mary Hill Pencoed Bridgend CF35 5EA Wales |
Company Name | Reflex Data Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Uffculme Sport And Fitness Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Uffculme School Chapel Hill Uffculme Cullompton Devon EX15 3AG |
Company Name | ANE Law Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 3 Masefield Way Sketty Swansea SA2 9FF Wales |
Company Name | Powerfactor Electrical Contractors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Rear Dunmere Road Ellacombe Torquay TQ1 1LS |
Company Name | MGB (Group) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1 Colleton Crescent Exeter Devon EX2 4DG |
Company Name | SRK Exploration Services Nominee Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 21 Gold Tops Newport NP20 4PG Wales |
Company Name | Medicina Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | VIP (West Sussex) Maintenance Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 15 Marquis Way Bognor Regis PO21 4AT |
Company Name | Western Rail Services (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address C3 Apollo Court Neptune Park Plymouth PL4 0SJ |
Company Name | Four Leaves Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Jordan Street Knott Mill Manchester M15 4PY |
Company Name | Gorrel Equipment Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | FFOS Las Solar Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address First Floor 1 Finsbury Avenue London EC2M 2PF |
Company Name | Steanbow Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Steanbow Farm Pilton Shepton Mallet Somerset BA4 4EH |
Company Name | Marlborough Farms Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Marlborough Farm Clyst Honiton Exeter Devon EX5 2HN |
Company Name | 54 Sackville Road (Hove) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 54 Sackville Road Hove BN3 3HA |
Company Name | Newman Dental Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 9a Catherine Street Salisbury Wiltshire SP1 2DF |
Company Name | Rural And Sporting Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX |
Company Name | Tellme Testing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 26 Leckhampton Views Leckhampton Road Cheltenham Gloucestershire GL53 0AR Wales |
Company Name | A J Access Platforms Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | B.Gibbs Funeral Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Manse 28 Fore Street Chard Somerset TA20 1PT |
Company Name | Medilaw (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Druslyn House De La Beche Street Swansea SA1 3HJ Wales |
Company Name | Hemco Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Norton Place Bishop Norton Market Rasen Lincolnshire LN8 2AX |
Company Name | The Splash Partnership Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Old Sawmills Filleigh Barnstaple EX32 0RN |
Company Name | Copperbright Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 48 Westoe Road South Shields Tyne And Wear NE33 4NA |
Company Name | Chill Out Refrigeration Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 7-8 Raleigh Walk Brigantine Place Cardiff CF10 4LN Wales |
Company Name | Chess Esp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Bridgford House Heyes Lane Alderley Edge Cheshire SK9 7JP |
Company Name | T C Joinery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | 89 Park Street Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 70 Park Row Bristol BS1 5LE |
Company Name | CTK Khoo Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | The Salcombe Ferry Co Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Overdowns Bolberry Malborough Salcombe Devon TQ7 3DY |
Company Name | 21 Trafalgar Square Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff Registered Company Address Ellis Hay 14 Aberdeen Walk Scarborough YO11 1XP |
Company Name | Kaboodle Diverse World Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Allied Tradesmen Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 13 The Drive Plymouth PL3 5SU |
Company Name | Optical Dental Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Newbold Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Longrood Road Rugby Warwickshire CV22 7RG |
Company Name | Elbane (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Bellever Maintenance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Abacus House 129 North Hill Plymouth Devon PL4 8JY |
Company Name | Fremantle Healthcare Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Pro-Voice Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Gosport Cottage Green Lane Ampfield Romsey Hampshire SO51 9BN |
Company Name | Paulton Rovers Football Club Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Winterfield Road Paulton Bristol BS39 7RF |
Company Name | Over The Border Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Sherwood Healthcare (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Bss House Swindon Wiltshire SN2 2PJ |
Company Name | J M Spink Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 52 Cherry Tree Walk East Ardsley Wakefield WF3 2HS |
Company Name | Rotordv Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Almswood House 93 High Street Evesham Worcestershire WR11 4DU |
Company Name | Evesham Trade Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Engineering Business Support Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 29 Holly Avenue Breaston Derby DE72 3BG |
Company Name | Circle Of Care (Devon) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 25 Exeter Road Exmouth Devon EX8 1PN |
Company Name | Merchants Rest Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Mill Farm Station Road Flax Bourton Bristol BS48 1NG |
Company Name | Lakhpur Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Newacott House Bridgerule Holsworthy EX22 7EA |
Company Name | Global Wealth Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 3 Ynyscedwyn Lodge Wind Road Ystradgynlais Powys SA9 1AD Wales |
Company Name | Trackwork Moll Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Sleeper Factory Ten Pound Walk Doncaster South Yorkshire DN4 5HX |
Company Name | International Graded Qualifications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 7 King Street Weymouth Dorset DT4 7BJ |
Company Name | Home Grown Hotels Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Clayhill Beechen Lane Lyndhurst SO43 7DD |
Company Name | 13 Montpelier Street (Brighton) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Student Accommodation (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | JSCP Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Barrington Engineering Limited Parkhall Road Stoke-On-Trent ST3 5AT |
Company Name | Medilaw (Wales) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Druslyn House De La Beche Street Swansea SA1 3HJ Wales |
Company Name | Select Ski Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2nd Floor Sterling House Langston Road Loughton IG10 3TS |
Company Name | Slug And Snail Fencing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Systems House 1 Claylands Way Paignton Devon TQ4 7TY |
Company Name | Artemis Media Profile Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Polaris Media Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Company Name | Benhurst Court Freehold Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Flat 3 Benhurst Court Maple Road London SE20 8EZ |
Company Name | The Gower Butcher Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Druslyn House De La Beche Street Swansea SA1 3HJ Wales |
Company Name | Shorrocks Car Sales Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Advance Medical Case Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 211 Manchester New Road Middleton Manchester M24 1JT |
Company Name | Lineament Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Longrood Road Rugby Warwickshire CV22 7RG |
Company Name | Marden Contracting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Locksash Farm House West Marden Chichester West Sussex PO18 9DZ |
Company Name | High Dyke Agro Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address High Dyke Farm Leadenham Lincoln LN5 0DL |
Company Name | ATG Scientific Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Charterbeam Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2011 (same day as company formation) |
Appointment Duration | 2 days (Resigned 14 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Trinity House 3 Bullace Lane Dartford Kent DA1 1BB |
Company Name | Silverfish UK (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Beauty Brands Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU |
Company Name | NASH Locums Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 11 Portland Road Edgbaston Birmingham West Midlands B16 9HN |
Company Name | Clinton Devon Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE |
Company Name | Liverton Business Park 2011 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE |
Company Name | Key Law Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Two Central Square Central Square Cardiff CF10 1FS Wales |
Company Name | On All Floors Bespoke Flooring Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Choices Decorators Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Pollard Property Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 33 The Hollies Wood Lane Shilton Coventry CV7 9LA |
Company Name | Pencleave Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE |
Company Name | Lake Legal Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Park House Park Square West Leeds LS1 2PW |
Company Name | Cysgod Y Curyll Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Brynamlwg Yard Elim Road Carmarthen SA31 1TX Wales |
Company Name | Hillgrove (Caswell) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 20 Hillgrove Caswell Swansea SA3 4RQ Wales |
Company Name | Huge Boss Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Stafford Place Weston-Super-Mare Somerset BS23 2QZ |
Company Name | Endven Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 27 Rosemont Road London W3 9LU |
Company Name | Ascent Industries Ltd |
---|---|
Company Status | Active |
Company Ownership | 0.99% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Cornerstone House Midland Way Thornbury Bristol BS35 2BS |
Company Name | Shayne Hogg Funeral Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 112 Quarry Road Hereford HR1 1SU Wales |
Company Name | Ace-Training & Development Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 21 St Andrews Crescent Cardiff CF10 3DB Wales |
Company Name | The View Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address West Exe Business Park Alphington Exeter Devon EX2 9SL |
Company Name | 3 Royal Avenue Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff Registered Company Address 4 Valley Bridge Parade Scarborough North Yorkshire YO11 2PF |
Company Name | ADS Formwork Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Wessex House Teign Road Newton Abbot Devon TQ12 4AA |
Company Name | 22 Grosvenor Crescent (Scarborough) Rtm Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff Registered Company Address 4 Valley Bridge Parade Scarborough North Yorkshire YO11 2PF |
Company Name | UES Energy Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Calder House St Georges Park Kirkham Lancashire PR4 2DZ |
Company Name | The Everest (Group) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 10 Waterside Court Newport South Wales NP20 5NT Wales |
Company Name | Location Services (Wales) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 83 College Road Barry South Glamorgan CF62 8HR Wales |
Company Name | Bo Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Suite 3 13 Cathedral Road Cardiff CF11 9HA Wales |
Company Name | Spe Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 34 Woodmans Vale Chipping Sodbury Bristol BS37 6DL |
Company Name | Daisy Rose Gardeners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 24 James Street West Bath BA1 2BT |
Company Name | Lamyman Farming Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 23 Algitha Road Skegness Lincolnshire PE25 2AG |
Company Name | Install & Service Electrical Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Ecoscheme Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Unit 16 Primrose Street Gainsborough Lincolnshire DN21 1HU |
Company Name | Lake Como Homes Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Supersabre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Island House Midsomer Norton Radstock Somerset BA3 2DZ |
Company Name | Tanglewood Care Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1st Floor, Monmouth House 5 Shelton Street London WC2H 9JN |
Company Name | CTOP Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 69 Blenheim Street Hull HU5 3PR |
Company Name | Union Gf UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Oportune Property Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Kingsland House 39 Abbey Foregate Shrewsbury Shropshire SY2 6BL Wales |
Company Name | Real Life Counselling Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Seasoned Pioneers (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Azomadiz Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 4 Gullane Usworth Washington Tyne And Wear NE37 1SE |
Company Name | Estuary Homes (Topsham) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Wessex House Teign Road Newton Abbot Devon TQ12 4AA |
Company Name | Chichester Music Academy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Ground Floor Globe House Station Approach Chichester PO19 8DN |
Company Name | Molly Olly's Wishes |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1 Swan Street Warwick Warwickshire CV34 4BJ |
Company Name | Extrasource Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Glebe Farm Down Street Dummer Basingstoke RG25 2AD |
Company Name | Strongbyte Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Howes Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth EX8 1BD |
Company Name | Hellfire Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Top Floor Flat 24 The Circus Bath BA1 2EU |
Company Name | ISPE United Kingdom Affiliate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 80 Borough Road Middlesbrough TS1 2JN |
Company Name | K & J Construction (South West) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 33 Mary Seacole Road Plymouth PL1 3JY |
Company Name | Kamaie Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Abacus House 129 North Hill Plymouth Devon PL4 8JY |
Company Name | BPU Financial Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Bury Van Hire Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Limefield House Limefield Brow Walmersley Road Bury Lancashire BL9 6QS |
Company Name | Wren Installations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Nest Falkland Way Barton-Upon-Humber DN18 5RL |
Company Name | Aeronet Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Longrood Road Rugby Warwickshire CV22 7RG |
Company Name | GKC Infocus Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth Devon EX8 1BD |
Company Name | Superselect Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Orangeswan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2011 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 18 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 126 Gladesmore Road London N15 6TH |
Company Name | Superphase Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Granville Hall Granville Road Leicester Leicestershire LE1 7RU |
Company Name | SMF (International) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Rowanwood Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Mission Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 14 Kennedy Street Manchester M2 4BY |
Company Name | Men For All Seasons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 14 Dandelion Drive Tavistock Devon PL19 8FW |
Company Name | N Hanson Farming Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ |
Company Name | Pencleave 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE |
Company Name | Case Gear Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Bowdec Services (Hull) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 650 Anlaby Road Hull HU3 6UU |
Company Name | Group Gear Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Castelan Premier Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Castelan Furniture Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Hytech Enamelling Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address West Exe Business Park Alphington Exeter Devon EX2 9SL |
Company Name | Baz-Roll International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Porte March Road Calne Wiltshire SN11 9BW |
Company Name | Kings Court (Wales) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Mark Beeson Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Lynch Lane Offices 79 Lynch Lane Weymouth Dorset DT4 9DW |
Company Name | SPM Bristol Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 367b Church Road Frampton Cottrell Bristol BS36 2AQ |
Company Name | David Bodman Glass & Glazing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1 The Pastures Bawtry Doncaster South Yorkshire DN10 6HN |
Company Name | Connekt Gear Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Shortlands Lane (Cullompton) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Company Name | Propertydrum Events Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 18 Church Street Epsom Surrey KT17 4QD |
Company Name | Akash (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Valley's Health Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Lizco Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 367b Church Road Frampton Cottrell Bristol BS36 2AQ |
Company Name | Macarthur Gardens Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 361 Hagley Road Birmingham B17 8DL |
Company Name | Isaacs House Freehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Isaacs House 3 Cavendish Road Bournemouth Dorset BH1 1QX |
Company Name | Seam Architects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 145 The High Street Sevenoaks Kent TN13 1XJ |
Company Name | Holne Chase Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Herbal Equine Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Wessex House Teign Road Newton Abbot Devon TQ12 4AA |
Company Name | Independent Corporate Access Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 20 Fitzjames Avenue Block 2 West Kensington London W14 0RP |
Company Name | TWG Consultants Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address G02 Terriers House Amersham Road High Wycombe Buckinghamshire HP13 5AJ |
Company Name | South West Apprenticeship Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address City Of Bristol College St Georges Road Bristol BS1 5UA |
Company Name | F.B.S. Holdings (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Gray Cooper Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU |
Company Name | Lincoln Digs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 71 Carholme Road Lincoln LN1 1RT |
Company Name | Buckle Farms Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address West Farm Sunk Island Ottringham East Yorkshire HU12 0AP |
Company Name | Huntley Agriculture Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Manor Farm Manor Farm Lane Great Wishford Salisbury SP2 0PG |
Company Name | Primary Commercial Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 22 Carey Way Olney MK46 4DR |
Company Name | OTL Technologies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1b Yukon Road Unit B (Ground Floor) London SW12 9PZ |
Company Name | The Ridings (Walkington) Management Company Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Dalton House The Haven Walkington Beverley HU17 8YH |
Company Name | A.L.S. Landscaping & Fencing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Queens House New Street Honiton Devon EX14 1BJ |
Company Name | Ultravisage Aesthetics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Church Court Stourbridge Road Halesowen West Midlands B63 3TT |
Company Name | Tame Valley Crescent Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Guts Surfboards Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | TIM Lowe Building Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Abacus House 129 North Hill Plymouth Devon PL4 8JY |
Company Name | Hainton House Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 26 Westgate Lincoln LN1 3BD |
Company Name | Teckno (Group) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address C/O Teckno Developments Ltd Waterside Road Beverley HU17 0ST |
Company Name | Scoot Fest Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Wired Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Praetors Northlew Okehampton Devon EX20 3BT |
Company Name | YATE Kitchen Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 4 Priors Lea Yate Bristol BS37 4DF |
Company Name | Rockar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Charterblake Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 79 Grand Avenue Cardiff CF5 4LE Wales |
Company Name | Cathedral Park Nominee Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Maltravers House Petters Way Yeovil Somerset BA20 1SH |
Company Name | GADD Properties (Taunton) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Ash Lodge Bindon Road Taunton TA2 6BJ |
Company Name | The Sidmouth Inn Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Esplanade Sidmouth Devon EX10 8AR |
Company Name | Westham Road Bakery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Humberside Excavations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Ashcourt Group Foster Street Hull East Yorkshire HU8 8BT |
Company Name | Humberside Aggregates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Cowgate Management Co Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 The Old Foundry Cowgate Welton East Yorkshire HU15 1NB |
Company Name | Global Energy Ventures (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 7 Clarendon Place Leamington Spa Warwickshire CV32 5QL |
Company Name | Branding Science Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address D2 Dolphin House Smugglers Way London SW18 1DE |
Company Name | AFA Architects And Planners Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Skarbek Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Company Name | Skarbek Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Company Name | Point Source Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Stag Gates House 63/64 The Avenue Southampton SO17 1XS |
Company Name | Glenfield Electrical Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Federation Of Zionist Youth UK |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Trident Pdr Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Ideal Planning And Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address North Studio 116a High Street Edgware HA8 7EL |
Company Name | North East Building Services (Projects) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 19 Bridge Street Sunderland Tyne & Wear SR1 1TE |
Company Name | Sienna Place Management Co Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | A C Old Tree Care Specialists Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 32 Huccaby Close Brixham Devon TQ5 0RJ |
Company Name | DMT Assets Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Old Stocks Firfields Weybridge Surrey KT13 0UD |
Company Name | Somerset Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Stafford Place Weston-Super-Mare Somerset BS23 2QZ |
Company Name | Dogstar Abstracts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Foxby Chase (Phase Three) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Safety Cornwall Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Duke And Rawson Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 78 Britannia Walk London N1 7RH |
Company Name | Basebid Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Unit 2 24 Norbury Road Cardiff CF5 3AU Wales |
Company Name | Stock Take UK (West) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Potter & Soar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Locker House Farrell Street Warrington WA1 2WW |
Company Name | Gupta & Gupta Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 5 North Street Newport NP20 1JZ Wales |
Company Name | NDO Autos Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Lanix (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Company Name | Salisbury Court Hove (Freehold) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Dixcdebs Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 69 Easterdown Close Plymstock Plymouth PL9 8SR |
Company Name | VW Kamper Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 46 Hatch Pond Road Nuffield Poole Dorset BH17 0JZ |
Company Name | BRYN Power Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Gelliargwellt Farm Gelligaer Hengoed CF82 8FY Wales |
Company Name | J R Gabriel Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Tower Daltongate Business Centre Daltongate Ulverston Cumbria LA12 7AJ |
Company Name | Tone Vale Chiropractic Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX |
Company Name | Birch Grove Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Hilden Park House 79 Tonbridge Road Hildenborough Kent TN11 9BH |
Company Name | Links Estate Agents Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth EX8 1BD |
Company Name | Chosen Hill Former Pupils Rugby Football Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Brookfield Road Churchdown Gloucester Gloucestershire GL3 2PJ Wales |
Company Name | Dice Creative Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Skin Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 168 Church Road Hove East Sussex BN3 2DL |
Company Name | Beaconfield Renewables Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Regents Court Princess Street Hull HU2 8BA |
Company Name | Bruce Gillies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth EX8 1BD |
Company Name | Market House Management Company (Kingsbridge) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Abacus House 129 North Hill Plymouth Devon PL4 8JY |
Company Name | Netglobe Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 27 Florida Drive Exeter EX4 5EX |
Company Name | Hellyers Of Honiton Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Wessex House Teign Road Newton Abbot Devon TQ12 4AA |
Company Name | Clark Farms Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Unit 2 Greenways Business Park Bellinger Close Chippenham SN15 1BN |
Company Name | Hunters Gin Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Hunters Cheshire Gin Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Frank Mentors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 7 Church Street Belper Derbyshire DE56 1EY |
Company Name | Draxmont Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Company Name | MIG Technologies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Moor Heart Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Broadwalk House Southernhay West Exeter EX1 1TS |
Company Name | Attlee Sinclair Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Sarwat Sadek Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 9 High Street Wellington Somerset TA21 8QT |
Company Name | Neville Tucker (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Rotterdam Road Sutton Fields Industrial Estate Hull HU7 0XD |
Company Name | Clearwell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Clearwell Farm Michaelston-Y-Fedw Cardiff CF3 6XT Wales |
Company Name | Ray Woulds Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Unit 3 Ssp Buildings Heath Road Skegness Lincolnshire PE25 3ST |
Company Name | D And B Mechanical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Lynch Lane Offices 79 Lynch Lane Weymouth Dorset DT4 9DW |
Company Name | TWP Profit Improvement Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Company Name | The Hartland Podiatry Clinic Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 10 Barnards Way Wantage Oxfordshire OX12 7EA |
Company Name | Sirius Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Roast Coffee Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address City Business Park Somerset Place Plymouth Devon PL3 4BB |
Company Name | Xenon Electrical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Fawcett (Cumbria) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 32 Wheatclose Road Barrow In Furness Cumbria LA14 4EJ |
Company Name | River Exe Cafe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth EX8 1BD |
Company Name | Acorn House Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 3 Fairhaven Place Kings Avenue Chichester West Sussex PO19 8FF |
Company Name | Bailey C Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Treherbert Rfc Community Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | GRT Land Advance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | DM Automotive Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Astwood House Astwood Lane Hanbury Bromsgrove B60 4BL |
Company Name | Sleepy Doe Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 8 Belmont Bath BA1 5DZ |
Company Name | D. J. + J. E. White (AP) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Aylmer Avenue Gibraltar Road Skegness Lincolnshire PE24 4ST |
Company Name | Caresight Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | JJG Properties (Wales) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Quality Diecast Toys Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | DEC It Rite Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 12 Station Road Patchway Bristol BS34 6LP |
Company Name | Expectations Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Alum House 5 Alum Chine Road Westbourne Bournemouth BH4 8DT |
Company Name | Francis House Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Monks Barn Midford Bath BA2 7DA |
Company Name | CEFN Coed Rfc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Pentyrch Rfc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Llangennech Rfc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 12 Bank Road Llangennech Camarthenshire SA14 8UB Wales |
Company Name | LECO Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Leco House Old Farm Road Atherstone Warwickshire CV9 1QN |
Company Name | JSB Life Sciences Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Martin & Sons Monumental Masons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 103-107 Efford Road Plymouth Devon PL3 6NG |
Company Name | Plymouth Stone Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 109 Efford Road Plymouth Devon PL3 6NG |
Company Name | By Niya Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ |
Company Name | More Dirt Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Phoenix Technology Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address White House Wollaton Street Nottingham Notts NG1 5GF |
Company Name | Seriously Scented Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 35 Upper Ridings Plympton Plymouth Devon PL7 5LD |
Company Name | Skegness Dental Laboratory Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 23 Algitha Road Skegness Lincolnshire PE25 2AG |
Company Name | Vision Management (Bristol) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 94 Park Lane Croydon Surrey CR0 1JB |
Company Name | Carisbrooke (Scarborough) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff Registered Company Address 4 Valley Bridge Parade Scarborough North Yorkshire YO11 2PF |
Company Name | Curtis Of Lincoln Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 164 High Street Lincoln LN5 7AF |
Company Name | The UK Society For Behaviour Analysis |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Park Lane (Swanland) Management Co Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Mamod Spares Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Silk Mill House 196 Huddersfield Road Meltham Holmfirth HD9 4AW |
Company Name | Schoolhouse (Owen Fold) Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Sterling House 501 Middleton Road Chadderton Oldham Lancashire OL9 9LY |
Company Name | Holmes Commercial Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Bank Green House Fox Lane Millthorpe Sheffield S18 7WG |
Company Name | Holmes Residential Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Bank Green House Fox Lane Millthorpe Sheffield S18 7WG |
Company Name | Milehouse Dental Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Capsel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Natasha Mews Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1 Natasha Mews London SE15 3ES |
Company Name | The Foam Shop Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Calyx House South Road Taunton Somerset TA1 3DU |
Company Name | Millennium Stadium Experience Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Principality Stadium Westgate Street Cardiff CF10 1NS Wales |
Company Name | Cinderford Rugby Football Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Dockham Road Cinderford GL14 2AQ Wales |
Company Name | Bastins 2012 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Marsh Barton Security Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Coney's Of Lincoln Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 75 High Street Boston PE21 8SX |
Company Name | Canprop I Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Albert Goodman Lupin Way Yeovil Somerset BA22 8WW |
Company Name | Millar Plumbing & Heating Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Icegold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX |
Company Name | D N Evans Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 30 Fore Street Totnes Devon TQ9 5RP |
Company Name | Holland Road (Hove) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 168 Church Road Hove East Sussex BN3 2DL |
Company Name | Church Garage (Plymouth) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 122 Fore Street Saltash PL12 6JW |
Company Name | Bridgend Athletic Rfc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 12 Ewenny Road Bridgend CF31 3HP Wales |
Company Name | Senghenydd Rfc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Aberavon Harlequins Rfc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Club House Harlequin Road Port Talbot SA12 6UP Wales |
Company Name | Bryncethin Rfc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Resolven Rugby & Cricket Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Menai Bridge Rfc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 10a High Street Llangefni LL77 7LT Wales |
Company Name | RHYL & District Rfc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Rhyl Rugby Club Tynewydd Road Rhyl LL18 4AQ Wales |
Company Name | Create Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 5 Hulham Road Exmouth Devon EX8 3HR |
Company Name | CLWB Rygbi Caernarfon Cyfyngedig |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Y Morfa Lon Parc Caernarfon Gwynedd LL55 2YF Wales |
Company Name | Carter Lauren (Property) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address East Moors House Nettlefold Road Cardiff CF24 5JQ Wales |
Company Name | Mews Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Fenny Barn Kimblewick Aylesbury HP17 8SZ |
Company Name | Social And Sustainable Capital Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Scanstrut Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | LKD Paraplanning Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Flavour Vapour Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Queensgate Healthcare Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 29/30 Fitzroy Square London W1T 6LQ |
Company Name | R & K Factory Lettings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 49a Petersham Road Petersham Road Richmond TW10 6UH |
Company Name | UK Games Expo Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Earlswood Homes Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 5 Roebuck Close Roebuck House Reigate Surrey RH2 7ER |
Company Name | Kennedy Funnell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Dowlais Rfc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Alexa Meale Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Lincoln Science And Innovation Park Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | St Helens Garth Management Co Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 18 North Bar Within Beverley HU17 8AX |
Company Name | Martin Brookes Equine Dental Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Queen Street Chambers 68 Queen Street Sheffield S1 1WR |
Company Name | Chameleon Block Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 5 Roebuck Close Roebuck House Reigate Surrey RH2 7ER |
Company Name | South West Splitz Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | The View (Kingswood) Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 94 Park Lane Croydon Surrey CR0 1JB |
Company Name | Construction Strategies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 4 The Spinney Frampton Cotterell Bristol BS36 2JS |
Company Name | The Oven Cleaning Man Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth EX8 1BD |
Company Name | Star Student Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth EX8 1BD |
Company Name | Greatscheme Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ |
Company Name | Healan Ingredients Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Fixmart Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Black Reiver Consulting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Donkleywood House Donkleywood Falstone Hexham Northumberland NE48 1AQ |
Company Name | Sopley Farm Buildings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | R & J Glazing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | S & Q (Oxford) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ |
Company Name | QBS (South-West) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 367b Church Road Frampton Cottrell Bristol BS36 2AQ |
Company Name | River Software (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Griffin House 135 High Street Crawley West Sussex RH10 1DQ |
Company Name | RPH Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 367b Church Road Frampton Cottrell Bristol BS36 2AQ |
Company Name | Recipharm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Recipharm Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Recipharm Hc Ltd London Road Holmes Chapel Cheshire CW4 8BE |
Company Name | NW Car Sales Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Canolfan Crannog |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Glaslwyn Blaencelyn Llandysul Ceredigion SA44 6EU Wales |
Company Name | L.J. Automotive Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 42 Whittington Road Stourbridge West Midlands DY8 3DB |
Company Name | Moot Point Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Almswood House 93 High Street Evesham Worcestershire WR11 4DU |
Company Name | Fairway (Bristol) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Whiteladies Road Bristol BS8 2LG |
Company Name | Court Cocking Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Mill Farm Station Road Flax Bourton Bristol BS48 1NG |
Company Name | M H Property Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Church Court Stourbridge Road Halesowen West Midlands B63 3TT |
Company Name | Oceanarc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Churchill Way Cardiff CF10 2DX Wales |
Company Name | N K Project Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Arfryn Llanbedr Dyffryn Clwyd Ruthin Denbighshire LL15 1UT Wales |
Company Name | Apex Automotive Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 12 September 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Barrier Architectural Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Murray Accountancy Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Clarendon Square Development Limited |
---|---|
Company Status | Active |
Company Ownership | 9.09% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Bell Walk Coventry CV5 6LY |
Company Name | MJR Plumbing & Heating Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 18 Usk Road Llanishen Cardiff South Glamorgan CF14 0NN Wales |
Company Name | Stennard Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Church Court Stourbridge Road Halesowen West Midlands B63 3TT |
Company Name | Peter Langley Electrical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Highbank 13 Burton Road Castle Gresley Swadlincote Derbyshire DE11 9HB |
Company Name | Centurion (Bucks) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Canaletto Bicester Road Kingswood Aylesbury Buckinghamshire HP18 0RB |
Company Name | MVCG Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 29 Farm Street London W1J 5RL |
Company Name | Lettermaze Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Meadow House East Coker Yeovil BA22 9JY |
Company Name | Savvy Students Ltd |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Royal Pier Apartments Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Whiteladies Road Bristol BS8 2LG |
Company Name | MIKE Grant Installations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 25 Goldcrest Drive Cardiff CF23 7HJ Wales |
Company Name | The Neurotoxin Network Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Knipton Lodge, 35 Pasture Lane Knipton Grantham Lincolnshire NG32 1RE |
Company Name | Sporting Chance Project Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 367b Church Road Frampton Cottrell Bristol BS36 2AQ |
Company Name | Hollands Caravan Park Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Abode Gifts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 24 Sea View Street Cleethorpes N E Lincolnshire DN35 8EZ |
Company Name | Schull Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Unit D1 The Quays Burton Waters Lincoln Lincolnshire LN1 2XG |
Company Name | Hewett Heating & Plumbing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 12 Mylo Griffiths Close Cardiff Caerdydd CF5 2RQ Wales |
Company Name | Fisher Whatmoor Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 4 Fabis Drive Clifton Grove Nottingham Nottinghamshire NG11 8NZ |
Company Name | Nailed On Research Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 32 Leicester Street Melton Mowbray Leicestershire LE13 0PP |
Company Name | Darnells Estate Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Wessex House Teign Road Newton Abbot Devon TQ12 4AA |
Company Name | 2 Richmond Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 65 Dormer Road Bristol BS5 6XH |
Company Name | RRH Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Old Brickworks Broadway Market Lavington Devizes Wiltshire SN10 5RH |
Company Name | Paddock Automotive Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Resda Omega Higher Westonfields Totnes TQ9 5RB |
Company Name | Andrews Homes Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 12 The Saltings Shaldon Teignmouth TQ14 0BT |
Company Name | Broadmeadows (st Breock) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 51 Queens Road Cheltenham Glos GL50 2LX Wales |
Company Name | Bristol Saracens Rugby Football Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 33 Downs Cote Drive Bristol BS9 3TS |
Company Name | Axiom Cyber Intelligence Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 367b Church Road Frampton Cottrell Bristol BS36 2AQ |
Company Name | Willoughby Chase (Alford) Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Hunters Place (Market Rasen) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Heatsource (Wales) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | MGWP Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Church Court Stourbridge Road Halesowen West Midlands B63 3TT |
Company Name | Ptaconsult Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB |
Company Name | Ice Locker Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 December 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Garran House Nantgarw Road Caerphilly CF83 1AQ Wales |
Company Name | Fenster Fabrications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 30 Mead Road Torquay Devon TQ2 6TF |
Company Name | Marymead Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 30 Mead Road Torquay Devon TQ2 6TF |
Company Name | Clanage Road Sports Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 25 Old Sneed Park Bristol BS9 1RG |
Company Name | Identity UK (Retail) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth Devon EX8 1BD |
Company Name | Sandford Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Paul Oz Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT Wales |
Company Name | Millbrook Villas Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Wessex House Teign Road Newton Abbot Devon TQ12 4AA |
Company Name | Grade A Alternative Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 14 Kennedy Street Manchester M2 4BY |
Company Name | Cedar Hut Dental Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1 Colleton Crescent Exeter Devon EX2 4DG |
Company Name | ECO Cept Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Yondercott Cornwood Ivybridge PL21 9SU |
Company Name | Chris Build (2013) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 183 Walsall Road Great Wyrley Walsall WS6 6NL |
Company Name | Timik Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Church Court Stourbridge Road Halesowen West Midlands B63 3TT |
Company Name | A.E. Graves & Son Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 23 Algitha Road Skegness Lincolnshire PE25 2AG |
Company Name | Matriks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Magnavale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Wrates Bagley Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Plot 41 Brunel Drive Newark Nottinghamshire NG24 2EG |
Company Name | Swansea Uplands Rfc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Ophthalmologica Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Church Court Stourbridge Road Halesowen West Midlands B63 3TT |
Company Name | Nantyffin Cider Mill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Randall Electrical Services (Bristol) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 176a Watleys End Road Winterbourne Bristol BS36 1QH |
Company Name | MT Heating & Building Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Goodsgreen Cottage Arley Lane Shatterford Bewdley Worcestershire DY12 1RY |
Company Name | Rv (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Church Court Stourbridge Road Halesowen West Midlands B63 3TT |
Company Name | Michael Gaffney Project Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 148 Meadow Way Tamworth Staffordshire B79 0EE |
Company Name | The Customs People Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Trinity House Newby Road Hazel Grove Stockport SK7 5DA |
Company Name | Allparts (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth Devon EX8 1BD |
Company Name | Ripley And District Agricultural And Horticultural Society Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 8 Blake Street York North Yorkshire YO1 8XJ |
Company Name | Hunter Lulu Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Tudorknight Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Daisy's Coffee Shop Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 3 Crossman Avenue Winterbourne Bristol BS36 1ED |
Company Name | K Chamberlain & Son Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 21/23 Algitha Road Skegness Lincolnshire PE25 2AG |
Company Name | Neurovascular Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Church Court Stourbridge Road Halesowen West Midlands B63 3TT |
Company Name | GGR Communications Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | SPM Medical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 5th Floor 25 King Street Bristol BS1 4PB |
Company Name | Shadowplay Design & Production Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Chelsea Arts Club Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 143-145 Old Church Street London SW3 6EB |
Company Name | Manor Tree Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Wessex Grounds Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 48 Weyview Crescent Weymouth Dorset DT3 5NR |
Company Name | Pritchard Quality Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Velvet And Parade Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Combe Garden Centre Hayne Lane Gittisham Honiton Devon EX14 3PD |
Company Name | 152 Coldharbour Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 152b Coldharbour Road Bristol BS6 7SP |
Company Name | Assured & Legal Wills Trusts And Estate Planning Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth Devon EX8 1BD |
Company Name | Knight Wovens Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 2013) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Ash Road Shepperton Middlesex TW17 0DN |
Company Name | Redbrook Mill (Barnsley) Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 3 Castlegate Grantham Lincolnshire NG31 6SF |
Company Name | Chewton Rose Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Colwyn House Sheepen Place Colchester CO3 3LD |
Company Name | Catbrook Consulting Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth Devon EX8 1BD |
Company Name | Norwegian Paper UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth Devon EX8 1BD |
Company Name | Critical Path (London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 17- 18 Berkeley Square Berkeley Square Bristol BS8 1HB |
Company Name | Dorset Digital Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 27 Holly Road Weymouth Dorset DT4 0BB |
Company Name | Empire House Management Limited |
---|---|
Company Status | Active |
Company Ownership | 2.63% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Rhijo Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 May 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 18 Llwyn Y Pia Road Lisvane Cardiff CF14 0SY Wales |
Company Name | Infra Skills Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 May 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Unit 2 Oughton Road Birmingham B12 0DF |
Company Name | ANDY Williams Tree Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address West Lodge Rainbow Street Leominster Hereford HR6 8DQ Wales |
Company Name | Wessex Duct Cleaning Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Highpoint Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Colliers Croft Clipsley Lane Haydock St. Helens Merseyside WA11 0JG |
Company Name | Beauty Within Sidmouth Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Herefordshire Biogas Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Ox House Shobdon Leominster Herefordshire HR6 9LT Wales |
Company Name | Tudorhead Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Regents Court Princess Street Hull East Yorkshire HU2 8BA |
Company Name | Old Illtydian Rfc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 25 Oakfields Marshfield Cardiff CF3 2EZ Wales |
Company Name | Stay-Nottingham Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16-20 Bath Street Nottingham NG1 1DF |
Company Name | Elevation Space Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth Devon EX8 1BD |
Company Name | Rainbow Heat & Power Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Really Sweet Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 31 Market Place Ely Cambridgeshire CB7 4NT |
Company Name | Global Hive Technology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 86-90 Paul Street London EC2A 4NE |
Company Name | Cazmaz Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth Devon EX8 1BD |
Company Name | Amplus Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth Devon EX8 1BD |
Company Name | Gib Fire Risk Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Wessex House Teign Road Newton Abbot Devon TQ12 4AA |
Company Name | Remote Adventures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Five80 Management And Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ |
Company Name | Pockthorpe Renewables Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Little Pockthorpe Farm Kilham Driffield East Yorkshire YO25 4SY |
Company Name | Taplin Plant (Hire) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ |
Company Name | Pollybrook Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth Devon EX8 1BD |
Company Name | Vintage 1947 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 63 Highgate High Street Highgate London N6 5JX |
Company Name | Vintage 1947 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 63 Highgate High Street Highgate London N6 5JX |
Company Name | Thrive Management Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Longrood Road Rugby Warwickshire CV22 7RG |
Company Name | Coralbronze Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 14 Ty-Mynydd Close Radyr Cardiff CF15 8AS Wales |
Company Name | The Ibw Association |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Melton Park (North Ferriby) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Suite 1, The Riverside Building Livingstone Road Hessle HU13 0DZ |
Company Name | Quality Plastic Processing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2013 (same day as company formation) |
Appointment Duration | 2 days (Resigned 22 August 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 70b High Street Bassingbourn Royston Herts SG8 5LF |
Company Name | The Old Rectory (Sturton By Stow) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | The Old Auction Rooms Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Happy Ending Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 59 Hamilton Square Birkenhead CH41 5AT Wales |
Company Name | Jubilee Park (Rogerstone) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | A S Cannon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 7 Whitemoors Close Stoke Golding Nuneaton CV13 6EQ |
Company Name | Avalonage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 8 Tollgate Stanbridge Earls Romsey Hants SO51 0HE |
Company Name | Regent Apartments (Clevedon) Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Whiteladies Road Bristol BS8 2LG |
Company Name | Rockery Park Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 94 Park Lane Croydon Surrey CR0 1JB |
Company Name | J D Management (Warwickshire) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Longrood Road Rugby Warwickshire CV22 7RG |
Company Name | The Butchers At Darts Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Darts Farm Topsham Devon EX3 0QH |
Company Name | Nudge Global Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 10 Orange Street London WC2H 7DQ |
Company Name | Vita Security Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth Devon EX8 1BD |
Company Name | Blaina Rfc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Hillside Cottage Argoed Blackwood Gwent NP12 0HR Wales |
Company Name | The Complete Building Regs Service Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth Devon EX8 1BD |
Company Name | D & F (Yeovil) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Verulam House 1 Cropmead Crewkerne Somerset TA18 7HQ |
Company Name | Sewell Auto Electric & Battery Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Unit 1, Westway 21 Chesford Grange Woolston Warrington WA1 4SZ |
Company Name | Lunanet Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 18 Whiteladies Road Technology House Bristol BS8 2LG |
Company Name | Orcombe Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth EX8 1BD |
Company Name | Hedon Park Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 6 Main Street Main Street Coniston Hull HU11 4JR |
Company Name | Loco2 Heat Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Total Flooring Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Longrood Road Rugby Warwickshire CV22 7RG |
Company Name | The Avenue (Pencoed) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 5 Clos Ray Powell Pencoed Bridgend CF35 5JA Wales |
Company Name | Carline House Management Company Ltd |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Northgate Lodge Northgate Lincoln LN2 1QS |
Company Name | Charleswood Court Management Company Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 20 Station Road Hinckley Leicestershire LE10 1AW |
Company Name | QFT Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Wessex House Teign Road Newton Abbot Devon TQ12 4AA |
Company Name | Epraise Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 167-169 Great Portland Street 5th Floor London W1W 5PF |
Company Name | DREW & Sons Funeral Directors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Wessex House Teign Road Newton Abbot Devon TQ12 4AA |
Company Name | Haynes And Marshall Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth EX8 1BD |
Company Name | Enterprise Managed Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 3 Monkspath Hall Road Shirley Solihull West Midlands B90 4SJ |
Company Name | Imagegold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 3 Monkspath Hall Road Shirley Solihull West Midlands B90 4SJ |
Company Name | Foxrad Transport Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 96 Meadow Way Tamworth B79 0EE |
Company Name | Set About Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Clubsuperior Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 8 Station Road Radyr Cardiff CF15 8AA Wales |
Company Name | Bermondsey Pub Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 3 Monkspath Hall Road Shirley Solihull West Midlands B90 4SJ |
Company Name | Greenbridge Designs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Unit 27 Weston Industrial Estate Honeybourne Evesham Worcestershire WR11 7QU |
Company Name | MM Construction Solutions (South West) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth Devon EX8 1BD |
Company Name | Cardiff Metropolitan Education Services (Beijing) Ltd |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Tern Consulate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Rectory Barn East Portlemouth Salcombe Devon TQ8 8PA |
Company Name | Papa Dickies Next Generation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Rectory Barn East Portlemouth Salcombe Devon TQ8 8PA |
Company Name | Powder Bowl Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 5 Merchant Square London W2 1AY |
Company Name | Tudor Rose Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2nd Floor 6 Henrietta Street London WC2E 8PS |
Company Name | Welbeck Capital Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
Company Name | Renewable Fuel Technologies UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 92 Seymour Chambers London Road Liverpool Merseyside L3 5NW |
Company Name | G G Builders (Midlands) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 73 Fellows Lane Birmingham B17 9TX |
Company Name | JCOM (Old Market) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 66 Pennsylvania Road Exeter EX4 6DF |
Company Name | Alpine Peak Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 13 Ffordd Penrhyn Barry CF62 5DH Wales |
Company Name | Techtonic London Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 9 Corbets Tey Road Upminster Essex RM14 2AP |
Company Name | IBA Planning Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 12 Bridgford Road West Bridgford Nottingham NG2 6AB |
Company Name | Vivyan Property Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Piper & Meeks Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Longrood Road Rugby Warwickshire CV22 7RG |
Company Name | MRL 3 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Wessex House Teign Road Newton Abbot Devon TQ12 4AA |
Company Name | White Horse Self Storage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Wessex House Teign Road Newton Abbot Devon TQ12 4AA |
Company Name | Leading Range Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2014 (same day as company formation) |
Appointment Duration | 2 months (Resigned 29 May 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | 12 Ashley Road Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 12 Ashley Road Bristol BS6 5NP |
Company Name | Bonymaen Rfc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Malabar Property Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 7 Ripon Drive Crewe CW2 6SJ |
Company Name | Bodargie Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Bodargie Farm Mid Taphouse Liskeard Cornwall PL14 4NE |
Company Name | Floyd Precision Engineering Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Longrood Road Rugby Warwickshire CV22 7RG |
Company Name | Meadows Estates Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU |
Company Name | Corker Solutions Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 14-16 Buttermarket Street Warrington WA1 2LR |
Company Name | EXE Risk Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | DW Fisheries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth Devon EX8 1BD |
Company Name | Graeme Ainscough Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 78 Bannard Road Maidenhead Berkshire SL6 4NR |
Company Name | RYAN Place Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2014 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 04 June 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Brook Wellswood Avenue Torquay Devon TQ1 2QE |
Company Name | The Edge (Lincolnshire) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Chiltern House King Edward Street Macclesfield SK10 1AT |
Company Name | Applesky Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 58 Ferndale Avenue Manchester M45 7QP |
Company Name | WYE Valley Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Humber Court Farm Humber Leominster HR6 0NE Wales |
Company Name | Sidney&Co Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Cross 1a Speke Road Woolton Liverpool L25 8QA |
Company Name | Arteus Digital Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Stamford Road Bowdon Altrincham WA14 2JU |
Company Name | Maplescene Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (same day as company formation) |
Appointment Duration | 3 days (Resigned 26 June 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 38 Salisbury Road Worthing West Sussex BN11 1RD |
Company Name | AVA Investments (Gordano) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Drilling Expert Legal Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Regents Court Princess Street Hull East Yorkshire HU2 8BA |
Company Name | Halls Way Ventures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 8 Halls Way Greenfield Oldham OL3 7BX |
Company Name | G Wallace Builders Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Longrood Road Rugby Warwickshire CV22 7RG |
Company Name | Epic Force Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 26 August 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Park House Branston Hall Lincoln Road Branston Lincoln LN4 1PD |
Company Name | Westerhope Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 7 Elmfield Park Newcastle Upon Tyne NE3 4UX |
Company Name | The Worx Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2014 (same day as company formation) |
Appointment Duration | 5 years, 4 months (Resigned 18 December 2019) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | River Shipping Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Wessex House Teign Road Newton Abbot Devon TQ12 4AA |
Company Name | Vitamac Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 12 Bridgford Road West Bridgford Nottingham NG2 6AB |
Company Name | Llandowlais Estate Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 7 Bell Yard London WC2A 2JR |
Company Name | Riparian House Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Unit 23 Leafield Industrial Estate Neston Corsham Wiltshire SN13 9RS |
Company Name | Elm Tree Park Management Company (Beverley) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Company Name | N L D Project Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 12 Bridgford Road West Bridgford Nottingham NG2 6AB |
Company Name | Gold Reflect Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2014 (same day as company formation) |
Appointment Duration | 4 days (Resigned 06 October 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 75 Mutley Plain Plymouth PL4 6JJ |
Company Name | Infra-Serve Infrastructure And Facility Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 3 Sandpit Hill Main Street Tingewick Buckinghamshire MK18 4PF |
Company Name | Ossilly Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 6 Stanley Avenue Bishopston Bristol BS7 9AH |
Company Name | M D Littlejohn Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth Devon EX8 1BD |
Company Name | Sicily Unlimited Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 89c High Street Newport Pagnell MK16 8AB |
Company Name | Brambles (Warwickshire) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2014 (same day as company formation) |
Appointment Duration | 1 day (Resigned 06 November 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Longrood Road Rugby Warwickshire CV22 7RG |
Company Name | Calad Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Finchley Park Emmet Hill Lane Laddingford Kent ME18 6BG |
Company Name | Ynysowen Rfc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Penybryn Pentwyn Road Quakers Yard Merthyr Tydfil CF46 5BS Wales |
Company Name | Holyhead Rugby Union Football Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 54 Ffordd Tudur Ffordd Tudur Holyhead Gwynedd LL65 2DL Wales |
Company Name | Quinn Cycles Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 379-385 Edge Lane Liverpool Merseyside L7 9LQ |
Company Name | Emtech Hatchery Systems Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Winchester House Deane Gate Avenue Taunton TA1 2UH |
Company Name | Knoll (Portishead) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1 The Knoll Portishead Bristol BS20 7NU |
Company Name | Eieio Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Old Hall Farm Gatenby Northallerton North Yorkshire DL7 9PG |
Company Name | Gusto Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Gusto House Green Way Collingham Newark Nottinghamshire NG23 7DX |
Company Name | Bracken Court Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Sarah Gillespie Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 30 Fore Street Totnes Devon TQ9 5RP |
Company Name | Averill Court Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 4 Newlyn Avenue Bristol BS9 1BP |
Company Name | Welcome Home Builders Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth Devon EX8 1BD |
Company Name | Shaw Design Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Smallicombe Farm Northleigh Colyton Devon EX24 6BU |
Company Name | Waterford Mews Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | MNTC Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Yes Results Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Honeydale Barn Wall-Under-Heywood Church Stretton SY6 7DU Wales |
Company Name | The Craft Union Pub Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 3 Monkspath Hall Road Shirley Solihull West Midlands B90 4SJ |
Company Name | Opulence Management Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 24 Crafts Way Southwell Nottinghamshire NG25 0BL |
Company Name | Empire Dream Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 68 Queen Street Sheffield S1 1WR |
Company Name | Andrew Humphries Jewellery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth Devon EX8 1BD |
Company Name | Penallta Rfc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Penallta Rfc Clubhouse Graddfa House Hengoed Caerphilly CF82 7EP Wales |
Company Name | Vardre Rfc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 3 High Street Swansea SA6 5LF Wales |
Company Name | Somerset Land Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Pinefive Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Longrood Road Rugby Warwickshire CV22 7RG |
Company Name | Swrugby7's Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Sandy Park Stadium Sandy Park Way Exeter Devon EX2 7NN |
Company Name | Friends Of Mockbeggar Lane No.1 Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Feltons Law White Lodge Horns Road Hawkhurst Cranbrook TN18 4QU |
Company Name | Statemove Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 423 Clydach Road Ynysforgan Swansea SA6 6QW Wales |
Company Name | Libertyview Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Mill Farm Denbridge Road Cwmavon Pontypool Gwent NP4 8XJ Wales |
Company Name | The Langdon Land Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Sandy Park Stadium Sandy Park Way Exeter Devon EX2 7NN |
Company Name | HIRD Lifting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 127/143 English Street Hull East Yorkshire HU3 2BS |
Company Name | Friends Of Mockbeggar Lane No. 2 Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Promo-Drinkware Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Lindop House Hillcrest Street Stoke-On-Trent ST1 2AA |
Company Name | 135 Hotwell Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Flat B, 135 Hotwell Road Bristol BS8 4RU |
Company Name | Amberhue Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Rawfolds One Rawfolds Way Rawfolds Cleckheaton BD19 5LJ |
Company Name | Brightlist Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 7 Llandaff Place Cardiff Road Cardiff CF5 2AE Wales |
Company Name | Virtual Headquarters Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Leigh Court Business Centre Abbots Leigh Bristol BS8 3RA |
Company Name | Aylsham Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 23 Market Place Fakenham NR21 9BS |
Company Name | Bryncoch Rfc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | AUTY Square Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Sycamore House High Street Morley Leeds LS27 9AW |
Company Name | BNRV Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
Company Name | Portoview Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 7-8 Raleigh Walk Brigantine Place Cardiff CF10 4LN Wales |
Company Name | Fullspeed Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Old Brewery Quarter Caroline Street Cardiff CF10 1FG Wales |
Company Name | Geoacre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Ledger Mews Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1 Ledger Mews Ledger Mews London E17 9FA |
Company Name | Hafod Corporate Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address St. Hilary Court Copthorne Way Cardiff CF5 6ES Wales |
Company Name | Girl Rona Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Coombefish Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Brightage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Alpharate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 7-8 Raleigh Walk, Brigantine Place Cardiff CF10 4LN Wales |
Company Name | Heblethwayte Wealth Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Garforth Farm Nunburnholme York YO42 1QZ |
Company Name | Energy Options Shop Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Old School Building Churchill Street Hull HU9 1RR |
Company Name | CLWB Rygbi Y Tymbl Cyf |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 3 Market Street Llandeilo SA19 6AH Wales |
Company Name | Alphasea Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 19 Clos Cromwell Cardiff CF14 6QN Wales |
Company Name | Alpha Air Fabrications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 75 Waterside Road Hamilton Leicester Leicestershire LE5 1TL |
Company Name | Principality Stadium Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Principality Stadium Westgate Street Cardiff CF10 1NS Wales |
Company Name | Principality Stadium Experience Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Principality Stadium Westgate Street Cardiff CF10 1NS Wales |
Company Name | Principality Experience Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Principality Stadium Westgate Street Cardiff CF10 1NS Wales |
Company Name | Hendy Rfc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 3-7 Iscoed Road Hendy Pontarddulais Swansea SA4 0TP Wales |
Company Name | Tools U Want Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 18 Bloomfield Close Taunton Somerset TA1 2EW |
Company Name | IBG Global Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | CLWB Rygbi Dolgellau Cyf |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Clwb Rygbi Dolgellau Marian Mawr Dolgellau Gwynedd LL40 1UU Wales |
Company Name | Jeffries Farm Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Longrood Road Rugby Warwickshire CV22 7RG |
Company Name | Llanybydder Rugby Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Tondu Rugby Football Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Old Fire Station Pandy Road Aberkenfig Bridgend CF32 9PP Wales |
Company Name | 6 Oakfield Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2015 (same day as company formation) |
Appointment Duration | 5 days (Resigned 03 November 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 6 Oakfield Road Clifton Bristol BS8 2AL |
Company Name | Llandrindod Wells Rfc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Gwernyfed Rfc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Old Malthouse Trefecca Road Talgarth Powys LD3 0PL Wales |
Company Name | Ammanford Rfc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | CLWB Rygbi Rhuthun Cyf |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Bluebridge York Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 4-6 Gillygate Gillygate York YO31 7EQ |
Company Name | Paintrow Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2015 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 31 March 2016) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 12 Warley Croft Oldbury West Midlands B68 9JQ |
Company Name | Larkmead Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2015 (same day as company formation) |
Appointment Duration | 1 day (Resigned 15 December 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 30 Mead Road Torquay TQ2 6TF |
Company Name | Thornstand Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2015 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 21 January 2016) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Sterling House Fulbourne Road Walthamstow London E17 4EE |
Company Name | 4 Cornwall Gardens Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 4 Cornwall Gardens Brighton East Sussex BN1 6RJ |
Company Name | Alaw Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 75 Heol Y Nant Rhiwbina Cardiff CF14 6BT Wales |
Company Name | Linslade House Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2016) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Masonic Buildings Elsee Road Rugby CV21 3BA |
Company Name | SJS Construction Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2016 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 05 April 2016) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Third Floor, Langdon House Langdon Road Swansea SA1 8QY Wales |
Company Name | Idesign International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2016) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth Devon EX8 1BD |
Company Name | Cardiff Harlequins Rfc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2016) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Waunarlwydd Rfc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2016) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Club House Roseland Road Waunarlwydd Swansea SA5 4ST Wales |
Company Name | Pontardawe Rugby Football Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2016) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Halcyon Grounds Maintenance Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2016) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | JSA Commercial Decorators Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2016) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Longrood Road Rugby Warwickshire CV22 7RG |
Company Name | Rosenight Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2016) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Dove Dune Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2016) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW |
Company Name | Kilgraston Medical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2016) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE |
Company Name | Brynmawr Rugby Football Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2016) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Brynmawr Rfc Catholic Road Brynmawr Gwent NP23 4EF Wales |
Company Name | CLWB Rygbi Y Bala Cyf |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2016) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Stratford Oaks Golf Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2016) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Risca Rugby Football Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2016) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Stores Field Tredegar Terrace Risca Newport NP11 6BY Wales |
Company Name | Bristol Group Of Joint & Bone Radiology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2016) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 5th Floor 25 King Street Bristol BS1 4PB |
Company Name | K.R. Medical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2016) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 5th Floor 25 King Street Bristol BS1 4PB |
Company Name | Viewvista Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2016) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Dusters South Wales Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2016) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Chilcompton Cleaning Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2016) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Island House Midsomer Norton Radstock BA3 2DZ |
Company Name | CLWB Rygbi Bethesda Cyf |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2016) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Dol Ddafydd Station Road Bethesda Bangor Gwynedd LL57 3NE Wales |
Company Name | Laflex Equestrian (International) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 8 Pembroke Mews Sunninghill Ascot SL5 0DF |
Company Name | Cumbrian Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2016) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Lonsdale Street Carlisle CA1 1DB |
Company Name | Amman United Rfc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2016) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 32 Cwmamman Road Glanamman Carmarthenshire SA18 1DQ Wales |
Company Name | The Community Impact Initiative C.I.C. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2016) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Fairwood House Rhyd Lane Aberkenfig Bridgend CF32 9PW Wales |
Company Name | Youngvale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2016) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Eves Corner Little Baddow Road Danbury Chelmsford Essex CM3 4QB |
Company Name | Ratecrest Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2016) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Surgitrac Instruments Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2016) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 10 Irlam Wharf Road Irlam Manchester M44 5PN |
Company Name | Alpinesky Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2016) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Coltrun Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2016) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Deltasea Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2016) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Tower House Lucy Tower Street Lincoln Lincolnshire LN1 1XW |
Company Name | Skybolt Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2016) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Fairways Pendine Carmarthen Carmarthenshire SA33 4PA Wales |
Company Name | Tenby United Rfc Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Rhymney Rfc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 45 High Street Rhymney Tredegar NP22 5LP Wales |
Company Name | CLWB Rygbi Crymych Cyf |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Clubhouse Tenby Road Crymych Sir Benfro SA41 3QE Wales |
Company Name | Llantwit Fardre Rfc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Garndiffaith Rfc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Clubhouse Lasgarn View Varteg Pontypool Torfaen NP4 7SF Wales |
Company Name | Baybench Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2016) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 4 Church Street Cardiff CF10 1BG Wales |
Company Name | Chiefday Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2016) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Estate Office Bugthorpe York YO41 1QG |
Company Name | Malpass Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Units 4 And 5 Hunters Lane Rugby Warwickshire CV21 1EA |
Company Name | D G J Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Longrood Road Rugby Warwickshire CV22 7RG |
Company Name | Gregory Estates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 290 Bilton Road Rugby Warwickshire CV22 7EJ |
Company Name | Premier Student Properties Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 29 Sandringham Drive Sandringham Drive Aldridge Walsall WS9 8HD |
Company Name | Taff’S Well Rugby Football Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Tylorstown Rugby Football Community Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Clubhouse Penrhys Uchaf Tylorstown Rhondda CF43 3PN Wales |
Company Name | CP Guttering & Fascia Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Longrood Road Rugby Warwickshire CV22 7RG |
Company Name | Arcticoak Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2016) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 7-8 Raleigh Walk Brigantine Place Cardiff CF10 4LN Wales |
Company Name | Agility Shows Online Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2017) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Parkview Brinklow Road Easenhall Warwickshire CV23 0JD |
Company Name | 7 High Street Tenby Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2017) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Kelpie Business Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2017) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Longrood Road Rugby Warwickshire CV22 7RG |
Company Name | Abergavenny Rfc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2017) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Clubhouse Bailey Park Abergavenny Monmouthshire NP7 5SG Wales |
Company Name | 5 Ingram Road Finchley Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2017) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 15 West Common Gardens Scunthorpe DN17 1EQ |
Company Name | Devont Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2017) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Hideout Hotel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2017) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Venture Business Space Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2017) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Morriston Rfc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2017) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Clubhouse Heol Gwernen Morriston Swansea SA6 6JS Wales |
Company Name | Prime Delta Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2017) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Share Shape Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2017) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 7-8 Brigantine Place Cardiff CF10 4LN Wales |
Company Name | Ultra Smooth Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2017 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 21 June 2017) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Glynneath Rfc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2017) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Pritchett & Co Business Advisers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2017) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Wynnstay Road Colwyn Bay Conwy LL29 8NB Wales |
Company Name | Davies Engineering Consulting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2017) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 34 Horizon Way Loughor Swansea SA4 6PQ Wales |
Company Name | Alphablue Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2017) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | L & P Software Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2017) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 3-5 Birchill Street Liverpool Merseyside L20 8PD |
Company Name | Brent Mill Drive Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2017) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Macs Folly Brent Mill Drive Brent Eleigh Sudbury CO10 9NT |
Company Name | Kenfig Hill Rfc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2017) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Cefneithin Rfc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2017) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 96 Carmarthen Road Cefneithin Llanelli Carmarthenshire SA14 6SU Wales |
Company Name | Rhydyfelin Rfc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2017) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Penclawdd Rfc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2017) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Dewcon Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2017) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Longrood Road Rugby Warwickshire CV22 7RG |
Company Name | Camatlas Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2017 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 19 June 2017) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 33 Cavendish Square Office 408 London W1G 0PW |
Company Name | Wellness For Law Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2017 (same day as company formation) |
Appointment Duration | 2 days (Resigned 22 June 2017) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 8 High Street Brentwood Essex CM14 4AB |
Company Name | Access Industry Competence Scheme Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2017) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 10c Abbey Lane Court Abbey Lane Evesham Worcestershire WR11 4BY |
Company Name | Barry Rugby Football Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2017) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 43 Golwg Y Coed Barry CF63 1AD Wales |
Company Name | Acorn Close (Healing) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2017) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 4 Acorn Close Healing Grimsby DN41 7AA |
Company Name | Access Industry Training Scheme Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2017) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 10c Abbey Lane Court Abbey Lane Evesham Worcestershire WR11 4BY |
Company Name | Coralarc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2017) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | JAF Global Logistics Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2017) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Longrood Road Rugby Warwickshire CV22 7RG |
Company Name | Llanelli Wanderers Rfc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2017) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 19 Murray Street Llanelli Carmarthenshire SA15 1AQ Wales |
Company Name | Nelson Rfc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2017) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Beautiful Dreamer Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2017) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Bkl House 1 Venice Walk London W2 1RR |
Company Name | Apex Property Maintenance Hull Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2017) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2-4 Baker Street Hull HU2 8HP |
Company Name | CLWB Rygbi Ystradgynlais Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2017) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Clubhouse Ynyscedwyn Road Ystradgynlais Swansea Powys SA9 1BH Wales |
Company Name | Therco - Serck Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2017) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Queen Street Chambers 68 Queen Street Sheffield S1 1WR |
Company Name | South Gower Sports Club (Inc. Fall Bay Rfc) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2017) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | LJR Commerce Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2017) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Granville Road Dorridge Solihull B93 8BY |
Company Name | Mawdsley Medical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2017) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 5 Robin Hood Lane Sutton SM1 2SW |
Company Name | Hillkirk Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2017) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Somerby Hall Somerby Barnetby North Lincolnshire DN38 6EX |
Company Name | Aston Elm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2017) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 7-8 Raleigh Walk Brigantine Place Cardiff CF10 4LN Wales |
Company Name | Bedlinog Rfc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2017) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Baglan Rfc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 January 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Clubhouse Thorney Road Baglan Port Talbot SA12 8LW Wales |
Company Name | J G Marine Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Longrood Road Rugby Warwickshire CV22 7RG |
Company Name | Post Group (Midlands) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 41 New Road Water Orton Birmingham B46 1QP |
Company Name | Nantyffyllon Rugby Football Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Nantyffyllon Rfc Nant Y Ffirling Nantyffyllon Maesteg CF34 0BU Wales |
Company Name | Rapidred Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2018) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 61 Queen Square Bristol BS1 4JZ |
Company Name | Dryzinc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2018) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 5 Broadbent Close Highgate London N6 5JW |
Company Name | Penybanc Rfc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Penybanc Road Ammanford Carmarthenshire SA18 3QS Wales |
Company Name | Nantymoel Rfc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 82-84 Ogwy Street Nantymoel Bridgend CF32 7SH Wales |
Company Name | CLWB Rygbi Brynaman Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 34 Llandeilo Road Brynamman Ammanford Carmarthenshire SA18 1BG Wales |
Company Name | React Accident Repair Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | CLWB Rygbi Rhos Cyf |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Cantab Rhosymadoc Ruabon Wrexham Clwyd LL14 6LP Wales |
Company Name | Newtown Rugby Football Club Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Eagles Shortbridge Street Newtown Powys SY16 2LN Wales |
Company Name | CLWB Rygbi Pontiets Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 3 Heol Y Meinciau Pontyates Carmarthenshire SA15 5TR Wales |
Company Name | LWA Projects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 3 Newlands Drive Blackrod Bolton BL6 5SD |
Company Name | Trimsaran Rugby Football Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Cwmgors Rfc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Caldicot Rugby Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Caldicot Rfc Longfellow Road Caldicot Monmouthshire NP26 4JW Wales |
Company Name | Igneous Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 197 Newport Road Cardiff CF24 1AJ Wales |
Company Name | Hidden Brook Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 25a Market Square Bicester OX26 6AD |
Company Name | Pembroke Rugby Football Club (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Crickmarren Field Upper Lamphey Road Pembroke Pembrokeshire SA71 4AY Wales |
Company Name | Solent Laundry Solutions (Holding) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address C/O Hughes Mobbs Way Lowestoft Suffolk NR32 3AL |
Company Name | Pembroke Rugby Football Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Crickmarren Field Upper Lamphey Road Pembroke Pembrokeshire SA71 4AY Wales |
Company Name | Greenway And Partners Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Greenway Design Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Racing Experiences Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Walden Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Room 3, Foremost House Radford Way Billericay Essex CM12 0BT |
Company Name | APB Leisure Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth Devon EX8 1BD |
Company Name | Dinas Powis Rfc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Whitland Rfc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Clubhouse King Edward Street Whitland Carmarthenshire SA34 0AW Wales |
Company Name | Pontarddulais Rfc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Clubhouse 56 Oakfield Street Pontarddulais Swansea SA4 8LW Wales |
Company Name | SGP Medical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2019 (same day as company formation) |
Appointment Duration | 1 day (Resigned 23 January 2019) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
Company Name | Purple Ocean Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2019) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Rosa Biotech Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2019) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Science Creates St. Philips Albert Road Bristol BS2 0XJ |
Company Name | Igrowing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Thorpe Road Howden East Yorkshire DN14 7PB |
Company Name | Rent And Return Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Ainsworth Kitchens & Ale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Sudbrook Hall Nesfield Barlow Dronfield S18 7TB |
Company Name | Propcomplouth Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 113 Brackenborough Road Louth Lincolnshire LN11 0AD |
Company Name | SBL Parks & Leisure Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2019) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address South West Caravan Centre The Airfield Winkleigh EX19 8DW |
Company Name | Riseberry Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2019) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 87 Winsley Hill Limpley Stoke Bath BA2 7FA |
Company Name | Old Penarthians Rfc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Vantage Security Systems Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Longrood Road Rugby Warwickshire CV22 7RG |
Company Name | Kidwelly Rfc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Station Road Kidwelly Carmarthenshire SA17 4UU Wales |
Company Name | Harry Dst Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Candice Bailey/ Styling And Consultancy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 20 Turley Road Bristol BS5 6HP |
Company Name | Blue Pass Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2019 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 18 July 2019) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Lower Swineham Knowstone South Molton Devon EX36 4SB |
Company Name | Kooltech Trailers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2019 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 12 September 2019) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 12b George Street Bath BA1 2EH |
Company Name | Rocky Coast Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2019) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Llandaff Rfc Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Llandaff Rfc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Briton Ferry Rfc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Shotton Steel Rfc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 14 The Brambles Shotton Flintshire CH5 1PF Wales |
Company Name | Aniventure Blazing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2019 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 01 November 2019) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 10 Little Portland Street London W1W 7JG |
Company Name | Aniventure Hitpig Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2019 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 01 November 2019) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 10 Little Portland Street London W1W 7JG |
Company Name | Pembroke Dock Harlequins Rfc Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Clubhouse London Road Pembroke Dock Pembrokeshire SA72 6DT Wales |
Company Name | Mark Godwin Surveyor Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2019) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 32 The Square Gillingham Dorset SP8 4AR |
Company Name | My Chiro Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2019 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 09 December 2019) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 87 Winsley Hill Limpley Stoke Bath BA2 7FA |
Company Name | Veritas Artis Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Longrood Road Rugby Warwickshire CV22 7RG |
Company Name | Pontrhydyfen Rfc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | St Davids Rfc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Clubhouse Nun Street St Davids Pembrokeshire SA62 6BP Wales |
Company Name | Pencoed Athletic Boys And Girls Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 27 Cae Talcen Pencoed Bridgend CF35 6RP Wales |
Company Name | M. Saltmarsh (Tunbridge Wells) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | KDS Refrigeration Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Helen May Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 30 Morris Street Newport NP19 0DR Wales |
Company Name | CMG Power Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Ce Plumbing And Heating Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Scissor Sisters (Atherstone) Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 2 Longrood Road Bilton Rugby CV22 7RG |
Company Name | JIM Claydon Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Bobby Transport Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 8 Bickford Road Wolverhampton WV10 0NH |
Company Name | STK Construction Wales Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Hales Communications Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 10 Clive Way Middlewich CW10 0QW |
Company Name | St James Funeral Home (Memorials) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Hydraulics In A Bag Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Caroline Gent Catering Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 9 Sadler Street Wells Somerset BA5 2RR |
Company Name | The Pubshop Catalogue Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 7 Mountbatten Close Weymouth Dorset DT4 9ET |
Company Name | Leaders In Sport Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Tornado Cutting Tools Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | DMC Offshore (UK) Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Manak Footwear Europe Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Equilibrium 4 Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 174b Queenstown Road Battersea London SW8 3NR |
Company Name | Assured Capital Holdings Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Old Hall Main Street Kneesall Newark NG22 0AD |
Company Name | Motoreg Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1 Frogmere Close Allesley Village Coventry CV5 9PA |
Company Name | Magnavinea Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Stag Gates House 63/64 The Avenue Southampton SO17 1XS |
Company Name | Walnut Tree Farm Park & Education Centre |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 21 Gold Tops Newport NP20 4PG Wales |
Company Name | Old Charm Properties Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 9 High Street Wellington TA21 8QT |
Company Name | The Nation Agency Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 114 St Martin'S Lane London WC2N 4BE |
Company Name | Dynamic Motion Systems Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Cricklade Court Old Town Swindon Wiltshire SN1 3EY |
Company Name | NUA Design Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Suite 4, 8 Shepherd Market London W1J 7JY |
Company Name | NUA (Group) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Suite 4, 8 Shepherd Market London W1J 7JY |
Company Name | Village Developments Construction Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Forge Cottage 106 High Street Godstone Surrey RH9 8DR |
Company Name | Positano Restaurant Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 36-38 Mayflower Street Plymouth Devon PL1 1QX |
Company Name | Home Shop Catalogue Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 7 Mountbatten Close Weymouth DT4 9ET |
Company Name | New Millenium Developments Wellsway Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB |
Company Name | Healthcare 21 (Holdings) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Jubilee House Third Avenue Globe Park Marlow SL7 1EY |
Company Name | Artie Flora (Hire) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 6 The Linen Yard South Street Crewkerne TA18 8AB |
Company Name | DJK (Holdings) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Wood Barton Properties Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Lower Lixton Barn Loddiswell Kingsbridge Devon TQ7 4EG |
Company Name | Parkes Traditional Fish & Chips Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Church Court Stourbridge Road Halesowen West Midlands B63 3TT |
Company Name | Hacolo Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 13 Ebley Road Stonehouse GL10 2LW Wales |
Company Name | Derek Wallace Control Engineering Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Linden House Monk Street Abergavenny NP7 5NF Wales |
Company Name | ALM Vehicle Sales Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Gg Tape Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Wessex House Teign Road Newton Abbot Devon TQ12 4AA |
Company Name | Supply Chain Sales (UK) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1 Colleton Crescent Exeter Devon EX2 4DG |
Company Name | Force Creative Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 22 Links Road Chapel-En-Le-Frith Derbyshire SK23 9TX |
Company Name | Heath House (Eastville) Management Company Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1 Farlands Pucklechurch Bristol BS16 9PD |
Company Name | Nightcover Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2016) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 3-5 Rockfield Street Newport NP19 7DG Wales |
Company Name | Nationwide Alarmcall Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2017) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 67 Loughborough Road West Bridgford Nottingham NG2 7LA |
Company Name | Coolace Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2018) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Fountain Inn Park Street Aberkenfig Bridgend CF32 0EW Wales |
Company Name | Bellbase Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2018) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 7-8 Brigantine Place Cardiff CF10 4LN Wales |
Company Name | Marshchapel Carp Fisheries Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Dudley Street Grimsby N E Lincolnshire DN31 2AB |
Company Name | Signum Retail Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2019) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 87 Winsley Hill Limpley Stoke Bath BA2 7FA |
Company Name | Seaview Property Maintenance Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2021 (1 year, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 08 April 2021) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 3 More London Place London SE1 2RE Registered Company Address 12356297 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | FN Secretary Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1994 (same day as company formation) |
Appointment Duration | 1 day (Resigned 02 June 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | 92 Cavendish Road Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 1994 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 01 July 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 92 Cavendish Road London SW12 0DF |
Company Name | Llangollen Hotels Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 1994 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 14 November 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Globalise Trading Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 1994 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 16 September 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address St James Court Brown Street Manchester M2 2JF |
Company Name | Magpie Computers Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | S. Pugh & Son (Garden Centre Cwmbran) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 1994) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Tynant Nursery Morganstown Radyr Cardiff CF4 8LB Wales |
Company Name | Creteform Builders Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 30 Sherbourne Road Davyhulme Urmston Manchester M41 0GS |
Company Name | VM Restoration Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB |
Company Name | F. P. Communications Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Bromley House Woodford Road Bramhall Cheshire SK7 6JN |
Company Name | Storm Television Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Learoyd Group Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Norbert Dentressangle Fridge (U.K.) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Green Fold Way Leigh Lancshire WN7 3SJ |
Company Name | Netherwood Engineering Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Discount Pet Centre Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 4 Moorgate Drive Astley Tyldesley Manchester M29 7DG |
Company Name | Monarch Catering Services Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Marren And Partners Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 1995) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Big Tree Planning Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 63 Fosse Way Syston Leicestershire LE7 1NF |
Company Name | Bishop Burton Developments Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Industrial Estate Brandesburton Driffield East Yorkshire YO25 8RY |
Company Name | Alderton Oldbury Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Wesley Hall Consulting Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address White House Wollaton Street Nottingham NG1 5GF |
Company Name | Play Bristol Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | 22 Wolfridge Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 63b New Station Road Bristol BS16 3RS |
Company Name | Kid Friendly Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 205 Devonshire Avenue Southsea Portsmouth PO4 9EE |
Company Name | CJK Ventures Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 61 Rodney Street Liverpool Merseyside L1 9ER |
Company Name | Louise Hughes Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 61 St Thomas Street Weymouth Dorset DT4 8EQ |
Company Name | Red 63 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Paul Loader Traditional Family Butcher Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Fleetmilne (Bristol) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Mel Missen Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 367b Church Road Frampton Cotterell Bristol BS36 2AQ |
Company Name | Michael Chew Consulting Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Proactive Facilities (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Fircroft Depot Moor Lane Haxby York YO32 2QW |
Company Name | Jlife Haircare Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 33 Chestnut Avenue Esher Surrey KT10 8JF |
Company Name | Education Africa UK |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | JOSE & Gould Beauty Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 1 Charlotte Street London W1T 1RB |
Company Name | Scisat Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Son-Steel Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Jd Construction (Bristol) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 367b Church Road Frampton Cotterell Bristol BS36 2AQ |
Company Name | Besleys (Merthyr Tydfil) Properties Unlimited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2008) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | E.H.M. Management Consultants Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Xcite PR Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Convergence Business Solutions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Floor 2 Princess Way Swansea SA1 3LW Wales |
Company Name | Pink Connect (Stratford) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 5 Shannon Way Evesham Worcestershire WR11 3FF |
Company Name | Blaina Sports Bar Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 20 Morley Road Abertillery NP13 1TD Wales |
Company Name | GADD (Firepool) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Ash House Cook Way Taunton TA2 6BJ |
Company Name | Attend-A-Lock Locksmiths (Bristol) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Landmark Linx Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Baxall Business Centre Adswood Stockport SK3 8LF |
Company Name | Document Express Liverpool Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Inovis Digital Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Mazars House Gelderd Road Gildersome Leeds LS27 7JN |
Company Name | Vogue PR Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Energy Targets Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 2 Queen Street Bristol BS2 0JB |
Company Name | Motoveco Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Station Road Llandeilo Carmarthen Carmarthenshire SA19 6NG Wales |
Company Name | Fame Branding Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 12 Royal Croft Drive Baslow Derbyshire DE45 1SN |
Company Name | Fame PR Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 12 Royal Croft Drive Baslow Derbyshire DE45 1SN |
Company Name | Ornament Express (UK) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 367b Church Road Frampton Cotterell Bristol BS36 2AQ |
Company Name | Bridgwater Broadcasting Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 115 Quantock Road Bridgwater Somerset TA6 7EJ |
Company Name | Tbduk Gse Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Hearmore Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 82 Claude Road Caerphilly CF83 1GN Wales |
Company Name | KAR Technical Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Workplace (Wales) Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | CSL Multepos Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Cleveland House Sydney Road Bath Somerset BA2 6NR |
Company Name | Jacks Commercial Cleaning Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Bog Enterprises Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 37 Market Square Witney Oxfordshire OX28 6RE |
Company Name | Proactive Legal Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Darwin Residential Lettings Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | AGG (S Wales) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Detail UK Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 49 Somerset Street Abertillery Gwent NP13 1DL Wales |
Company Name | Moo Barn Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 15 Warwick Road Stratford Upon Avon CV37 6YW |
Company Name | SJS Recruitment(UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 20 Holland Avenue Oldbury West Midlands B68 9NG |
Company Name | Festival Association Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 16 Castle Park Lancaster LA1 1YG |
Company Name | UNUS Trading Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 2 Jordan Street Knott Mill Manchester M15 4PY |
Company Name | Numerus Trading Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 2 Jordan Street Knott Mill Manchester M15 4PY |
Company Name | Garden Of Eden Wine Bars Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Couriers Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 4 Upper Pavenhill Purton Swindon Wiltshire SN5 4DQ |
Company Name | The Greenacres Community Sports Association Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 152 Furnace Avenue Alt Oldham OL8 2EB |
Company Name | Tres Trading Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 2 Jordan Street Knott Mill Manchester M15 4PY |
Company Name | Stanley Gate Landscaping Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 32 Derby Street Ormskirk Lancashire L39 2BY |
Company Name | Vegetarian World Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | SMB Curtain Wall & Glazing Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Fame Advertising Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 12 Royal Croft Drive Baslow Derbyshire DE45 1SN |
Company Name | Shuco Enterprises Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Maxgreat UK Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 15 Warwick Road Stratford Upon Avon CV37 6YW |
Company Name | Empirical Projects Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | BYGG Trading Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Fame Promotions Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Fame Design Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 12 Royal Croft Drive Baslow Derbyshire DE45 1SN |
Company Name | Fame Digital Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 12 Royal Croft Drive Baslow Derbyshire DE45 1SN |
Company Name | Fame Events Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Shizzle Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 34 Osbaldeston Road London N16 7DP |
Company Name | Gb Taverns Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Venmore Thomas & Jones Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | C.K. Leisure (UK) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 23 Devon Square Newton Abbot Devon TQ12 2HU |
Company Name | MMM Bopp Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 79 Somerset Road Bristol BS4 2HX |
Company Name | D. Bennett & Sons (Southwest) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Jason Mitchell Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | The Trading Post Y-Fenni Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Femmecabs Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | CEFN Care Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Ne Brazil Investments Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Gb Securities Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Plymouth Residential Letting Agent Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | M Morgan Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Dynevor C.I.C |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Double Scrap Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Cleanus Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 12 Victoria Street Burnham-On-Sea TA8 1AL |
Company Name | Barn Foods Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 9 Deemuir Square Cardiff CF24 2QX Wales |
Company Name | Vigon International Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Delta Developments (South West) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Pilgrim House Oxford Place Plymouth PL1 5AJ |
Company Name | Noden Truck Centre Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Hazel Drive Leicester LE3 2JG |
Company Name | S.A. Services (NE) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Ares Media Technology Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Bakery Cottage Dunsford Godalming Surrey GU8 4LZ |
Company Name | ANDY Robertson Lowloaders Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Refresh Capital Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Start Bay Consulting Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Vantage Point Woodwater Park Exeter Devon EX2 5FD |
Company Name | Arthouse North Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Cynhyrchiadau J Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 36 Cardiff Road Llandaff Cardiff CF5 2DR Wales |
Company Name | The Sellick Ebt Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 24 Queen Street Manchester Greater Manchester M2 5AH |
Company Name | Extragear Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 1-2 Mill Street Stafford Staffordshire ST16 2AJ |
Company Name | Watkins & Gunn Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | MVP Energy Consulting Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Sourcing Design & Innovation Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Devon Care Association Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 22 Union Street Newton Abbot Devon TQ12 2JS |
Company Name | Landlord And Mortgage Services Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Apex Core Training Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Leaseterm Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2008 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 02 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Rock Tools Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Fineshape Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Prime Enterprises (Nuneaton) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 17 Bond Street Nuneaton Warwickshire CV11 4BX |
Company Name | BGS Homes Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Point8020 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 15 Warwick Road Stratford Upon Avon CV37 6YW |
Company Name | Selective Sites (Brentford) Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 15 Warwick Road Stratford Upon Avon CV37 6YW |
Company Name | A1 Communications Satellite & Aerials Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 36 Commercial Street Tredegar Gwent NP22 3DJ Wales |
Company Name | Sennen Holdings Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Louisa Street Walkden Worsley Manchester M28 3GA |
Company Name | Creative Furnishing Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 228a High Street Bromley BR1 1PQ |
Company Name | Provident Capital Indemnity UK Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Ship Canal House King Street Manchester M2 4WU |
Company Name | The Organiza Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Vigon International UK Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 29 Dugdale Street Nuneaton Warwickshire CV11 5QN |
Company Name | Kelsu Plymouth Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Southfork Solutions Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | ADS For Cabs Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address The Hollies Knelston Reynoldston Swansea SA3 1AR Wales |
Company Name | A W Hardy Building Services Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 4 Jubilee Grove Lympstone Devon EX8 5LU |
Company Name | Feminique Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Iblad Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Woodlands Farmhouse Holford Bridgwater Somerset TA5 1SE |
Company Name | Harris Garages Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Rosemount The Bank Newtown Powys SY16 2AB Wales |
Company Name | Bath Breast Imaging Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 236 Henleaze Road Henleaze Bristol BS9 4NG |
Company Name | Lawns To Wickets Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 44 Haydon Way Coughton Alcester Warwickshire B49 5HZ |
Company Name | Redleaf 2008 Unlimited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2008) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Stowegate House Lombard Street Lichfield Staffordshire WS13 6DP |
Company Name | Cornwall Air Park Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | H R Connexions (Wales) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Christony Cleaning Services (Wales) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Attenbury Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | DKF Contracting Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Lewer House 12 Tentercroft Street Lincoln LN5 7DB |
Company Name | Quest Communications Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 15 Warwick Road Stratford Upon Avon CV37 6YW |
Company Name | Future Estates (Wirral) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Turner Home Improvements Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Dmk-UK (Distribution) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 61 Rodney Street Liverpool L1 9ER |
Company Name | Leyland Farm Management Company Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 31 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | HUGH James Online Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Jones Contract Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Adventure Fishing Holidays Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Bumble Barn Anchor Street Tunstead Norwich NR12 8HR |
Company Name | Cardiff Crime Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Cresta Estates (London) Unlimited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2008) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 21 Accommodation Road London NW11 8EP |
Company Name | Brays Furniture 2 Go Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 63 Station Road Marple Stockport Cheshire SK6 6AJ |
Company Name | LPG Systems Engineering Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Unique Security & Protection Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Ferret Co Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | ACF Electrical Engineering Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 38 Trinity Courtyard Newcastle Upon Tyne NE6 1TS |
Company Name | JM Livefish & Aquaria Couriers Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Mary St House Mary Street Taunton TA1 3NW |
Company Name | The Real Ale Pub Company Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Global Packaging Direct UK Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 9 Hillmorton Lane Lilbourne Rugby Warwickshire CV23 0SS |
Company Name | Budge Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | 58 Savoy Road Management Company Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 58 Savoy Rd Bristol BS4 3SY |
Company Name | R W Plant Hire Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Averisun Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | The Cleaning Partnership Tunbridge Wells Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Tanglemere Woodcote Park Avenue Purley Surrey CR8 3NL |
Company Name | Amazonia Consulting Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 15 Coverdale Gardens Croydon Surrey CR0 5LS |
Company Name | Unique Healthcare Providers Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Lighthouse Direct Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | TYRD I Gerdded (TIG) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Style4 Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Alpha Worktents Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Xerobugs Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 5 Blackberry Avenue Stapleton Bristol BS16 1UL |
Company Name | Automorphe Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 15 Warwick Road Stratford Upon Avon CV37 6YW |
Company Name | Building Logistics (UK) Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Bruce Ryan Homes Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Woodlands Building & Landscaping Contractors Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 61 St Thomas Street Weymouth Dorset DT4 8EQ |
Company Name | T.O.F. Commercial Cleaning Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 28 Bracepeth View Brandon Co Durham DH7 8TT |
Company Name | Shanahan Creations Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Reubens Court Management No.2 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Owl Valley Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Timberly South Street Axminster Devon EX13 5AD |
Company Name | Zen United Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 2 Park Street Bristol BS1 5HX |
Company Name | The Wildlife Protection Service Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2008) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 1 Church Street Kirkbymoorside York YO62 6AZ |
Company Name | I-Fitcomms Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 5 Royal Road Stanley Co. Durham DH9 8AJ |
Company Name | Seriouslystores.com Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | FIRI Landscaping Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Choakford Farm Smithaleigh Plympton Devon PL7 5BB |
Company Name | N B R Transport Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 6 Woodlands View Caldicott Monmouthshire NP26 4ZZ Wales |
Company Name | A & K Timber Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | The Panasonic Store Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Quay House Quay Road Newton Abbot TQ12 2BU |
Company Name | FIRI Maintenance Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Choakford Farm Smithaleigh Plympton Devon PL7 5BB |
Company Name | Top Corner HR Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 27 Peakirk Road Glinton Peterborough Cambridgeshire PE6 7LT |
Company Name | Willow Woodland Products Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Beta Fashion Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | R D Tong Builders Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 43 Merstow Green Evesham Worcestershire WR11 4BB |
Company Name | Dawland Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Dovedale Fire Beacon Lane Sidmouth EX10 0NE |
Company Name | Irwell Chambers (Liverpool) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Devon Hills Beverages Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Larkdale Farm Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Larkdale Farm Harepark Lane Crofton Wakefield WF4 1HS |
Company Name | City On Show Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Cooney Fabrication Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Telford Way Kettering Northants NN16 8UN |
Company Name | Driverscope Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Retail Perfection Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Kisii Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | T T Builders (South Wales) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 47 Fosse Road Newport Gwent NP19 4TB Wales |
Company Name | Rural Enterprise Development Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 37 Woodlands Beverley East Yorkshire HU17 8BT |
Company Name | Lucas Holdings Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 1 Radian Court Knowlhill Milton Keynes MK5 8PJ |
Company Name | B & C Trading Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Deadly Tantrum Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 15 Y Dderwen Llangynwyd Maesteg CF34 9HX Wales |
Company Name | Global Online Marketing Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | SMB Building Maintenance Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Industrial Vending Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 28 Riverside Mead Peterborough PE2 8JN |
Company Name | Harkers Logistics Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Baybreeze Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Majorcare Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Extracard Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | 1 month (Resigned 16 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | FDC Food Services Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | 3 months (Resigned 13 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Purelink Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | The Master Baker Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 56a - 58a Warwick Road Kenilworth Warwickshire CV8 1HH |
Company Name | Sherrington Bloom Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Aberclad Industrial Roofing & Cladding Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Mullowood Advisory Services Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | 360 Surveying Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | JAN Grocott Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | BNPH Developments Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Adwheel Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 23 Lockyer Street Plymouth Devon PL1 2QZ |
Company Name | Shrewsbury Building Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | PF2 (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Salvus Safety Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Victoria Park Consultants Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | J Niche Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | TRI County Classics Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address The Stables Church Walk Daventry Northants NN11 4BL |
Company Name | M. Grange Consultancy Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 19 Poplar Drive Yeovil Somerset BA21 3UL |
Company Name | DGS Manufacturing Solutions Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 61 St. Thomas Street Weymouth Dorset DT4 8EQ |
Company Name | Keep Legal Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address West Quay House Northgate Bridgwater Somerset TA6 3HJ |
Company Name | PDQ Design Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Anthony John Wilson Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address White House Wollaton Street Nottingham NG1 5GF |
Company Name | Pardoes Bevins Human Resources Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | The Rise Radio Project Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Garden Flat 16 Elmgrove Redland Bristol BS6 6AH |
Company Name | JSC Market Solutions (Surrey) Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | HH (Manchester) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | RMN Transport Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | FAB Distribution Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Baytheme Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Unit 2 Osprey Quay Portland Dorset DT5 1BL |
Company Name | Barrier Painting Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Barrier Pipeline Coatings Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | S S Solutions (Wales) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | RKP Consulting Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Love Guides (UK) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Ship Canal House King Street Manchester M2 4WU |
Company Name | Meta7 Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Moose Roper High Littleton Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Stablemate Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Rumwell Hall Rumwell Taunton Somerset TA4 1EL |
Company Name | Allegro Signs Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 4 Bedford Close Bridgwater Somerset TA6 5PG |
Company Name | Atkins Media Ltd. |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Gb Property Assets Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Rocheberie Homes Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Sesqui Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 1 Picton Lane Swansea SA1 4AF Wales |
Company Name | Ace Refrigeration & Air Conditioning 2008 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Korus Recruitment Group Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Renewable Central Heating Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Korus It Recruitment (NW) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Korus It Recruitment (South) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | MBH (ODP) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | TV Healthcare (Bristol) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Downside Gloucester Road Almondsbury Bristol BS32 4HS |
Company Name | Isis Fire Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Calvert Motorcycles Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 50 Main Street Preston Hull HU12 8SD |
Company Name | About Care Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Brighton Strait Lakes Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth EX8 1BD |
Company Name | Morningtilnight Properties Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Wickham Risk Consultancy Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 90 St Faiths Lane Norwich Norfolk NR1 1NE |
Company Name | Trimatrix Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Stately Solutions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Sugarhouse Close Student Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Supply Chain International Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 15 Warwick Road Stratford Upon Avon CV37 6YW |
Company Name | Yorkshire Design Partnership Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 12 Alma Square Scarborough North Yorkshire YO11 1JU |
Company Name | Six Ton Ant Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Weylands Cherry Chase Tiptree Colchester Essex CO5 0AE |
Company Name | GMB Plumbing & Heating Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address The Gamble Post Hill Tiverton Devon EX16 4NH |
Company Name | PSL Manufacturing Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Psl House Eastern Avenue Dunstable Beds LU5 4JY |
Company Name | PSL Renewables Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Psl House Eastern Avenue Dunstable Beds LU5 4JY |
Company Name | Hartley Business Solutions Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Envero Insights Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Mary St House Mary Street Taunton TA1 3NW |
Company Name | Eurosource It (UK) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Temple IT Solutions Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 136 Wedmore Park Southdown Bath BA2 1LA |
Company Name | JSB Energy Efficiency Ltd. |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | North East Interiors Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 27 Medomsley Road Consett County Durham DH8 5HE |
Company Name | North West Galleries Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Business Inone.com Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 61 Rodney Street Liverpool L1 9ER |
Company Name | Bill Kenwright 1878 Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Sequence Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Quantum Gas Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 56 South Milton Street Cattedown Plymouth PL4 0QF |
Company Name | Bill Kenwright Blue Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Thompson Technik Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Hotlease Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Optionstore Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Optionstore Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2008) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 1a Park Road Stratford London E15 3QP |
Company Name | Optioncarry Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Optioncarry Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Optionpack Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2008 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 18 February 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Ergo North West (1) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Prestige Windows (Warwickshire) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Coleview Properties No.1 Unlimited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2008) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Focus Search Dogs Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 142 Cambridge Street Rugby Warwickshire CV21 3NP |
Company Name | Pasquill Odp Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 61 St Thomas Street Weymouth Dorset DT4 8EQ |
Company Name | Black Swan (Horncastle) Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Strachans Chemists Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Ruchi's Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Accore Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 12 Bridgford Road West Bridgford Nottingham NG2 6AB |
Company Name | Court Farm Leisure Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Carbo + (UK) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 21 The Broadway Nantwich Cheshire CW5 6JH |
Company Name | Ophthalmologica Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 79 Caroline Street Birmingham B3 1UP |
Company Name | The Recruitment Hub (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Hawes Contractors Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Con-Tempo Design Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 3 Field Court London WC1R 5EF |
Company Name | Kingsley Design Partnership Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 15 Warwick Road Stratford Upon Avon CV37 6YW |
Company Name | Aperture Group Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Johnwylie Associates Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 115b Drysdale Street Hoxton London N1 6ND |
Company Name | Trees For Rent Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 2 Victoria Grove Bridport Dorset DT6 3AA |
Company Name | Avalon G Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Queens House New Street Honiton Devon EX14 1BJ |
Company Name | Moreton Therapy Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | The Reefer Sail Company Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Timberly South Street Axminster EX13 5AD |
Company Name | Sea Lift Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Orchis Development Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | LAN3 Hosted Solutions Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 37 Market Square Witney Oxfordshire OX28 6RE |
Company Name | My Tec (UK) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 8 Emson Close Linton Cambridgeshire CB21 4NB |
Company Name | Top Notch Home Improvements Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 8 Emson Close Linton Cambridgeshire CB21 4NB |
Company Name | Wordsworth Contracting Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Whaley Road Barugh Green Barnsley S75 1HT |
Company Name | Wordsworth Remediation Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Whaley Road Barugh Green Barnsley S75 1HT |
Company Name | ITF Solutions Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Chris Doug Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 2 Jordan Street Knott Mill Manchester M15 4PY |
Company Name | Derbyshire Geoscience Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address The Mills Canal Street Derby DE1 2RJ |
Company Name | Kingsbridge Two Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | ID2 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2008) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address White House Clarendon Street Nottingham NG1 5GF |
Company Name | Matching Meter Box Company Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | FPT Construction Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 20 Barn Close Corsham SN13 9XB |
Company Name | Caritas (Swindon) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 82 Kingshill Road Swindon Wiltshire SN1 4LH |
Company Name | Hinge And Bracket Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Aphoristic Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 30 Stratton Road Saltford Bristol BS31 3BP |
Company Name | Rosewood It Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 18 Housesteads Drive Hoole Chester CH2 3DL Wales |
Company Name | Tedbury Agricultural Spraying Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Timberly South Street Axminster EX13 5AD |
Company Name | Devon Entertainments Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth Devon EX8 1BD |
Company Name | Devon Enternainments Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Intrinsic Consultancy Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Varker Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth Devon EX8 1BD |
Company Name | Cordwents Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Sannerville Chase Exminster Exeter Devon EX6 8AT |
Company Name | Caroline Thomas Associates Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Twogreen Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | FX Referrals International Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Africa Invest Contracting Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 3 Callaghan Square Cardiff CF10 5BT Wales |
Company Name | TIM Foxlow Consulting Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 57-59 Saltergate Chesterfield S40 1UL |
Company Name | Recovery Meetings Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Michael Long Plumbing & Heating Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 19 Poplar Drive Yeovil Somerset BA21 3UL |
Company Name | Urbankey Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 9a Burroughs Gardens London NW4 4AU |
Company Name | Celleulloyd Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Ceramaspeed Acquisition Company Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 23 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 9a Burroughs Gardens London NW4 4AU |
Company Name | Selima Group Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Coralblend Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | A A Property Services Letting And Management Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Energydeal Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Starshape Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Advance Purchasing Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Urban Urchin UK Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 4 Sudley Grange Aigburth Liverpool L17 6DY |
Company Name | Tiffin Restaurant Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Granville Hall Granville Road Leicester LE1 7RU |
Company Name | Ion Isis Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Friends Of The Canal Museum Trading Company Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 2 Dalestones Northampton NN4 9UU |
Company Name | Rhumba Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 21 Gold Tops Newport NP20 4PG Wales |
Company Name | Alp Electric Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 17 Ashmead Drive Cofton Hackett Birmingham B45 8AA |
Company Name | Stainton Engineering Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Lewer House 12 Tentercroft Street Lincoln LN5 7DB |
Company Name | KAYS Agricultural Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 12 Alma Square Scarborough North Yorkshire YO11 1JU |
Company Name | Bennco2 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 December 2008) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 | Gibraltar Boat Shows Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth Devon EX8 1BD |
Company Name | Flexi Offices UK Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Midland Training Solutions Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Floor 2 60 Goosegate Hockley Nottingham NG1 1FF |
Company Name | R P Installation Management Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Balliol House Southernhay Gardens Exeter Devon EX1 1NP |
Company Name | Challenge Vehicle Restoration Team Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | C B Storage Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Sanctuary Resolution Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Focus Training & Recruitment Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Floor 2 60 Goosegate Hockley Nottingham NG1 1EF |
Company Name | G.B.D. (Publishing) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Southlea School Lane Hindon Salisbury Wiltshire SP3 6DZ |
Company Name | Specialist Flue Service Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Netcab Solutions Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Northwick (HC) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Xiota Retail Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Skipper Building Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 18 Montrose Close Fleet Hampshire GU51 3XB |
Company Name | Panwich Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Hargraves Consulting Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 32 Derby Street Ormskirk Lancashire L39 2BY |
Company Name | Vuepoint Consulting Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Lamer Medical Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Lewer House 12 Tentercroft Street Lincoln LN5 7DB |
Company Name | BDI Commercial Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | S.D.L. U.K. Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Quarry Gardens Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 32 Quarry Barton Hambrook Bristol BS16 1SG |
Company Name | D2M Tuning Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | GMSC Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Fairs Cup Reunion Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Point One Partners Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 10 The Crescent Plymouth PL1 3AB |
Company Name | Mecks Project Management Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address The Grange Little Comberton Pershore Worcestershire WR10 3EH |
Company Name | RWM Recycling Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 367b Church Road Frampton Cotterell Bristol BS36 2AQ |
Company Name | CWF Plant Hire Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Thornton House Richmond Hill Clifton Bristol BS8 1AT |
Company Name | JK Construction (New Forest) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 10 St Ann Street Salisbury Wiltshire SP1 2DN |
Company Name | Prasanna Medical Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Lewer House 12 Tentercroft Street Lincoln LN5 7DB |
Company Name | ACD Guitars Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 13-17 Paradise Square Sheffield S1 2DE |
Company Name | The Sporting Advisor No 2 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | The Sporting Advisor No 3 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | The Moon Loungers Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Cartridge World Retail Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Hair Gallery By Louise Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | The Sporting Advisor No 1 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Fibretek Uk.com Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | The Play Pad Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Aston Way Moss Side Leyland Lancashire PR26 7UX |
Company Name | A & C Designs And Signs Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | French Furniture Reproductions Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Organsdale Farm Kelsall Tarporley Cheshire CW6 0SR |
Company Name | JOSI Driving Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Bumble & Bucket Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 1a Maryport Street Usk Gwent NP15 1AB Wales |
Company Name | Pedmarsh Propagation Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 16 Churchill Way Cardiff CF10 2DX Wales |
Company Name | Marbec Flowers Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 27 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Barron & Barron Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 2 Rutland Park Sheffield South Yorkshire S10 2PD |
Company Name | Minster Lead Roofing Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Environmental Health Media Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Speake Parker Associates Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Hagley Trophy Centre Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Estro Inspirations By Design Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Square Box Developments Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Alphatech Site Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 218 Stow Hill Newport Gwent NP20 4HA Wales |
Company Name | W A Building Management Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 21 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Kings Row (Southsea) Management Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Yeovent Ductwork Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 77a Cheap Street Sherborne Dorset DT9 3BA |
Company Name | Favikon Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth EX8 1BD |
Company Name | Game Sport UK Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | D.E.A.N. Welding & Fabrications Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 32 Derby Street Ormskirk Lancashire L39 2BY |
Company Name | Commercial Domestic Plumbing And Heating Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 16 Kinsale Road Whitchurch Bristol BS14 9HB |
Company Name | Fluent Mobile Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 01 October 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | J & R Enterprises (Caerleon) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Langdon Hills Properties Limited |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 2% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Neonbay Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | South East Electrics Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Yjrees Consulting Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Clip Fast Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Allco Limited |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 19a Dingle Walk Winsford Cheshire CW7 1BB |
Company Name | Sea-Air Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 114-116 Curtain Road London EC2A 3AH |
Company Name | Carter Place Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Qualitylease Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Itsoles Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 59a Neath Road Pontardawe Swansea SA8 3EB Wales |
Company Name | One Stop Planning Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 179 Liverpool Road Southport Merseyside PR8 4NZ |
Company Name | T & N Industrial Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 11 Fabian Drive Stoke Gifford Bristol BS34 8XL |
Company Name | Burgoyne Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Ransacker Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | TCS Recruitment UK Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Fabulous Funky Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 19 Belton Road Easton Bristol BS5 0JS |
Company Name | J.T. Metals Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 423 Clydach Road Ynysforgan Swansea SA6 6QW Wales |
Company Name | Camper Conversions Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Cad Research Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 34 Edge Hill Road Sheffield S7 1SP |
Company Name | Wordsworth Construction Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Whaley Road Barugh Green Barnsley S75 1HT |
Company Name | Property Cashpoint Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
Company Name | Karadys International Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Kodisol Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Proper Coffee Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Senior Care Advisers Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Quantum Elite Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | St Marks Court Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 74/76 High Street Winsford Cheshire CW7 2AP |
Company Name | Nairne Holdings Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Fern Cottage Combefishacre Newton Abbot - TQ12 5UQ |
Company Name | LUDA Civils (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Magnet Moments Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | CPS Office Systems Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Flexible Solutions (Newport) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 12 Devon Place Newport Gwent NP20 4NN Wales |
Company Name | Property Banker Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | P W Laver Equipment Sales Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth EX8 1BD |
Company Name | CIS Tax Advice Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | ROWE Consulting Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 2 Antrim Road Henleaze Bristol BS9 4BS |
Company Name | Ralmar Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 27 Fore Street Teignmouth Devon TQ14 8DZ |
Company Name | Rapture Hair Studio Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Hype Communications & PR Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Somerset Makers Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 115 Quantock Road Bridgwater Somerset TA6 7EJ |
Company Name | Training And Safety Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 15 Warwick Road Stratford Upon Avon CV37 6YW |
Company Name | Cad And Graphics Consultants Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth EX8 1BD |
Company Name | Codex Global Solutions Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Jasmine Court Restaurant Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Newark Jazz Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 5 Station Road Collingham Newark Nottinghamshire NG23 7RA |
Company Name | MJK Management Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Furze Hill Far Arnside Carnforth Lancashire LA5 0SL |
Company Name | A Sweep In Time Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 61 St Thomas Street Weymouth Dorset DT4 8EQ |
Company Name | Home On A Win Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Ystrad Mews Ystrad Road Denbigh LL16 4RL Wales |
Company Name | RDW Computer Solutions Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 38b High Street Keynsham Bristol BS31 1DX |
Company Name | Ps Mattu Accounting Solutions Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 59 Inverclyde Road Handsworth Wood Birmingham B20 2LL |
Company Name | C.S.P. (UK) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Black Code Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Ugly Goblin Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Timberly South Street Axminster EX13 5AD |
Company Name | Dais Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | The Wretton Shoot Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Bank Chambers Market Place Reepham Norfolk NR10 4JJ |
Company Name | Drewstaton. Com Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Stonewalk Management Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Yew Tree House Aldfield Ripon HG4 3BE |
Company Name | Switcon Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | P H Plumbers (South Wales) Limited |
---|---|
Company Status | Dissolved 2018 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Devatas Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Nigel Lambden Training Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Azuza Coffee Shops Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Dragon Alliance UK Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 51 North Hill Plymouth Devon PL4 8HZ |
Company Name | AEL Tooling (Wales) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Inspire Asset Management Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 15 Warwick Road Stratford Upon Avon CV37 6YW |
Company Name | Hire Depot (Reading) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Mills Direct Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 154 Prestbury Road Cheltenham Gloucestershire GL52 2DP Wales |
Company Name | NPT Consultancy Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 8 Branston Road New Moston Manchester M40 0JR |
Company Name | Myfriendstogether Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Direct Construction (Wales) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 103 Stowheath Lane Wolverhampton WV1 2QH |
Company Name | Bespoke News Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 2 Heath Close London NW11 7DX |
Company Name | Limes Local Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 2 Sotheron Road Watford WD17 2QA |
Company Name | Mac Enterprises (Wales) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | TTR (Cleaning-Maintenance) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Boxesandparcels Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Timberly South Street Axminster EX13 5AD |
Company Name | H I Spine Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Bites (Saffron Walden) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 7 George Street Saffron Walden Essex CB10 1EW |
Company Name | Scispace Limited |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Disabledgear.com Limited |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Vulcan Technology Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Tel-Tek Communications Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 36 Commercial Street Tredegar Gwent NP22 3DJ Wales |
Company Name | Apart4U (UK) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Pain In The Butt Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 85 Lynwood Grove Orpington Kent BR6 0BQ |
Company Name | JL Claims Management Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 43 Peartree Drive Birmingham B43 6HT |
Company Name | ISC (Snacks) Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Rosemount The Bank Newtown Powys SY16 2AB Wales |
Company Name | Voulez Vous Ludlow Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Skimline UK Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 18 Toulouse Drive Norton Worcester WR5 2SA |
Company Name | Conham View Management Company Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | R&S Security Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 423 Clydach Road Ynysforgan Swansea SA6 6QW Wales |
Company Name | Southernhay Living Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Parallax It Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | N V Hunt Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 21 Gold Tops Newport NP20 4PG Wales |
Company Name | A.J.W. Transport Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | RCR (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 10 St Ann Street Salisbury Wiltshire SP1 2DN |
Company Name | AEP (Chippenham) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | MLP Training Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 21 Seymour Avenue Louth Lincolnshire LN11 9EW |
Company Name | KP Investment Club Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Kilnwick Percy Golf Club Pocklington York YO42 1UF |
Company Name | Ashfield Rb Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 10 South Parade Third Floor Leeds LS1 5QS |
Company Name | D C Project Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 3 Luccombe Terrace Bratton Westbury Wiltshire BA13 4SJ |
Company Name | Andrea Busfield Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Powered By People Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 116 Wood Road Codsall Wolverhampton WV8 1DW |
Company Name | Amadeus Worldwide Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Cross Hotels Advisory (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Robert W Hawke Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Akram Janat & Wong Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 24 Corn Street Witney OX28 6BL |
Company Name | Tidal Range Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Ridingleaze Family Butchers Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 236 Henleaze Road Henleaze Bristol BS9 4NG |
Company Name | Quick Shiny Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Notter Bridge Garage Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Notter Bridge Landrake Saltash Cornwall PL12 5BE |
Company Name | J.C. (Highways Consultancy) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 88 Wear Road Stanley County Durham DH9 6HW |
Company Name | Kemper (Uk & Ireland) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 | Aquatic Av Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 19 Poplar Drive Yeovil Somerset BA21 3UL |
Company Name | Galaxy Games Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 56a - 58a Warwick Road Kenilworth Warwickshire CV8 1HH |
Company Name | The Hobbit (Southampton) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 134 Bevois Valley Road Southampton SO14 0JZ |
Company Name | Coppershop Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2009 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 03 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Snowridge Limited |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Expertlease Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2009 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 02 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 45 High Street Haverfordwest Pembrokeshire SA61 2BP Wales |
Company Name | Greengate Af 18-12-2014 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Expertstyle Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 3 Slay Pit Close Hatfield Doncaster DN7 6PR |
Company Name | Kudos Holdings (UK) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 21 Gold Tops Newport NP20 4PG Wales |
Company Name | Cliff Wind Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Lambretta Music Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 2 College Street Higham Ferrers Northamptonshire NN10 8DZ |
Company Name | FLIK Properties Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU |
Company Name | Black Pear Enterprises Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Latrion Limited |
---|---|
Company Status | Dissolved 2023 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Jolyon House Amberley Way Hounslow TW4 6BH |
Company Name | Ra Tv Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Darby Wilch (WVP) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 2 Pedigree Farm Barns Althorp Northamptonshire NN7 4HE |
Company Name | Club Essence Leisure Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 73 The Kingsway Swansea SA1 5JE Wales |
Company Name | Onyxstar Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 1 Burdett Place Harley Whitefort Worcester WR4 0QT |
Company Name | Sm Distribution (Bristol) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 367b Church Road Frampton Cotterell Bristol BS36 2AQ |
Company Name | Goldsmiths Plumbing & Heating Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Romala Station Road Willoughby Alford Lincolnshire LN13 9NA |
Company Name | SOVO Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 34 Ferriman Road Spaldwick Cambridgeshire PE28 0TQ |
Company Name | The Cbt Clinic Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Digital Umbrella Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | 1st Choice Satellite Aerials Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Litfield Estates Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Madison Marine Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 8 Emson Close Linton Cambridgeshire CB21 4NB |
Company Name | S & P Transport (Yorkshire) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 174 Park Lea Beadley Huddersfield HD2 1GR |
Company Name | Ace Trade Frames Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | B H & G Flooring Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 80 Friar Gate Derby DE1 1FL |
Company Name | Cecms Limited |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | HMD Service Contracts Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Boardroomhug Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Cassy Partners Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Ace Debt Recovery Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Ruffe House Fountains Ripon North Yorkshire HG4 3EA |
Company Name | GADD Group Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Ash House Cook Way Taunton Somerset TA2 6BJ |
Company Name | GADD Construct Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Ash House Cook Way Taunton Somerset TA2 6BJ |
Company Name | Witchcombe Farm Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Living Green Landscapes Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Polar Building Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 61 Rodney Street Liverpool L1 9ER |
Company Name | Quantock Consultants Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 6 Moorland Street Axbridge Somerset BS26 2BA |
Company Name | Newtec Components Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 11 Brudenell Avenue Poole Dorset BH13 7NW |
Company Name | Monster-Prints Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Craig Daly Construction Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Fj Bricklayers Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 123 Worthing Road Patchway Bristol BS34 5HU |
Company Name | Uneek Beauty Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Lemco Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Mirage Flooring Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address The Mills Canal Street Derby DE1 2RJ |
Company Name | Cast Building Supplies Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Manor Claims Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Charter House Marlborough Park Harpenden Herts AL5 1NL |
Company Name | Swanblanc Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Tailbone Productions Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Tourism Academy Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | BLIS Technology Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Whalepay Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Gb Property Fund A2014 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Mickerloo Arts Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Timed Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 21 Grange Close Leicester Leicestershire LE2 9GN |
Company Name | 5 Year Holiday Pass Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Dynamic Resource Network Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Consulting Rooms Plus Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Home And Gardens Living Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Peter Evans Flooring Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Chipmunk Equine Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | A.G.S. (Grimsby) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | TES (Pershore) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Intelligent Placements Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 6 Hermitage Road Woking Surrey GU21 8TB |
Company Name | CD Ventures Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 2 Jordan Street Knott Mill Manchester M15 4PY |
Company Name | Hawthorne Davies Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 21 New Road Brixham Devon TQ5 8NB |
Company Name | G-Tech IT Solutions Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Quartley House Fore Street Milverton Somerset TA4 1JU |
Company Name | Polaris Engineering Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 26 Midland Road Llansamlet Swansea SA7 9QY Wales |
Company Name | I N Bissett Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 32 The Crescent Spalding PE11 1AF |
Company Name | BMJ Environmental Barriers Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Designa Kitchens And Bathrooms Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 42 St Mary Street Weymouth Dorset DT4 8PU |
Company Name | JV Building Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Burleston Farm House Burleston Dorchester Dorset DT2 7EG |
Company Name | 7DAY Media Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 3 Bank Cottages Teeton Northampton NN6 8LL |
Company Name | Yourmotive.com Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Evenacre Colmore Row Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Proper Group Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Langard Construction Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Compo Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | B.S.Construction (GB) Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 37 Boston Road East Ham London E6 3NH |
Company Name | EK Onkar Transport Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 8 Marion Road Smethwick West Midlands B67 7LJ |
Company Name | Jhita Builders Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | J D Planning & Design Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 2 Northside Wells Road Chilcompton Radstock BA3 4ET |
Company Name | The Academy Of Franchising Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Keson Thai Handicrafts Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 8 Ransom Avenue Worcester WR5 3AJ |
Company Name | FULO Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 37 Market Square Witney Oxfordshire OX28 6RE |
Company Name | Joyell Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Baseheat Limited |
---|---|
Company Status | Dissolved 2011 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Paul Long Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 10 St Helens Road Swansea SA1 4AW Wales |
Company Name | DCM 3D Scanning Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 4 Couchill Drive Seaton Devon EX12 2JG |
Company Name | Unspun Communications Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Mary St House Mary Street Taunton TA1 3NW |
Company Name | Unspun Campaign Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Mary St House Mary Street Taunton TA1 3NW |
Company Name | Unspun Events Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Mary St House Mary Street Taunton TA1 3NW |
Company Name | Unspun London Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Mary St House Mary Street Taunton TA1 3NW |
Company Name | Pendra Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2009 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 23 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Open Technology Solutions Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | 3 Days Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Sampling International Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Greenfield Contracting Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Triple Sss Distribution Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | P L S (Devon) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Direct International Links Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 257b Croydon Road Beckenham Kent BR3 3PS |
Company Name | Dragon Palace (Blackwood) Limited |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 1% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Sports Pace Consultants Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 23 Lockyer Street Plymouth Devon PL1 2QZ |
Company Name | Smallplanet Building Products Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Riviera Residential Lettings Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Benefits On Wheels Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Straight Financial Services Limited |
---|---|
Company Status | Dissolved 2012 |
Company Ownership | 0.99% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | CDIN Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Guardian GB Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 13-17 Paradise Square Sheffield S1 2DE |
Company Name | Marsh Vehicles Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Flat 1 The Beacon Exmouth Devon EX8 2AG |
Company Name | Marcher Consulting Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Poppy Property Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Diamond Fire Suppression Systems Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Dancing Sun Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 37 Commercial Road Poole Dorset BH14 0HU |
Company Name | Protowiring Installations Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 108 Linnet Lane Melksham Wiltshire SN12 7FU |
Company Name | Rise And Shine Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | The Cast Iron Pots And Pans Company Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Alex Towne Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Tier One Consultants Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Superside Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Marblestore Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Slawmarc Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 48 The Causeway Chippenham Wiltshire SN15 3DD |
Company Name | BGS Maintenance Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 8a The Gardens Broadcut Fareham Hampshire PO16 8SS |
Company Name | Olivander Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Maecenas Management Solutions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU |
Company Name | Seabay Engineering Solutions Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Palmer (Contracting) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Club Essence Promotions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 73 The Kingsway Swansea SA1 5JE Wales |
Company Name | Bull Transport Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | J W Smith Aviation Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 10 St Ann Street Salisbury Wiltshire SP1 2DN |
Company Name | Design 77 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 26a Gays Road Hanham Bristol BS15 3JS |
Company Name | Refurbs Trading Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Grange Engineering (UK) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Complete Smile Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | R A Wineracks Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Westmore Rail Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 48 The Causeway Chippenham Wiltshire SN15 3DD |
Company Name | Dorset Marine Network Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 7 King Street Weymouth Dorset DT4 7BJ |
Company Name | City Fencing Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 106-112 Forest Road Leicester Leicestershire LE5 0DT |
Company Name | Youngs Enterprises Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Augusta Holdings Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 10 Mostyn Street Llandudno Conwy LL30 2PS Wales |
Company Name | 4D2P Consulting Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 23 Park Road Gloucester Gloucestershire GL1 1LH Wales |
Company Name | Megaleague Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | JBM Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 11 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Robson Taylor Recruitment Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 340 Deansgate Manchester M3 4LY |
Company Name | MIKE Cutt Consulting Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 12-14 Carlton Place Southampton SO15 2EA |
Company Name | 1 2 10 Consulting Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 16 Glyn Terrace Tredegar Gwent NP22 4HX Wales |
Company Name | Illusion Labs Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | NKGT Solutions Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Sustainable Thinking Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | The Lead Weight Company Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Ultrablade Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 06 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 33 Heathfield Swansea West Glamorgan SA1 6HD Wales |
Company Name | Primeshare Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 9 Detillens Lane Oxted Surrey RH8 0DH |
Company Name | Jamil & Associates Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Priory Cabs Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 121 Ashley Road New Milton Hampshire BH25 5BL |
Company Name | CWB And Evb Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Wireworld Radstock Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 16 Newtown Trowbridge Wiltshire BA14 0BA |
Company Name | G J Poultry Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 21 Gold Tops Newport NP20 4PG Wales |
Company Name | Consultancy 44 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 15 The Broadway Woodford Green Essex IG8 0HL |
Company Name | Pure And Gentle Skincare Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Bluebay Commerce Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 6 Lyndhurst Avenue Twickenham TW2 6BY |
Company Name | Landplan Consulting Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Greengage Media Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Tamar Valley Timber Products Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Tamar Mill Boyton Launceston Cornwall PL15 9RF |
Company Name | The Really Terrific Film Company Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 45 Smith Street Sheffield South Yorkshire S35 1WX |
Company Name | Ashwood It (UK) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 60 Frenchgate Richmond North Yorkshire DL10 7AG |
Company Name | 1A The Dental Practice Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Etown Solutions Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | DAVE Griffiths Management Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Home Energy Advice Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 24 Moorfields Raskelf York |
Company Name | Control Automation Integrated Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Morawski Medical Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 10 Mitchell Way York Yorkshire YO30 4SW |
Company Name | Charcoal Scenic Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Car Spa (Logistics) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 12 Bridgford Road West Bridgford Nottingham NG2 6AB |
Company Name | Marlin Enterprises (Wales) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | J D Refrigeration Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 15 Wolfridge Ride Alveston Bristol BS35 3RA |
Company Name | Spirit Of Antigua Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Porters Enterprise Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 61 St Thomas Street Weymouth Dorset DT4 8EQ |
Company Name | RIDO Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Timberly South Street Axminster EX13 5AD |
Company Name | Porters Bars Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 61 St Thomas Street Weymouth Dorset DT4 8EQ |
Company Name | Car Spa (Nottingham) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 12 Bridgford Road West Bridgford Nottingham NG2 6AB |
Company Name | Semley Boxes Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | JUEM Consulting Limited |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | R&R Personnel Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Trueman Telecommunications Limited |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 4 Tenantry Road Brighton East Sussex BN2 4BY |
Company Name | Maverick 30 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Bob's Kitchen Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Gordon Bennett 2010 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Bartrace Enterprises Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Sap33Plus Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Lords Cafe (Princetown) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Specialist Precision Components Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Osmington Mills Holdings Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 10 Bridge Street Christchurch Dorset BH23 1EF |
Company Name | AK Courier Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Boiler Spares UK Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 60 Highland Terrace Uffculme Cullompton Devon EX15 3EN |
Company Name | Souwest Vi Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | BCB Bushcraft Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Vigil Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Delamere Consulting Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Haighlands Copperas Lane Haigh WN2 1PB |
Company Name | Cut Throat Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | SPC Deliveries Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Buggy Babies Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 14 Burnside Close Stalybridge Cheshire SK15 2TW |
Company Name | Silverlamp Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Me & J Best Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Studio 5-11 Millbay Road Plymouth PL1 3LF |
Company Name | Bristol Baristas Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address The Mews Hounds Road Chipping Sodbury BS37 6EE |
Company Name | Nebula Labour Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Encore Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Exiton Instruments Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Lawee Developments And Management Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 25 Yardley Gardens Thornbury Plymouth Devon PL6 8UA |
Company Name | Azuza Consulting Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Deferred Consideration Surety Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Ship Canal House King Street Manchester M2 4WU |
Company Name | One Degree Difference Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 138 Longmead Ave Bishopston Bristol BS7 8QQ |
Company Name | Juice Moose Bath Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Sharpe Healthcare Consulting Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 9 The Crescent Taunton Somerset TA1 4EA |
Company Name | Delta Electrical (SW) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Acton W3 Management Company Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 3/F 19 Gerrard Street London W1D 6JG |
Company Name | Ash Design & Print Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Excess Protection Limited |
---|---|
Company Status | Dissolved 2012 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | DCR2 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Wright Medical International Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address The Mills Canal Street Derby Derbyshire DE1 2RJ |
Company Name | Instantticketseller.com Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Principality Doors Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Sara Cromie Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 175 Franciscan Road London SW17 8HH |
Company Name | Auto Rickshaws (Europe) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 15 Warwick Road Stratford Upon Avon CV37 6YW |
Company Name | Abertawe Ceilings & Partitions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 5 Stepney Road Waunarlwydd Swansea SA5 4TA Wales |
Company Name | Mitsegelgelegenheit. Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 30 Fore Street Totnes Devon TQ9 5RP |
Company Name | Gift Of Elegance Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | ROKK Internet Marketing Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Moloney & Tucker Solicitors Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 38-42 Newport Street Swindon Wiltshire SN1 3DR |
Company Name | Primavera Restaurants Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 2 City Road Chester CH1 3AE Wales |
Company Name | S.R.M Auctions Limited |
---|---|
Company Status | Dissolved 2012 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Rockstead Freehold Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Forresters Catering Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 21 Park Street Ivybridge Devon PL21 9DW |
Company Name | Musical Accessories Company Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Zinc Creative Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Savoy Surgical Services Guildford Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | JTL Consulting Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 38-42 Newport Street Swindon SN1 3DR |
Company Name | Buck & Henley Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | R & M Property Services (Wales) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Taylor & Williams Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Right Size Kitchen Doors Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 59 Bolton Road Kearsley Bolton Lancashire BL4 8DB |
Company Name | David Hoult Engineering Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 19a Becksitch Lane Belper Derbyshire DE56 1UZ |
Company Name | Holly Court Msn Limited |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | The Barcode Label Company Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Valley Jewellers (Swansea) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Ventsource Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | E2 (Swansea) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 73 The Kingsway Swansea SA1 5JE Wales |
Company Name | Balderdash (Swansea) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address The Hollies Knelston Reynoldston Swansea SA3 1AR Wales |
Company Name | Highwood Care Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | JMC Licencees Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Vision Window Systems Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | First Choice Returns Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 43 Merstow Green Evesham Worcestershire WR11 4BB |
Company Name | Team 4 Distribution Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Dreid Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Hawkins Boobyer Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Mary St House Mary Street Taunton TA1 3NW |
Company Name | Euroclay Tennis (EU) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Plymouth Business Sales Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 45 Springfield Road Elburton Plymouth Devon PL9 8EP |
Company Name | FARR All Terrain Vehicles Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Transcube International Unlimited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Minerva House Lower Bristol Road Bath BA2 9ER |
Company Name | Niche Group Holdings Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Street Light Supplies Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 28 Radlow Crescent Marston Green Birmingham B37 7LZ |
Company Name | Hexagon Partners Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 4 Devonshire Street Marylebone London W1W 5DT |
Company Name | Hexagon Partners Investment & Research Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 4 Devonshire Street Marylebone London W1W 5DT |
Company Name | Rent Your Week.com Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Beechwood Home Security Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Aardvark Environmental Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 32 Derby Street Ormskirk Lancashire L39 2BY |
Company Name | Kettering Consultancy Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 8 Hopper Way Diss Norfolk IP22 4GT |
Company Name | Harding Sons & Co. Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 28 Cricklade Street Cirencester Gloucestershire GL7 1JH Wales |
Company Name | B.A.R. Construction Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Vantage Point Woodwater Park Exeter EX2 5FD |
Company Name | Rent A Week Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Rent A Week.com Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Kb Taxation Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Applewood Stairs Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | JES Accountancy Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Explorica UK Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Second Floor 11 Pilgrim Street London EC4V 6RN |
Company Name | Nl Humphries Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Torwood Egloskerry Launceston Cornwall PL15 8RY |
Company Name | Office Interior Solutions (Bristol) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 38b High Street Keynsham Bristol BS31 1DX |
Company Name | Liguria Pura Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | The Fox And Vivian Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | M-Tek Investments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Pilgrim House Oxford Place Plymouth Devon PL1 5AJ |
Company Name | OBQ Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | B & J Accessories Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Hidalgo & Lopez Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 196 High Road London N22 8HH |
Company Name | Forward Role Recruitment Holdings Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 140 Lee Lane Horwich Bolton BL6 7AF |
Company Name | Origin Surfboards Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Bonusbid Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 77a Cheap Street Sherborne Dorset DT9 3BA |
Company Name | Finesky Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Wambrook Barn Thornell Close High Peak SK23 0NR |
Company Name | IPEA UK Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Babyshop Warehouse Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 36-38 City Road Cardiff CF24 3DL Wales |
Company Name | D And C Utilities Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 21 Gold Tops Newport NP20 4PG Wales |
Company Name | Superguide Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Activ Leisure (Newcastle) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 9 Commerce Road Lynchwood Peterborough Cambridgeshire PE2 6LR |
Company Name | Trike Funeral Hearse Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 132 Abbotsbury Road Weymouth Dorset DT4 0JY |
Company Name | Daniel Field Purity Project Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | NZ Executive Development Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Rollright Consultancy Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 37 Market Square Witney Oxfordshire OX28 6RE |
Company Name | SDM Steelfab Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Paul Levy Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 48 The Causeway Chippenham Wiltshire SN15 3DD |
Company Name | Finnamore Commercial Services Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Highgreen Investments Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Highgreen Jenkinson Lane Hutton East Yorkshire YO25 9PY |
Company Name | AF Def Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Heatherfell Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Merrivale Farm Princetown Yelverton Devon PL20 6ST |
Company Name | Pacific Capital Partners & Associates Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Level 14 89 Albert Embankment London SE1 7TP |
Company Name | JPL Construction (UK) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 21 Lichfield Avenue Evesham Worcestershire WR11 3EA |
Company Name | Hindshead Consulting Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 15 Warwick Road Stratford Upon Avon CV37 6YW |
Company Name | BIO Marketing Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 23 Lockyer Street Plymouth PL1 2QZ |
Company Name | Observatory Creative Partners Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 78 Park Road Cosby Leicester Leicestershire LE9 1RL |
Company Name | A M Business Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Ty Gwyn Farm Llwydcoed Aberdare CF44 0LX Wales |
Company Name | Money Tailor Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Fairclough House Church Street Adlington Lancashire PR7 4EX |
Company Name | Harbour Chandlery Marine Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Dianthus House Witty Street Hull HU3 4TT |
Company Name | Keenstart Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 22 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 49-50 Sandside Scarborough North Yorkshire YO11 3PG |
Company Name | John Tilsley Consulting Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Cornerstone House Midland Way Thornbury Bristol BS35 2BS |
Company Name | ECO Investments Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Bryant Couriers Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 35 Frenchay Close Downend Bristol BS16 2QJ |
Company Name | Goring IT Consultants Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 18 Ivy Road Northampton Northamptonshire NN1 4QT |
Company Name | Urbantheme Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Powell Personal Protection Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 63 Wellington Road Dudley West Midlands DY1 1RE |
Company Name | ABS Clothing Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Whitewater (Taunton) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 08 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 18-22 Angel Crescent Bridgwater TA6 3AL |
Company Name | Project Blanco Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | A.S Building And Renovations Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | JAS Corporation Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Waresley Consulting Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | D&R Logic Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 46 Main Street Mexborough South Yorkshire S64 9DU |
Company Name | The Red House Nursing Home (Northants) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Astro Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | The Grange Garden Restaurant Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 63 Walter Road Swansea SA1 4PT Wales |
Company Name | F R White Holdings Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | On Q Promotions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | KYAN Haulage Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Sarah Mount Consultancy Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Upgrade Centre Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Maitech Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth EX8 1BD |
Company Name | Simply Prom Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Pilgrim House Oxford Place Plymouth Devon PL1 5AJ |
Company Name | Hancock Enterprises Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Bounce It Castles Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Status | Dissolved 2023 |
Company Ownership | 33.33% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Cornerstone House Midland Way Thornbury Bristol BS35 2BS |
Company Name | Green Room Media Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 14 Princes Avenue Woodford Green Essex IG8 0LN |
Company Name | Bardav 2 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | The Bull Inn (Clifton) Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Tor Bay Maritime Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Cemscreed Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 25 Mill Lane Woodhall Spa Lincolnshire LN10 6QZ |
Company Name | Haydn Dix Advertising And Design Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | TMS Roofline Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Mink (UK) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Ivor House Bridge Street Cardiff CF10 2TH Wales |
Company Name | Future Estates (Liverpool) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Quest Comms Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 15 Warwick Road Stratford Upon Avon CV37 6YW |
Company Name | Future Estates Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Solomojito Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 89 High Street Hadleigh Ipswich Suffolk IP7 5EA |
Company Name | R & D Logic Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 46 Main Street Mexborough South Yorkshire S64 9DU |
Company Name | Tax Analyst Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | C J B Corporate Coaching Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Gwilym Events Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Blue Sky Tenancies Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | O2N Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Technoperm Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 15 Warwick Road Stratford Upon Avon CV37 6YW |
Company Name | Diem Recruitment & Consultancy Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | EGMC Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Pjmas Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 52 The Drive Powick Worcester WR2 4SA |
Company Name | Limetree Software Developments Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Curtain Road Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Tisdall Associates Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Grangewood Hall Freehold Limited |
---|---|
Company Status | Dissolved 2018 |
Company Ownership | 6.25% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Hillpharm Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 61 Rodney Street Liverpool L1 9ER |
Company Name | Grace & Bloom Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Beaufort House 113 Parson Street Bristol BS3 5QH |
Company Name | FFOS Las Homes Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Magenta Property (Edith Centre) Unlimited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 4th Floor Blackfriars House Parsonage Manchester M3 2JA |
Company Name | Greenacres Management Company, Tamworth, Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 15 Warwick Road Stratford Upon Avon CV37 6YW |
Company Name | Ifatech Alloys Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Butterthwaite Lane Ecclesfield Sheffield South Yorkshire S35 9WA |
Company Name | High Performance Machining Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Butterthwaite Lane Ecclesfield Sheffield South Yorkshire S35 9WA |
Company Name | LTW Cefn Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Greenwheel Cycles Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | C.B. Watson Stonemasonry Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 17 Grange End Midsomer Norton Radstock BA3 4XA |
Company Name | Onefoureight Management Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Cloke Optical Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Creatist Design Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Column House London Road Shrewsbury SY2 6NN Wales |
Company Name | Aspirational Training Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 65 Larkfield Lane Church Town Southport PR9 8NN |
Company Name | Order Sorted (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Commercial Door Systems Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Paveway Training Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 43 Merstow Green Evesham Worcestershire WR11 4BB |
Company Name | Delta Automotive Group Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Elmlea Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Sannerville Chase Exminster Exeter Devon EX6 8AT |
Company Name | Tick Tock Trading Enterprises Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 1 Bredon Road Stourbridge West Midlands DY8 4LA |
Company Name | One Business Centre Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address No 1 North Street Wigston Leicester LE18 1PS |
Company Name | Technical Competence Solutions (TCS) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 62 Maple Drive Brackla Bridgend CF31 2PF Wales |
Company Name | Diverso Franchising Limited |
---|---|
Company Status | Dissolved 2011 |
Company Ownership | 0.1% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 26 Roding Drive Little Canfield Essex CM6 1FE |
Company Name | Feet In Focus Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Navenby News Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 22 Headland Way Navenby Lincoln Lincolnshire LN5 0TR |
Company Name | A & G Holdings Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Leda Marketing Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Lewer House 12 Tentercroft Street Lincoln LN5 7DB |
Company Name | Applied Energy Technologies Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Pilgrim House Oxford Place Plymouth PL1 5AJ |
Company Name | Potential Energy Technologies Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Pilgrim House Oxford Place Plymouth PL1 5AJ |
Company Name | Moonfly Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Trans West Logistics Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Ultrakerb Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Southwest Masonry Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Rooftops Sales And Lettings Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Celticos Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Showmans Amusements Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 2-4 Queen Street Norwich Norfolk NR2 4SQ |
Company Name | Argon Developments Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 288 Church Street Blackpool Lancashire FY1 3QA |
Company Name | The Hop Farm (Events) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | The Hop Farm (Weddings) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | The Hop Farm (Attractions) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | The Hop Farm (Touring) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | The Hop Farm (Corporate) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Fortress Walls Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Weeke Brooks Chagford Newton Abbot Devon TQ13 8JQ |
Company Name | The Corporate Business Academy Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Industrial & Domestic Cables Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Gravel Road Records Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 18 Newbury Street Wantage Oxfordshire OX12 8DA |
Company Name | Tony Little Construction Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | D J Morgan Catering Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Ratunek Solutions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Snookes Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 61 St Thomas Street Weymouth Dorset DT4 8EQ |
Company Name | SSD Consultancy Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | The Black Horse (Canterbury) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Westwood Farm Kingston Canterbury Kent CT4 6JN |
Company Name | Warehouse Sports UK Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 7 Johnston Road Woodford Green Essex IG8 0XA |
Company Name | Landed Urban Landscaping Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Beattie Racing Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Ultrablend Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2009 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 12 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Firmguide Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | NJW Initiatives Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 8 Grantham Place Cramlington Northumberland NE23 6EQ |
Company Name | Benton Agricultural Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Townshend House Crown Road Norwich NR1 3DT |
Company Name | Mid West Freight Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 50 Hamilton Drive Newton Abbot Devon TQ12 2TL |
Company Name | ANDY Tay Roofing Supplies Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Korus It Recruitment (London) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Rockmoor Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Ridge Grove Russell Street Tavistock PL19 8BE |
Company Name | Welsystems Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 9 Leybourne Road Leytonstone London E11 3DS |
Company Name | Yourpetstuff Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Busygreen Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Bristol Beverages Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Eastcote Arms (Northants) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Busigreen Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Signalpoint Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 65 North Gate Newark Nottinghamshire NG24 1HD |
Company Name | John R Walker Associates Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Jigsaw Resourcing Solutions Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Rapid Car Parts (Herts) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Eleven Brindleyplace 2 Brunswick Square Birmingham B1 2LP |
Company Name | Pieces & Bits Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | The Goldeninsight Group Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | J Holt & Son Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 90 Buller Road Exeter EX4 1AU |
Company Name | K W B Systems Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 2 Longrood Road Bilton Rugby CV22 7RG |
Company Name | Perrys Coaches Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 49 Somerset Street Abertillery Gwent NP13 1DL Wales |
Company Name | Sand Wasp Consulting Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Craoli Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Tony Downes Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Platinum Security & Safety Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 17a Lawn Meadow Ruishton Taunton Somerset TA3 5JQ |
Company Name | Broad Grin Communications Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Ray Blaber Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 25 Merlin Way Covingham Swindon SN3 5AN |
Company Name | Phafal's Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Underhill Henley Langport Somerset TA10 9BE |
Company Name | Chapman Transport Services Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 35 Thorne Road Doncaster DN1 2HD |
Company Name | Quickloader UK Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Best Mortgage Deals Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Walsham Chalets (2009) Unlimited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address The Moat House Matching Green Harlow Essex |
Company Name | ACUO Developments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Chris Toyne Management Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | J.M.Chamberlain & Son Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Concept Yachts Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Bontay Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 12 Devon Place Newport Gwent NP20 4NN Wales |
Company Name | Db Theatre Schools Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Annells And Brooks Leisure Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Faster Home Sales Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 6 Whitby Road Crownhill Plymouth Devon PL6 5LA |
Company Name | Mandd (Southampton) 1 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Ocasta Labs Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Airport Cart Service (ACS) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Two Snonhill Birmingham B4 6GA |
Company Name | Independent Inventory Solutions Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Holiday Homes @ Algarve Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | South West Finishings Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 38b High Street Keynsham Bristol BS31 1DX |
Company Name | Gowerco Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Executive Forums (UK) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 59 Worcester Road Bromsgrove Worcestershire B61 7DN |
Company Name | Mitchell Harper Financial Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Talwar Toohey Trading Company Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Engineering Project Management (Banbury) Ltd. |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 2 Longrood Road Bilton Rugby CV22 7RG |
Company Name | Shires International Wines Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Ground Asia Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Funnel21 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2009 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 02 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Clariance Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 2nd Floor 36 Queen Street London EC4R 1BN |
Company Name | Evimax (Holdings) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 109 Swan Street Sileby Loughborough Leicestershire LE12 7NN |
Company Name | Jamie Owen Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Taylor Management Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Greyfriars Court Paradise Square Oxford OX1 1BE |
Company Name | Icritical Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2009 (same day as company formation) |
Appointment Duration | 3 days (Resigned 18 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Ic2 Keele Science Park Keele Staffordshire ST5 5NH |
Company Name | Fineblend Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2009 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 24 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Pinebeanch Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Luckyshare Limited |
---|---|
Company Status | Dissolved 2011 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 412 Chepstow Road Newport Gwent NP19 8JH Wales |
Company Name | Buffett Cup 2010 Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Corner Treasury Consulting Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 8 Champneys Close Sutton Surrey SM2 7AL |
Company Name | JPI Global Limited |
---|---|
Company Status | Dissolved 2012 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 10 The Crescent Plymouth Devon PL1 3AB |
Company Name | Compass Finance Solutions Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 10 The Stables Burbage Hinckley Leicestershire LE10 2GS |
Company Name | Henley Party Hire Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Witchwood Nightingale Lane Maidenhead Berkshire SL6 7QL |
Company Name | Delamere Court (Holiday Apartments) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Funkypumpfitness.com Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 10 St. Helens Road Swansea SA1 4AW Wales |
Company Name | Acton W4 Management Company Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Biggles & Nightingale Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Millbrook Stein Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Olivia Walters Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Doric Whitechapel Unlimited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 20 Market Place Long Buckby Northampton NN6 7RR |
Company Name | RMG Estates Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Arrowfields Barn Grange Lane Alvechurch Birmingham B48 7DJ |
Company Name | Tote Systems (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Nitelite Security Services (UK) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Transeacure Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 61 St Thomas Street Weymouth Dorset DT4 8EQ |
Company Name | Panacea Software Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 89 High Street Hadleigh Ipswich Suffolk IP7 5EA |
Company Name | Very Good Fandango Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 367b Church Road Frampton Cotterell Bristol BS36 2AQ |
Company Name | Builderbird Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 7 Linden Close Tunbridge Wells Kent TN4 8HH |
Company Name | Sailor Girl Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | B.A.H Limited |
---|---|
Company Status | Dissolved 2011 |
Company Ownership | 1% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | PSR Process Solutions Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Green Information Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 4 Beaumaris Close Haslingden Rossendale Lancashire BB4 6TJ |
Company Name | CPT Direct Limited |
---|---|
Company Status | Dissolved 2011 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 | Christine Hawkins Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 11 Flindo Crescent Canton Cardiff CF11 8DX Wales |
Company Name | Quiet Investments Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 3 Northumberland Buildings Bath Somerset BA1 2JB |
Company Name | MIKE Dunn Financial Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Franchise Connect Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 146-150 Mill Street Crewe Cheshire CW2 7AX |
Company Name | Pro-Portions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE |
Company Name | Avenue Properties (SPS) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Wessex Solutions International Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 61 St Thomas Street Weymouth Dorset DT4 8EQ |
Company Name | PJS (Salisbury) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Drewitt House 865 Ringwood Road Bournemouth BH11 8LW |
Company Name | Big Venue Book Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 22a Main Street Garforth Leeds LS25 1AA |
Company Name | Wood Yew Waste (Exeter) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Mendips Forhealth Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Sylvastar Limited |
---|---|
Company Status | Dissolved 2011 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Libertas Holdings Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Sarum Healthcare Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Taxifirst Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Pj Flooring Solutions Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Planit Refurb Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | H2C Energy Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Wales & West Communications Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Bodley Yard Ford Street Wellington Somerset TA21 9PG |
Company Name | Perry Facilities Management Limited |
---|---|
Company Status | Dissolved 2012 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Pardoes Company Secretarial Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address West Quay House Northgate Bridgwater TA6 3HJ |
Company Name | Jaffe Business Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | White Eagle Consulting Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 53 Fore Street Ivybridge Devon PL21 9AE |
Company Name | Curtis Fisher Music Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | UK Dental Recruitment Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Avanti Asia Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Colonial Chambers Temple Street Liverpool L2 5RN |
Company Name | T.O.P.S. Training (st Helens) |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | CRE8 Leisure Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 257 Hagley Road Birmingham West Midlands B16 9NA |
Company Name | Oakleigh Odp Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 61 St Thomas Street Weymouth Dorset DT4 8EQ |
Company Name | ZEPP Consulting Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 61 St Thomas Street Weymouth Dorset DT4 8EQ |
Company Name | Magic Nosh Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Blackmarrs Limited |
---|---|
Company Status | Dissolved 2011 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Whitewbbs Church Road Brightlingsea Colchester Essex CO7 0QP |
Company Name | Turks Head Lodge (Honiton) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Queens House New Street Honiton Devon EX14 1BJ |
Company Name | Jc Electrical Services (UK) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Get Squiggling Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 236 Henleaze Road Henleaze Bristol BS9 4NG |
Company Name | Bid4Ameal.com Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 114-116 Curtain Road London EC2A 3AH |
Company Name | Sea2Sky Energy UK Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 59 Hamilton Square Birkenhead CH41 5AT Wales |
Company Name | DBS Building Group Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Oak House London Road Sevenoaks Kent TN13 1AF |
Company Name | Vending Engineering Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 2nd Floor 33 Blagrave Street Reading RG1 1PW |
Company Name | Masters Marine South West Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 15 Church Walk Peterborough Cambridgeshire PE1 2TP |
Company Name | Four Nations European Race Series Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth EX8 1BD |
Company Name | Travis Design Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 85 Buxton Road Disley Cheshire SK12 2HA |
Company Name | OPR Sports Management Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Smartworld Metering Solutions Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Lusowest Trading & Consulting Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 61 Robins Lane Frome Somerset BA11 3ET |
Company Name | Loopzvision Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Oak Tree Engineering Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Heaning Barn Cottages Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Poundbury Blinds Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 61 St Thomas Street Weymouth Dorset DT4 8EQ |
Company Name | JBL Flooring Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 24 St Johns Enderby Leicestershire LE19 5BP |
Company Name | Ringstead 2012 Ltd |
---|---|
Company Status | Dissolved 2012 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | GR8 Cars Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Goldbank Precious Metals Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | BLOQ Management Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 50 Irsha Street Appledore Devon EX39 1RZ |
Company Name | Timeshare Owner Claims Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth EX8 1BD |
Company Name | D P Graphics & Signs Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Fairtrade Enterprises Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 21 St Andrews Crescent Cardiff CF10 3DB Wales |
Company Name | Red Point Trading Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Cotes Developments Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | KATE Manchester Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 267 Oldham Road Oldham OL2 6BB |
Company Name | Change Control Solutions Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 11 Tamewater Court Dobcross Oldham OL3 5GD |
Company Name | Dorset Cherries Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Silver Taxi Company Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 29 Savernake Avenue Melksham Wiltshire SN12 7HE |
Company Name | Michael Cantu Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 7 Johnston Road Woodford Green Essex IG8 0XA |
Company Name | Much Better Days Limited |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 32 The Chancery Bramcote Nottingham NG9 6AJ |
Company Name | Russet Red Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Job Skills UK Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | All Makes Servicing (AMS) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 21 Gold Tops Newport NP20 4PG Wales |
Company Name | Wellesley Park Management Company Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Mary St House Mary Street Taunton TA1 3NW |
Company Name | Medical Personnel Solutions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 33 Heathfield Swansea SA1 6HD Wales |
Company Name | J Care Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | S P D Management (North East) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 21 Belsay Grove Bedlington Northumberland NE22 5YU |
Company Name | S.T.O.R.M. (GB) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Just Secure Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 7b Johnston Road Woodford Green Essex IG8 0XA |
Company Name | Unique Fitness Events Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Eques Horsebox Services Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 10 St Ann Street Salisbury Wiltshire SP1 2DN |
Company Name | Testeam Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 51 Webbington Road Chippenham Wiltshire SN15 3GB |
Company Name | EMEA Security Limited |
---|---|
Company Status | Dissolved 2012 |
Company Ownership | 0.99% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 2 Mansell Close Towcester Northamptonshire NN12 7AY |
Company Name | Direct Access International Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Cosmedic Skin Clinics Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 2 Gleneagles Amington Tamworth Staffordshire B77 4NS |
Company Name | Chris Cockman Builders Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth EX8 1BD |
Company Name | Cremacool Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Freair Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 10 Clos Gorsfawr Grovesend Swansea SA4 4GZ Wales |
Company Name | Cleaning Programmes Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 23 Cottingham Way Thrapston Northants NN14 4PL |
Company Name | Brushwood Farms Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Wantage Road Frilford Heath Abingdon Oxfordshire OX13 5QG |
Company Name | 3D Support Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Captech Projects Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Lewer House 12 Tentercroft Street Lincoln LN5 7DB |
Company Name | R A B Carpets Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | 1st Class Car Valeting Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 8 Kelbra Crescent Frampton Cotterell Bristol BS36 2TS |
Company Name | Riflebitz Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Traveltext Worldwide Limited |
---|---|
Company Status | Dissolved 2013 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Angela Ball Consultancy Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 14 Hawthorne Drive Thornton Coalville Leicestershire LE67 1AW |
Company Name | Redspot Homecare (Essex) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Associated Lighting Group Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Redspot Homecare (South London) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Funnel21-1P Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2009 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 02 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Gordon Corporate Consulting Services Member Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Andrew Underwood Chimney Sweep Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Cloudreach Trustees Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Alpha Site Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 29 Featherstone Grove Bedlington Northumberland NE22 6NU |
Company Name | J C Interim Limited |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 43 Merstow Green Evesham Worcestershire WR11 4BB |
Company Name | The Friends Of Warrington Parish Church Of St Elphin |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address The Rectory Church Street Warrington WA1 2TL |
Company Name | Sivewright Media Consultancy Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 41 Chilbolton Avenue Winchester Hampshire SO22 5HJ |
Company Name | J Rowland Construction Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 27 Monsom Lane Repton Derby DE65 6FX |
Company Name | The Coachman Inn (Snainton) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Keith Smith Project Management Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 12 Arlingham Way Patchway Bristol BS34 5NQ |
Company Name | Stereobar Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 10 Market Street Wakefield West Yorkshire WF1 1DH |
Company Name | National F.M. Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Bog Books Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | WSM (London) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | J R Graham Financial Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Calders Management Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 21 Gold Tops Newport NP20 4PG Wales |
Company Name | N D Motors Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Pembury (Hampshire) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | D & K Wheelwright Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Manchester Road Tideswell Derbyshire SK17 8LN |
Company Name | Clean Steel (International) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Access Power Energy UK Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 21 St. Andrews Crescent Cardiff CF10 3DB Wales |
Company Name | Evenblend Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Sheffield Demolition Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Stan Smiths Yard Theddlethorpe Mablethorpe Lincolnshire LN12 1NQ |
Company Name | Extrawarm Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Majorchoice Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Shaker Shack Furniture Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Leasenet Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Red Builders (Abergavenny) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Loveplants Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 12 Tentercroft Street Lincoln LN5 7DB |
Company Name | Allied Roofing Services (Wales) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Global Faces Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Milk Test Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Gallery UK Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Total Gigs Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | A & J Installations (Southern) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 66 Haven Way Newhaven Sussex BN9 9TD |
Company Name | Aiden Interiors Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 1 Coronation Road Stainforth Doncaster DN7 5EN |
Company Name | Model Scenery Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Mendip I.T. Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Rose Cottage Hook Timsbury Bath Avon BA2 0NE |
Company Name | Uniband Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Premier Enterprises (Cambridgeshire) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 11 George Street West Luton LU1 2BJ |
Company Name | Mark Out Of Ten Media Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 15 Warwick Road Stratford Upon Avon CV37 6YW |
Company Name | Moroccan Produce Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Consolidated Interior Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Consolidated House Faringdon Avenue Romford Essex RM3 8SP |
Company Name | Ideal Enterprises (Cambridgeshire) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 101 High Street Earith Huntingdon Cambridgeshire PE28 3PF |
Company Name | A P S (North East) Limited |
---|---|
Company Status | Dissolved 2011 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Quorsym Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Tightnet Security Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 6th Floor Exchange Quay Salford Manchester M5 3EJ |
Company Name | Trevor Watkins Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Health & Herbs (Swansea) Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 33 Heathfield Swansea SA1 6HD Wales |
Company Name | Mark Davies Promotions Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 114-116 Curtain Road London EC2A 3AH |
Company Name | Cornwall Construction & Renovation Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address No 7 Sportsmans Camelford Cornwall PL32 9QT |
Company Name | Synergy Packaging Solutions (North) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | D T Weddings Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Lovelock Mitchell (Middle East) Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 3 Stanley Street Chester CH1 2LS Wales |
Company Name | ALUR Medical Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Lewer House 12 Tentercroft Street Lincoln LN5 7DB |
Company Name | Robert W Mackenzie Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Town Farmhouse Stannington Morpeth Northumberland NE61 6HP |
Company Name | Cara-Fix UK Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Traquair Developments Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 30 Fore Street Totnes Devon TQ9 5RP |
Company Name | Shrink & Save Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Tower Barn Overthorpe Banbury Oxfordshire OX17 2AH |
Company Name | Offerdeal Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2009 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 29 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Horrington Developments Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 27 & 28 Monmouth Street Bath BA1 2AP |
Company Name | Corley Dog Training Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 51 Joseph Luckman Road Bedworth Warwickshire CV12 8BH |
Company Name | The V Group (UK) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | South West Country Inns Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | 06995745 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | WEBB Enterprises (Village Inns) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth EX8 1BD |
Company Name | Extraclever Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Designing In Safety Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 15 Warwick Road Stratford Upon Avon CV37 6YW |
Company Name | Winmode Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Fineswan Limited |
---|---|
Company Status | Dissolved 2011 |
Company Ownership | 1% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Border Networks Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Antimony Partners Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 3 Northumberland Buildings Bath Somerset BA1 2JB |
Company Name | Huntridge Homes Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 5 Beaudesert Lane Henley-In-Arden B95 5JY |
Company Name | Medici Jewellers Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Optima Student Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Chambers 51 Student Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Educational Landscapes Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 49 Platt Street Padfield Glossop Derbyshire SK13 1EY |
Company Name | Europa Student Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Arrow Fabrications (Essex) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 46-54 High Street Ingatestone Essex CM4 9DW |
Company Name | Spray Smart Commercial Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Jardine Shaw Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | All Floors 2 U Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | HMF Consultants Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 7 Keswick Gardens Redbridge Essex IG4 5NF |
Company Name | Access Cars Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | The Chance 2 Dance Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 367b Church Road Frampton Cotterell Bristol BS36 2AQ |
Company Name | Methodosity Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | The Lyme Regis Cracker Company Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Whitty Down Rocombe Lyme Regis Dorset DT7 3RR |
Company Name | Oakleaf Productions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 104 Lache Lane Upton Chester CH4 7LS Wales |
Company Name | M J Waite Compliance Specialists Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Mobfish Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2009 (same day as company formation) |
Appointment Duration | 6 days (Resigned 02 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Protouch Security Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 26 Guildhall Street Lincoln LN1 1TR |
Company Name | Timeshare Relief UK Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Aniseed Catering Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 30 Junction Way Mangotsfield Bristol BS16 9LA |
Company Name | Dubai Holiday Club Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 43 Merstow Green Evesham Worcestershire WR11 4BB |
Company Name | Sandrock Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Comfy Products Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 86 Buxton Road Aylsham Norwich Norfolk NR11 6UB |
Company Name | R M Design Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 2 Longrood Road Bilton Rugby Warwickshire CV22 7RG |
Company Name | L & L Equipment Solutions Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 78 Ardath Road Kings Norton Birmingham B38 9PH |
Company Name | The Green Door Wine Company Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address The Stables Church Walk Daventry Northants NN11 4BL |
Company Name | Countrywide Book-Keeping Agency Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Lindisfarne Heol Blaengwastod Llanangunnor Camarthen SA31 2LE Wales |
Company Name | KUJA Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Edelstoon Productions Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 201 Dyke Road Hove BN3 1TL |
Company Name | Serenity Building And Maintenance Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 21 Gold Tops Newport NP20 4PG Wales |
Company Name | L.S.C. (UK) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 18 Tudor Way Tenby Dyfed SA70 8BX Wales |
Company Name | ADMP Group Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Willmotts Business Park Waterlip Shepton Mallet BA4 4RN |
Company Name | FAB Football Academy Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Gazelle Business Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Deva Security Solutions Limited |
---|---|
Company Status | Dissolved 2011 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | J.G. Plant Holdings Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | The Mobile Pantry Co. Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 367b Church Road Frampton Cotterell Bristol BS36 2AQ |
Company Name | Cheltenham IT Services Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Tc Consulting Services UK Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Choice Logistics (South West) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 9 The Crescent Taunton Somerset TA1 4EA |
Company Name | Cadtek Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Steel Propeller Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Sea2Sky Technologies UK Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 59 Hamilton Square Birkenhead CH41 5AT Wales |
Company Name | Hall Interim Solutions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | PRW Properties Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | MMD Business Advisers Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 48 The Causeway Chippenham Wiltshire SN15 3DD |
Company Name | Bent Straight And Twisted Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Roberts Sports Consultancy Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Oldham Engineering Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Winnall Procurement Consultancy Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Wells Street Lane Management Company Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | D M & J R Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | D W Project Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Teamswork Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Crow Lane South West Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 159 Crow Lane Bristol BS10 7DR |
Company Name | JMG Estates Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | A & M Brickwork Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | PFD Sub Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Wardley Property Limited |
---|---|
Company Status | Dissolved 2012 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Ipromotion (Southampton) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | DTH Solutions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address The Stables Church Walk Daventry Northants NN11 4BL |
Company Name | Auto Innovations (Yeovil) Limited |
---|---|
Company Status | Dissolved 2012 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 19 Poplar Drive Yeovil Somerset BA21 3UL |
Company Name | Sweyne Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Whites Dental Centre Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Mazars House Gelderd Road Gildersome Leeds LS27 7JN |
Company Name | Midsomer Inns Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Dendro Plastex Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | TP Deals Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Hollins Chambers 64a Bridge Street Manchester M3 3BA |
Company Name | Ice Energy Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 22 Wycombe End Beaconsfield HP9 1NB |
Company Name | Quizzes 4 All Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | The Fashion Matcher Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 25 Ringshall Road Orpington Kent BR5 2LX |
Company Name | Hurley Crabtree Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 16 Churchill Way Cardiff CF10 2DX Wales |
Company Name | TCH (Driving) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 38b High Street Keynsham Bristol BS31 1DX |
Company Name | Brighton Energy Solutions Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | 46 Hawthorn Street Management Company Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Southfields Paddock Hill Mobberley Knutsford Cheshire WA16 7DB |
Company Name | Sutherland House B & B Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Vale Vehicles Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 43 Merstow Green Evesham Worcestershire WR11 4BB |
Company Name | Crossland Occupational Health Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Unique Franchise Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Melcombe Regis Construction Sw Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Second Chance Management Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Sovrana Spa UK Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Hamilton Swift Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Aegis Medics Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 144 Marston Lane Bedworth Warwickshire CV12 9AD |
Company Name | Nigel Sanderson Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Burn Cottage Bothal Village Morpeth Northumberland NE61 6SW |
Company Name | Art Wednesday Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Treharris (2009) Rfc Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Strikers Bar (Wales) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Blueprint Advisors Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Tecnica Parts Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Coolthinkers Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Lewer House 12 Tentercroft Street Lincoln LN5 7DB |
Company Name | Berners Way Management Company Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 4 Spinage Close Faringdon Oxfordshire SN7 7BW |
Company Name | Antony Ross Developments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address The Airfield Full Sutton York Yorkshire YO41 1HS |
Company Name | Swan Doors Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Rocks Watch Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Care Matters Mobility (Mansfield Woodhouse) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 24 Exchange Street Retford DN22 6DT |
Company Name | TCS (Doncaster) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Barnetts Way Management Company Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | 32 Mauldeth Road Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | V4Net Limited |
---|---|
Company Status | Dissolved 2013 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 11 Andeferas Road Andover Hants SP10 4NF |
Company Name | Key Glass Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Wychavon Windows Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 28 Batsford Road St Peters Worcester WR5 3RW |
Company Name | Tto123 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Martin Bridger Consulting Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Urbanpine Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Micheldever House Micheldever Station Winchester Hampshire SO21 3AP |
Company Name | Triple West Radio Invest Ltd |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 0.1% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 307-315 Holdenhurst Road Bournemouth BH8 8BX |
Company Name | Starblend Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Labbard UK Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 236 Henleaze Road Henleaze Bristol BS9 4NG |
Company Name | Ambershade Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Citrus4Benefits Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Martin Luck Group Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Highbank Cottage Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Gate House Mortgages Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Extrasmooth Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Extrabond Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | TMI Trading Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 40 Chamberlayne Road Eastleigh Hampshire SO50 5JH |
Company Name | Marchant McKechnie Independent Financial Advisers Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Annie Reed Road Beverley East Yorkshire HU17 0LF |
Company Name | Marchant McKechnie Insurance Brokers Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | MKM Ventures Limited |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 22 Barn Rise Wembley Middlesex HA9 9NQ |
Company Name | Beeton Edwards Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Topblend Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 01 October 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Flashstyle Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Liberty Maintenance Services Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Wyeside Stores Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Earlyscoop Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Powerstorm Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Brock Lane Developments Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Extraterm Limited |
---|---|
Company Status | Dissolved 2011 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Siroco Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Succinct Technologies Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | House Of Hannah Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 18 November 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Afrikaana Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Superneat Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Technology Links (EC) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 49 High Street Cranbrook Kent TN17 3EE |
Company Name | Fastbid Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Jackson Smith Investment Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Riversoft Systems Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Coralsabre Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Scrap-Ex Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Rivermead House Lewis Court Grove Park, Enderby Leicester LE19 1SD |
Company Name | Premier Business Solutions (Wales) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | J. J. Davies Carpentry Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 36 Commercial Street Tredegar NP22 3DJ Wales |
Company Name | I Do Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Mazars House Geldard Road Gildersome Leeds LS27 7JN |
Company Name | Broughton Investments Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Jesma (UK) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 7 Freyja Croft Scartho Top Grimsby DN33 3RN |
Company Name | Geoff Thame Limited |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Sharp Cutting Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Melbourne House 27 Thorne Road Doncaster South Yorkshire DN1 2EZ |
Company Name | The Plant Cafe Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Willcox Electrical Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Island House The Island Midsomer Norton Radstock BA3 2DZ |
Company Name | Solsun Solar Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Suite 2, Wesley Chambers Queens Road Aldershot Hampshire GU11 3JD |
Company Name | Longstaff & Midgley Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Maltby Property Trading Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Longlac White House Lane Jacobs Well Guildford Surrey GU4 7PT |
Company Name | The Old Wardrobe Ltd. |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Longrood Road Rugby Warwickshire CV22 7RG |
Company Name | GT Dynamics Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Stables Church Walk Daventry Northants NN11 4BL |
Company Name | CRUZ Autos Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | J L W Developments Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Pinhoe Lodge Gipsy Hill Lane Exeter Devon EX1 3RJ |
Company Name | Belle Consulting Limited |
---|---|
Company Status | Dissolved 2012 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 4 Albany Mews London SE5 0DQ |
Company Name | Mad Cow Milkshakes Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 43 Oswald Road Scunthorpe DN15 7PN |
Company Name | Glamorous Smile Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address White House Wollaton Street Nottingham NG1 5GF |
Company Name | Air-Teq (Europe) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Mews Hounds Road Chipping Sodbury Bristol BS37 6EE |
Company Name | Michael Jeske Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 12 Cledwen Road Broughton Chester CH4 0TH Wales |
Company Name | Eternal Care (South Wales) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Jwb-Flues Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 19 Chingford Avenue Farnborough Hampshire GU14 8AB |
Company Name | Ambler Street Management Company Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 18 East View Castleford West Yorkshire WF10 1PZ |
Company Name | Old Barn Management Company Limited |
---|---|
Company Status | Dissolved 2011 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address High Wield House Docks Green Road Hildenborough Kent TN11 8LT |
Company Name | Cifam UK Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 15 Warwick Road Stratfor-Upon-Avon CV37 6YW |
Company Name | Enright-Solutions Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 10 Carisbrook Court Peterborough Cambridgeshire PE3 6SJ |
Company Name | 1st Call Mechanical Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 36 Coombe Drive Addleston Surrey KT15 1DD |
Company Name | The Pure Licensing Company Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 17 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Alexandra Gate Ffordd Pengam Cardiff CF24 2SA Wales |
Company Name | JCS Welding Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 43 Merstow Green Evesham Worcestershire WR11 4BB |
Company Name | CSBG Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1-2 Mill Race Lane Stourbridge DY8 1JN |
Company Name | 4 Access Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | REES Williams Financial Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Zephen No 2 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address First Floor 58 Hagley Road Stourbridge DY8 1QD |
Company Name | Zephen No 1 Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address First Floor, 58 Hagley Road Stourbridge West Midlands DY8 1QD |
Company Name | The Oracle Trust Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Mary St House Mary Street Taunton TA1 3NW |
Company Name | Back & Tarver Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Island House The Island Midsomer Norton BA3 2DZ |
Company Name | SP Sustainability Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Essex House 47 Fore Street Chard TA20 1QA |
Company Name | Healy Price Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 61 St. Thomas Street Weymouth Dorset DT4 8EQ |
Company Name | Sharon E Gardner Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 414 Newark Road Lincoln Lincolnshire LN6 8RX |
Company Name | Health Through Music Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Kaiepa Porthyrhyd Carmarthen Dyfed SA32 8BN Wales |
Company Name | Mikas Eurocars Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Vicarage House 58-60 Kensington Church Street London W8 4DB |
Company Name | London Bird Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Old Brewery House Stanmore Hill Stanmore HA7 3HA |
Company Name | Shades Commercial Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Metelli UK Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Dragon Marine Culture Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Quinn Commercials Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1 Maltkiln Farm Cottages Maltkiln Lane Aughton Ormskirk L39 5BS |
Company Name | Cardiff Business Partnership Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address One Kingsway Cardiff CF10 3PW Wales |
Company Name | Ethically Precious Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 30 Bankside Court Stationfields Kidlington Oxfordshire OX5 1JE |
Company Name | A Good Start Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 77a Cheap Street Sherborne Dorset DT9 3BA |
Company Name | Arctotis Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Hull Cab Hire Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 4 West Dock Avenue Hull HU3 4JR |
Company Name | 5Plus Recruitment Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Stag Gates House 63/64 The Avenue Southampton SO17 1XS |
Company Name | John Wratten Associates Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Church View St. James Mews South Petherton TA13 5NA |
Company Name | Secure Serve Facilities Management Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Tyldesley Way Property Management Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 27 Tyldesley Way Nantwich Cheshire CW5 5UE |
Company Name | Brightoffer Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2009 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 05 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 4 Cyrus Way Hampton Peterborough Cambridgeshire PE7 8HP |
Company Name | D.P. Collections Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Island House The Island Midsomer Norton Radstock BA3 2DZ |
Company Name | Jessica Wheeldon Surveyors Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 367b Church Road Frampton Cottrell Bristol BS36 2AQ |
Company Name | Updale Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Mrs Smith Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Stables Church Walk Daventry Northants NN11 4BL |
Company Name | Advanced Cash Management Systems Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Company Name | Caring Concern Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Old Surgery Cottage Lane Talgarth Powys LD3 0AE Wales |
Company Name | Altona Consulting Member Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Old Parsonage 18 Church Lane Dingley LE16 8PG |
Company Name | Base Blue Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 57 Dale Street London W4 2BY |
Company Name | Deutsch Medical Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 24 Exchange Street Retford Nottinghamshire DN22 6DT |
Company Name | Westfit Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Cliff House (37 St Catherines Road) Right To Manage Company Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Bathymore Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Island House The Island Midsomer Norton Radstock BA3 2DZ |
Company Name | Cape Montreal Member Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Bath Brewery Toll Bridge Road Bath BA1 7DE |
Company Name | Healthcare Programmes Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Sure Gro Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Kemping Moss Lowick Berwick-Upon-Tweed Northumberland TD15 2QE Scotland |
Company Name | DCJ Insurance Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Company Name | David C Jones Insurance Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Company Name | Belgrave Aston Property Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Streathbourne House Redehall Road Smallfield Surrey RH6 9QA |
Company Name | JMB Lifting Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Unit 2 Bankside Iduxstrial Estate Valletta Street Hull HU9 5NP |
Company Name | Llite (2009) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Hallmark House 100 Cleveland Street Hull East Yorkshire HU8 7HE |
Company Name | Chariot House (Hull) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Independent Living Systems Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 33 Heathfield Swansea SA1 6HD Wales |
Company Name | Fox & Hounds (Acton Turville) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 367b Church Road Frampton Cottrell Bristol BS36 2AQ |
Company Name | Sports And Spine Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE |
Company Name | H K Style & Design Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 8 Hopper Way Diss Business Park Diss Norfolk IP22 4GT |
Company Name | Tredegar Property Company Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Water Court Water Street Birmingham B3 1HP |
Company Name | Sites In Mind Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 15 Warwick Road Stratford Upon Avon CV37 6YW |
Company Name | Noah Gent Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Island House The Island Midsomer Norton Radstock BA3 2DZ |
Company Name | JDH Innovation Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Charterhouse 3 Beaconsfield Road Weston Super Mare BS23 1YE |
Company Name | Isaacgeorge Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Island House The Island Midsomer Norton Radstock BA3 2DZ |
Company Name | Wilde Timing Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1 The Chestnuts Mill Lane Willaston Cheshire CH64 1TU Wales |
Company Name | Prime Film Productions (EU) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Doha Investments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 12 West Castle Street Bridgnorth Shropshire WV16 4AB |
Company Name | Crump Pearce & Co Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 43 Merstow Green Evesham Worcestershire WR11 4BB |
Company Name | Goldmadesimple.com Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT |
Company Name | THNK Bdw Limited |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Middleborough House 16 Middleborough Colchester Essex CO1 1QT |
Company Name | The Picture Exchange (Scotland) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Gun Dog Training Equipment Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 43 Merstow Green Evesham Worcestershire WR11 4BB |
Company Name | Redspot Homecare Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Fleetmove Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 9 Palmers Avenue Grays Essex RM17 5TX |
Company Name | Abcdexyz Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 348-350 Lytham Road Blackpool Lancashire FY4 1DW |
Company Name | JNO Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 43 Merstow Green Evesham Worcestershire WR11 4BB |
Company Name | Am Services (West Midlands) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Saddlers Cottage 48a The Square Chagford Devon TQ13 8AH |
Company Name | Bodley Construction Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1325a Stratford Road Hall Green Birmingham B28 9HL |
Company Name | Uniquetrend Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Hollins Chambers 64a Bridge Street Manchester M3 3BA |
Company Name | The Online Training Nework Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2nd Floor Astley House Quay Street Manchester M3 4AE |
Company Name | Intalifts Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Yorkshire House 18 Chapel Street Liverpool L3 9AG |
Company Name | ESCT Consulting Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 32 Roman Way Lechlade Gloucestershire GL7 3BP Wales |
Company Name | Inner Peace Interiors Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 11 Sinhurst Road Camberley GU15 3AW |
Company Name | GENI Therapies Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Suite 2, Wesley Chambers Queens Road Aldershot Hampshire GU11 3JD |
Company Name | PLBB Holdings Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Tanyard Leigh Road Street Somerset BA16 0HR |
Company Name | Winterhill Largo Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 3 Hardman Street Manchester M3 3HF |
Company Name | Kangaroo Training Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | South West Msk Imaging Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 236 Henleaze Road Bristol BS9 4NG |
Company Name | Senior 8 Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | The Extra Special Tile (Wimbledon) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2009 (same day as company formation) |
Appointment Duration | 1 week (Resigned 24 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW |
Company Name | James Thornber Holdings Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Smiles Better Orthodontics Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB |
Company Name | Prime Care Partners Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Maple House Bayshill Road Cheltenham Gloucestershire GL50 3AW Wales |
Company Name | Designs By Boyd Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Health - Bi Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Tml House 1a The Anchorage Gosport Hampshire PO12 1LY |
Company Name | Knightscourt Inns Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Suite D Pinbrook Court Venny Bridge Exeter EX4 8JQ |
Company Name | Swan Street Offices And Storage Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Rivermead House Lewis Court Grove Park, Enderby Leicester LE19 1SD |
Company Name | Double H Developments Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Search Engine Tek Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Parkway House 11-13 Parkway Rise Sheffield S9 4WQ |
Company Name | Snack Shack Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 57a High Street Glynneath Neath West Glam SA11 5DA Wales |
Company Name | Alexis Consultants Wales Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Aarti Joinery Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Youell House 1 Hill Top Coventry CV1 5AB |
Company Name | Blue Cube Solutions Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Abacus House 129 North Hill Plymouth Devon PL4 8JY |
Company Name | Pane E Vino (N.E.) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 55 John Street Sunderland SR1 1QH |
Company Name | WJC Healthcare Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Amelia House Crescent Road Worthing West Sussex BN11 1QR |
Company Name | Joshi Consultancy Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Church Court Stourbridge Road Halesowen West Midlands B63 3TT |
Company Name | David Rattigan Consulting Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 7 Whitehall Drive Hartford Cheshire CW8 1SJ |
Company Name | IWP Assessors Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 43 Merstow Green Evesham Worcestershire WR11 4BB |
Company Name | Volumix Concrete Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW |
Company Name | Paul Buck Information Technology Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Holbrook Court Cumberland Business Centre Northumberland Road Portsmouth PO5 1DS |
Company Name | N & K Flooring Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 85 Commercial Street Risca Newport NP11 7PF Wales |
Company Name | M G Dance Academy Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Market House 21 Lenten Street Alton Hampshire GU34 1HG |
Company Name | First Legal Direct Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 33 Heathfield Swansea SA1 6HD Wales |
Company Name | Made In Shrewsbury Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Allgold Drive Shrewsbury SY2 5NN Wales |
Company Name | LCV Centres Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Evaluair Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Victoria Hall Coombe Lane Axminster Devon EX13 5AX |
Company Name | Made In Shropshire Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 4 Oxon Business Park Bicton Heath Shrewsbury SY3 5AL Wales |
Company Name | The Lovin Oven (Newport) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Grove House 3 Park Grove Cardiff CF10 3BL Wales |
Company Name | PALB Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 15 Warwick Road Stratford Upon Avon CV37 6YW |
Company Name | A Star Catering Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 12 Haygrove Road Bridgwater TA6 7HZ |
Company Name | Microhit Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Sunnyhaye Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Mary St House Mary Street Taunton TA1 3NW |
Company Name | Beaufort Sports & Social Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 21 Gold Tops Newport NP20 4PG Wales |
Company Name | Burrium Barns Management Company Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 11 Cassia Drive Usk Gwent NP15 1TZ Wales |
Company Name | Tilesign Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 125 Old Broad Street London EC2N 1AR |
Company Name | Booth Muirie Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Leasefleet Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Purple Tree Concierge Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 7 Castle Street Bridgwater TA6 3DT |
Company Name | Landmark Property & Development Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Unit 3 Jetty Marsh Road Newton Abbot Devon TQ12 2SL |
Company Name | Atiras Music UK Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 437 Catrine Victoria Wharf Cardiff Bay Cardiff CF11 0SB Wales |
Company Name | Gc Carpentry & Joinery Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | LTW Cwm Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Paul Widdowson Cleaning Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 323 College Street Long Eaton Nottingham NG10 4GJ |
Company Name | Gamelearn Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Unit 2 99-101 Kingsland Road London E2 8AG |
Company Name | Cross It Limited |
---|---|
Company Status | Dissolved 2022 |
Company Ownership | 10% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 27 Third Avenue Dawlish Devon EX7 9RE |
Company Name | Safelock UK Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 6 Wimbledon Avenue Brandon Suffolk IP27 0NZ |
Company Name | Blackwell Electrics Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 48 The Causeway Chippenham Wiltshire SN15 3DD |
Company Name | Paigella Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 61 St Thomas Street Weymouth Dorset DT4 8EQ |
Company Name | CD Partners Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 2 Jordan Street Knott Mill Manchester M15 4PY |
Company Name | Black & White Accountancy Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 136 Wedmore Park Southdown Bath BA2 1LA |
Company Name | Kind Dana Care Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 47 Boutport Street Barnstaple Devon EX31 1SQ |
Company Name | Technology Farm Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Abraham Heights Farm Westbourne Road Lancaster Lancashire LA1 5EF |
Company Name | Kitchen And Bedroom Doors Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Compliant Global Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Will Salthouse Media Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 114-116 Curtain Road London EC2A 3AH |
Company Name | Spot-On Lighting Supplies Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 23 Jenkinson Grove Armthorpe Doncaster DN3 2FH |
Company Name | Shoot Productions Film And Media Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 12 Alma Square Scarborough North Yorkshire YO11 1JU |
Company Name | Beanfair Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Rumwell Hall Rumwell Taunton Somerset TA4 1EL |
Company Name | ACB Properties (Wavetree) Unlimited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 4th Floor Blackfriars House Parsonage Manchester M3 2JA |
Company Name | Travello (Woodlands) Unlimited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 17-19 Cockspur Street London SW1Y 5BL |
Company Name | Se7Ern Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 11 New Cottages Uppington Telford Shropshire TF6 5HH |
Company Name | Eco-Logic Communications Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The French Quarter 114 High Street Southampton Hampshire SO14 2AA |
Company Name | The Bathpool Inn (Taunton) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 9 The Crescent Taunton Somerset TA1 4EA |
Company Name | Brightfish Software Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 7 Castle Street Bridgwater TA6 3DT |
Company Name | Ludlow Courier Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | West Square Management Company (Scarborough) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 11 Lonsdale Road Scarborough YO11 2AY |
Company Name | Fresh Management Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Walnut & Weave (Solihull) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 11 Livery Street Leamington Spa Warwickshire CV32 4NP |
Company Name | Platinum Handling Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | The Climbing Academy (Glasgow) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Belvedere House Charlton Street Bristol BS5 0FD |
Company Name | AVK Motorsport Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 21 Carmarthen Street Llandeilo SA19 6AN Wales |
Company Name | Indigo Designs Development Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 48 The Causeway Chippenham Wiltshire SN15 3DD |
Company Name | Newline Asp Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Hillcairnie House St Andrews Road Droitwich Worcestershire WR9 8DJ |
Company Name | Stevens Recycling Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Saxon House Saxon Way Cheltenham Gloucestershire GL52 6QX Wales |
Company Name | Witney Apartments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Sterling House 19/23 High Street Kidlington Oxfordshire OX5 2DH |
Company Name | Ted Consultancy Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Old Fire Station 19 Watergate Sleaford Lincolnshire NG34 7PG |
Company Name | Tanishi Spa UK Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 201 Dyke Road Hove East Sussex BN3 1TL |
Company Name | Short- Stay Apartments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 5 Somerset Road Portishead Bristol BS20 8EE |
Company Name | Kentwright Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Crystalroad Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Pembroke House 15 Pembroke Road Clifton Bristol BS8 3BA |
Company Name | Blue Mountain Computing Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 6 Claremont Buildings Claremont Bank Shrewsbury Shropshire SY1 1RJ Wales |
Company Name | Magnetic Blue Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 6 Claremont Buildings Claremont Bank Shrewsbury Shropshire SY1 1RJ Wales |
Company Name | Legaro Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | G W Window Installations Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 43 Merstow Green Evesham Worcestershire WR11 4BB |
Company Name | Northwest Electronic Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Ball Contracts Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Longrood Road Rugby Warwickshire CV22 7RG |
Company Name | Pavcon Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 34 High Street Metheringham Lincoln Lincs LN4 3EA |
Company Name | Amberwood Freehold Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 19 Amberwood 30 Dean Park Road Bournemouth Dorset BH1 1HY |
Company Name | Sat Leisure Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 336 Drummond Road Skegness Lincolnshire PE25 3AY |
Company Name | Bergam Developments Unlimited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 17-19 Cockspur Street London SW1Y 5BL |
Company Name | Your World (Lyme Regis) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Timberly South Street Axminster Dorset EX13 5AD |
Company Name | Brunel Engineering And Construction Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 257 Hagley Road Birmingham West Midlands B16 9NA |
Company Name | Bay101 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 9a Wellswood Park Torquay Devon TQ1 2QB |
Company Name | Choicelease Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 8 Raleigh Walk Brigantine Place Cardiff CF10 4LN Wales |
Company Name | Weldwide Solutions Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address St Helens House King Street Derby DE1 3EE |
Company Name | CTC Software Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Moran Building Contractors Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 12 Devon Place Newport Gwent NP20 4NN Wales |
Company Name | Signature Commercial Management Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2nd Floor 27 Lord Street Liverpool Merseyside L2 9SA |
Company Name | BVD Communications Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 114-116 Curtain Road London EC2A 3AH |
Company Name | Whitford Yard Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1 Radian Court Knowlhill Milton Keynes MK5 8PJ |
Company Name | Cg Executive Coachbuilders Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Druslyn House De La Beche Street Swansea SA1 3HJ Wales |
Company Name | Juice Moose Bakery Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Barbara Wilson Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address White House Wollaton Street Nottingham NG1 5GF |
Company Name | Vince Mee Navigation Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Honeysuckle Cottage 9 Woodyard Lane Eaton Retford DN22 0FY |
Company Name | JWL Trading Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Poplars Carsons Road Mangotsfield Bristol BS16 9LL |
Company Name | Five Belgrave Road Management Company Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 21 Capricorn Place Lime Kiln Road Bristol BS8 4SX |
Company Name | DPJ Services (Yeovil) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 19 Poplar Drive Yeovil Somerset BA21 3UL |
Company Name | Imputt Consultancy Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Jordan Street Knott Mill Manchester M15 4PY |
Company Name | Terra Aqua Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 9 Palmer Grove Semington Trowbridge Wiltshire BA14 6LW |
Company Name | Santry Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 43 Merstow Green Evesham Worcestershire WR11 4BB |
Company Name | Athena Hall Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Play (TV) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Globalstyle Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Churchill Way Cardiff South Glamorgan CF10 2DY Wales |
Company Name | Soloman Marketing Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1 Burdett Place Harley-Whitefort Worcester WR4 0QT |
Company Name | D & S Kitching Medical Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 51 School Road Frampton Cotterell Bristol BS36 2BU |
Company Name | Maxwell Properties (Cardiff) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1 Chapel Row St Mellons Cardiff CF3 5UB Wales |
Company Name | Clayhall Meats (Kosher) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Broadway Property Services Southwest Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 423 Clydach Road Ynysforgan Swansea SA6 6QW Wales |
Company Name | Bacilicus Wealth Management Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 114-116 Curtain Road London EC2A 3AH |
Company Name | GM Autos Weymouth Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 84 Portland Road Wyke Regis Weymouth Dorset DT4 9AB |
Company Name | Arches Domiciliary Care Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 36 Commercial Street Tredegar Gwent NP22 3DJ Wales |
Company Name | Apex Thermal Supplies Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Bristol Gp Education Trust Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | A T Accounting (South West) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 105-107 Bath Road Cheltenham Glos GL53 7LE Wales |
Company Name | The C2C Brand Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | NAK Zim Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 3 Bilton Hall Church Walk Bilton Rugby CV22 7LX |
Company Name | Summertrading Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Albury Mill Mill Lane Chilworth Guildford GU4 8RU |
Company Name | Prompt Europe Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Whitechapel Student Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Fawcett Homes Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2010 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 18 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 77a Cheap Street Sherborne Dorset DT9 3BA |
Company Name | Vander Clothing UK Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1 Brunel Road Newton Abbot Devon TQ12 4PB |
Company Name | HWV 6 Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 37 William Gammon Drive Mumbles Swansea SA3 4HR Wales |
Company Name | Pravara Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 8 Woodlands Church Road Stoke Bishop Bristol BS9 1JT |
Company Name | Debt Free Options Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Samis Restaurant Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 114-116 Curtain Road London EC2A 3AH |
Company Name | Plymouth Trading Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address PO Box 347 Newton Abbot Devon TQ12 6UF |
Company Name | High Ham Properties Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Chartfield House Castle Street Taunton Somerset TA1 4AS |
Company Name | Account Managers Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Flat 9 16 Crescent Road Bournemouth BH2 5SS |
Company Name | Urbancloud Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Peter Rhys Jones Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Let's Play! Community Trust C.I.C. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Island House The Island Midsomer Norton Radstock BA3 2DZ |
Company Name | Wordsworth Crushing (Yorkshire) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Wharley Road Barugh Green Barnsley South Yorkshire S75 1HT |
Company Name | Megashare Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 12 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Wallace (TWO) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 33 George Street Wakefield West Yorkshire WF1 1LX |
Company Name | Uniquecode Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 9/10 Church Street Cardiff CF10 1BG Wales |
Company Name | HWV 7 Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Language Centre 57 Walter Road Swansea SA1 5PZ Wales |
Company Name | Vitalblend Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 10 Church Street Cardiff CF10 1BD Wales |
Company Name | Salemode Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Hamilton House 56 Hamilton Street Birkenhead Merseyside CH41 5HZ Wales |
Company Name | Charterlight Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Unit 4 Old Brewery Quarter Cardiff CF10 1FG Wales |
Company Name | Quick Quote Administration Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 8 Clos Collwyn Llantwit Fardre Pontypridd Rct CF38 2DX Wales |
Company Name | Polarview Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 257b Croydon Road Beckenham Kent BR3 3PS |
Company Name | PNH (Properties) Eastbourne Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Bromly Associates Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
Company Name | Jemima Rock Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Mary St House Mary Street Taunton TA1 3NW |
Company Name | Sioned Rees Consultancy Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 21 Gold Tops Newport NP20 4PG Wales |
Company Name | Muaythai Federation (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 4 Portland Place Darlington DL3 7BP |
Company Name | T.C.W. (Wales) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Temple House Lower Frog Street Tenby Pembrokeshire SA70 7HZ Wales |
Company Name | White Island Holdings Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Select Total Solutions Ltd |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 53 Gorsey Lane Cannock Staffordshire WS11 1EY |
Company Name | Canton Delight Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 6a Derwen Road Bridgend Town Centre Bridgend CF31 1LH Wales |
Company Name | Inspire Capital Management Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 30 Moor Lane Wilmslow SK9 6AP |
Company Name | Docschueller Medical Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 24 Exchange Street Retford Nottinghamshire DN22 6DT |
Company Name | Teamwork Consulting Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Kings Court 87-89 High Street Nailsea Bristol BS48 1AW |
Company Name | Roadcold Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Mary Street House Mary Street Taunton Somerset TA1 3NW |
Company Name | Rob Voisey Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 20 Camborne Grove Yeovil Somerset BA21 5DG |
Company Name | 432Toored Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Churchill Way Cardiff CF10 2DX Wales |
Company Name | 31 Cathcart Unlimited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 2 Weybourne Street London SW18 4HQ |
Company Name | Envirovac Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Noorbhai Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Low Barn Llancayo Business Park Usk Monmouthshire NP15 1HY Wales |
Company Name | Totus Consulting Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth Devon EX8 1BD |
Company Name | DMA Automotive Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2010 (same day as company formation) |
Appointment Duration | 6 days (Resigned 27 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Druslyn House De La Beche Street Swansea SA1 3HJ Wales |
Company Name | E S Client Care Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Unit 2 99-101 Kingsland Road London E2 8AG |
Company Name | Hall Fire And Security Group Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Holloway Drive Wardley Business Park Worsley Manchester M28 2LA |
Company Name | Parabottle |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | S Allen Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Longdene Lodge Kings Road Haslemere Surrey GU27 2QB |
Company Name | J Pereira Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Longdene Lodge Kings Road Haslemere Surrey GU27 2QB |
Company Name | Darren Jones Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Longdene Lodge Kings Road Haslemere Surrey GU27 2QB |
Company Name | C Frazer Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Longdene Lodge Kings Road Haslemere Surrey GU27 2QB |
Company Name | M A Edwards Engineering Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Island House The Island Midsomer Norton Radstock BA3 2DZ |
Company Name | Cards N Candy Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 61 St Thomas Street Weymouth Dorset DT4 8EQ |
Company Name | JPI International Freight Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Stag Gates House 63/64 The Avenue Southampton SO17 1XS |
Company Name | Digital Management Portsmouth Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Cawley Priory South Pallant Chichester West Sussex PO19 1SY |
Company Name | M N Financial Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 114-116 Curtain Road London EC2A 3AH |
Company Name | Warding Lord Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Manor Barn Manor Farm Ashton Stamford Lincolnshire PE9 3BA |
Company Name | Garys Coaches (Tredegar) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 36 Commercial Street Tredegar Gwent NP22 3DJ Wales |
Company Name | White Horse Rentals Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Wessex House Teign Road Newton Abbot Devon TQ12 4AA |
Company Name | S C Dowman Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Stag Gates House 63/64 The Avenue Southampton SO17 1XS |
Company Name | Joyalan Media Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Gardens By Halcyon Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Euroclay Sports Construction Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Cobalt Concorde House Trinity Park Solihull B37 7UQ |
Company Name | Appledore Arts Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 3 Marine Parade Appledore Devon EX39 1PJ |
Company Name | Hegco Holdings 112 Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Axon Commerce Road Peterborough Cambridgeshire PE2 6LR |
Company Name | Ecological And Energy Saving Manufacturing Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Alex Lloyd Estates Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 29 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 10 Hartley Street Mexborough South Yorkshire S64 9LX |
Company Name | Carbon Reducers Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Denby Dale Cast Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 230 Cumberworth Lane Denby Dale Huddersfield |
Company Name | Mdall Ltd. |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Longrood Road Rugby Warwickshire CV22 7RG |
Company Name | S R Hicks Unlimited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | County Scaffolding (Somerset) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Stafford House Blackbrook Park Avenue Taunton Somerset TA1 2PX |
Company Name | Sterling Claims Solutions Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Caroline Developments Commercial Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Axon Commerce Road Lynch Wood Peterborough Cambridgeshire PE2 6LR |
Company Name | New Age Products Distribution Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 56a-58a Warwick Road Kenilworth Warwickshire CV8 1HH |
Company Name | CMG Sales Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Cardiff Marine Village Penarth Road Cardiff CF11 8TU Wales |
Company Name | Charterweb Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Hurligham Business Park Fulbeck Heath Grantham Lincolnshire NG32 3HL |
Company Name | Pensions And Investment Planning Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 38b High Street Keynsham Bristol BS31 1DX |
Company Name | Rob Foulner Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 20 Cope Park Almondsbury Bristol BS32 4EZ |
Company Name | Cito Rmd Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Majorloop Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
Company Name | Huntash Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Mary St House Mary Street Taunton TA1 3NW |
Company Name | Multiallgrow Composting Company Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Jordans Mews Management Company (Aylesbury) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Second Floor McBride House Penn Road Beaconsfield Buckinghamshire HP9 2FY |
Company Name | Annejim Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Granville Hall Granville Road Leicester LE1 7RU |
Company Name | The Easikit Conveyor Company Unlimited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Old Bank The Triangle Paulton Bristol BS39 7LE |
Company Name | J J Consultants Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 10th Floor Temple Point 1 Temple Row Birmingham B2 5LG |
Company Name | Excalibur Asset Management Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Wild Sublime Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Almswood House 93 High Street Evesham Worcestershire WR11 4DU |
Company Name | Euroclean Dry Cleaning Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Bennetts Hair Salon Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Charterhouse 3 Beaconsfield Road Weston Super Mare BS23 1YE |
Company Name | M & D Domiciliary Care Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Gorsaf Y Glowr Pontardulais Swansea SA4 8JJ Wales |
Company Name | DTM Oil & Gas Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 15 Lily Crescent Jesmond Newcastle Upon Tyne NE2 2SP |
Company Name | Shop 4 Ceiling Tiles Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Mews Hounds Road Chipping Sodbury Bristol BS37 6EE |
Company Name | Alpine Products Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Adswood Industrial Estate Adswood Road Stockport SK3 8LF |
Company Name | The Beach Cardiff Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Bluestone Systems Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Language Centre 57 Walter Road Swansea SA1 5PZ Wales |
Company Name | Seatrout (Oman) Unlimited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Green Leas Bygrave Road Baldock Hertfordshire SG7 5DS |
Company Name | Wear House Project Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Ware House Project Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Sagat Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 75 Farringdon Road London EC1M 3JY |
Company Name | The Raft Marketing Holdings Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT |
Company Name | CMV Investments Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | P Garvey Unlimited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Empire Stadiums Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | CJA Construction Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 22 Royal Sands Weston-Super-Mare BS23 4NH |
Company Name | Adroit Risk Management Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Wessex House Teign Road Newton Abbot Devon TQ12 4AA |
Company Name | Assured Private Finance Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Suite D Pinbrook Court Venny Bridge Exeter EX4 8JQ |
Company Name | Tenngolf Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Stadium Marketing Solutions Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | O'Brien Project Management Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Dearnshaw.Eu Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Haslingfield Firs Road Mardy Abergavenny Monmouthshire NP7 6NA Wales |
Company Name | Accomplished Sourcing Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Hays House Millmead Guildford Surrey GU2 4HJ |
Company Name | AJK Research Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Process Four Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 59 Union Street Dunstable Bedfordshire LU6 1EX |
Company Name | Mohiuddin International Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 14 Derby Road Stapleford Nottinghamshire NG9 7AA |
Company Name | Dewan Consulting Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 4 Huckley Way Bradley Stoke Bristol BS32 8AR |
Company Name | Bramblewood Construction Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Bramble Cottage Twynhams Shirrell, Heath Southampton Hampshire SO32 2JL |
Company Name | Snapp Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Ford Farm Barn Chewton Mendip Radstock Somerset BA3 4PD |
Company Name | Studio A9 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 14 Broadway Rainham Essex RM13 9YW |
Company Name | B & E Solutions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 19 Wedgwood Road College Heights Weymouth Dorset DT4 0GB |
Company Name | My School Memento Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 23 Victoria Avenue Didsbury Manchester M20 2GY |
Company Name | Cardiff Recycling (Waste Management) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Chuggaboom Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Dairy House Longbridge Deverill Warminster Wiltshire BA12 7EA |
Company Name | Chris & Fay Hartill Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 6 Claremont Buildings Claremont Bank Shrewsbury Shropshire SY1 1RJ Wales |
Company Name | Sparti Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Roundhouse Barn Broadwell Farm Tavistock Devon PL19 8JW |
Company Name | Steamroller Investment Group (EC) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 49 High Street Cranbrook Kent TN17 3EE |
Company Name | Steamroller Investment Holdings (EC) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 49 High Street Cranbrook Kent TN17 3EE |
Company Name | Steamroller Petroleum Production (EC) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 49 High Street Cranbrook Kent TN17 3EE |
Company Name | Natural Born Carpenters Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 68 Spa Road Weymouth Dorset DT3 5EW |
Company Name | Lets Rent Midlands Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 29 Sandringham Drive Sandringham Drive Aldridge Walsall WS9 8HD |
Company Name | Go Novo Consulting Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 11 Brunel Close Burntwood Staffordshire WS7 9LG |
Company Name | E-Supply Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Plymouth Trade Park Macadam Road Cattedown Plymouth Devon PL4 0RW |
Company Name | Crockett Hall UK Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 43 Merstow Green Evesham Worcestershire WR11 4BB |
Company Name | Searchfields Historic Buildings Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Meeting Rooms Hambridge Langport Somerset TA10 0AZ |
Company Name | Bauches Hotel Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Griffin 8 Town End Road Ecclesfield Sheffield S35 9YY |
Company Name | Hill Enterprises Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Avenue Dental Practice Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Stag Gates House 63/64 The Avenue Southampton SO17 1XS |
Company Name | Millbrook Meadows (Axminster) Management Company Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Owlsfoot Business Centre Sticklepath Okehampton Devon EX20 2PA |
Company Name | Jig Marketing Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Hurlingham Business Park Fulbeck Heath Grantham Lincolnshire NG32 3HL |
Company Name | Indigo It Store Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 9b Meadow Works Court Street Trowbridge BA14 8BR |
Company Name | Azuta Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 4 Barnfield Crescent Exeter Devon EX1 1QT |
Company Name | Carron Castings Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Hurlingham Business Park Fulbeck Heath Grantham Lincolnshire NG32 3HL |
Company Name | B G Barnes Builders Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Island House The Island Midsomer Norton Radstock BA3 2DZ |
Company Name | Wilson People Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 117-119 Cleethorpe Road Grimsby N E Lincolnshire DN31 3ET |
Company Name | It Warehouse Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 9b Meadow Works Court Street Trowbridge BA14 8BR |
Company Name | Wilson Safety Management Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 117-119 Cleethorpe Road Grimsby N E Lincolnshire DN31 3ET |
Company Name | Wilson Project Engineering Group Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 117-119 Cleethorpe Road Grimsby N E Lincolnshire DN31 3ET |
Company Name | Pearlkey Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | MDE (Medical) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2-3 Winckley Court Chapel Street Preston PR1 8BU |
Company Name | Vitalshift Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Globalstake Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Archway House Station Road Chester Cheshire CH1 3DR Wales |
Company Name | Opalshield Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Amberlake Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 138 High Street Crediton EX17 3DX |
Company Name | Gibbon Lane Trading Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Freshpix Photography Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Linden House Linden Close Tunbridge Wells Kent TN4 8HH |
Company Name | Digital Labs International Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Index Revenue Solutions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Mary Street House Mary Street Taunton Somerset TA1 2NW |
Company Name | Vines Of Argentina London Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 4 Nevern Square London SW5 9NN |
Company Name | Beauchief Hotel Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 68 Queen Street Sheffield S1 1WR |
Company Name | P Hill Couriers Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 26 Challock Close Thornbury Plymouth PL6 8SX |
Company Name | PHS Plumbing And Heating Services (Southwest) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 367b Church Road Frampton Cottrell Bristol BS36 2AQ |
Company Name | The Bagworth Forward Centre Trust |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 29 Dugdale Street Nuneaton Warks CV11 5QN |
Company Name | Celtic Residential Properties Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 11 New Street Pontnewydd Cwmbran South Wales NP44 1EE Wales |
Company Name | Thorne Road Property Management Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 33 Northgate Tickhill Doncaster DN11 9HZ |
Company Name | Wellswood Consulting Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Life & Style Retail Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 8th Floor 25 Farringdon Street London EC4A 4AB |
Company Name | GVSA Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 196 Durban Road Grimsby South Humberside DN32 8AY |
Company Name | Jackman Cleaning Care Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth EX8 1BD |
Company Name | AKAY It Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth EX8 1BD |
Company Name | Gold Challenge Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 6 Southwood Lane London N6 5EE |
Company Name | HWYL Consulting Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 144 Croydon Road Caterham Surrey CR3 6QE |
Company Name | The Somerset Cow Company Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Staple Park Farm Staple Fitzpaine Taunton TA3 5BJ |
Company Name | Wholesale Led Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Market House 21 Lenten Street Alton Hampshire GU34 1HG |
Company Name | Advanced Algal Technologies Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 17 Five Mile Drive Oxford OX2 8HT |
Company Name | PPM Property Management Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Ogilvie Orthopaedics Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Mydeal Retailer Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 201 Dyke Road Hove East Sussex BN3 1TL |
Company Name | 57 Coxtie Green Road Unlimited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 17-19 Cockspur Street London SW1Y 5BL |
Company Name | Magor As Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Summit House 2 Blenheim Avenue Magor Gwent NP26 3NB Wales |
Company Name | Andre Evans Associates Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Lower Millcombe Linkinhorne Cornwall PL17 7LZ |
Company Name | The Zero Centre (Merseyside) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address No 1 Old Hall Street Liverpool L3 9HF |
Company Name | Netherfield Builders Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Daisy Cottage Front Street Seghill Cramlington Northumberland NE23 7TG |
Company Name | Orbis Information Systems Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | TAH Enterprises Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 90-91 East Reach Taunton Somerset TA1 3HF |
Company Name | Jacob's Island (Springall's Wharf) No2 Rtm Company Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 7 St Pauls Road Newton Abbot Devon TQ12 2HP |
Company Name | Complete Construction Contractors Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 8 Queens Road Smethwick West Midlands B67 7HF |
Company Name | IASA Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Gresham House 5-7 St. Pauls Street Leeds LS1 2JG |
Company Name | Skill Will (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Iprocure Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Unit 1 1 Brewery Wharf Waterloo Street Leeds LS10 1GX |
Company Name | Dantl Holdings Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | W3 Marcoms Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Unit 3 12 Greenock Road Acton London W3 8DU |
Company Name | Benjamin's Building Company Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 23 - 27 St. Andrews Street Norwich NR2 4TP |
Company Name | 2 J's Removals Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 7 King Street Weymouth Dorset DT4 7BJ |
Company Name | Supertry Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Malpass Fourteen Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Mill Morton Oswestry Shropshire SY10 8BH Wales |
Company Name | Mercare Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Malpass Eleven Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Mill Morton Oswestry Shropshire SY10 8BH Wales |
Company Name | Pearlmoon Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 11 Lumley Way Newcastle Upon Tyne NE3 5RR |
Company Name | Malpass Sixteen Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Mill Morton Oswestry Shropshire SY10 8BH Wales |
Company Name | Malpass Fifteen Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Mill Morton Oswestry Shropshire SY10 8BH Wales |
Company Name | Steadman Santer Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 5 London Road Hurst Green Etchingham East Sussex TN19 7QP |
Company Name | Malpass Thirteen Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Mill Morton Oswestry Shropshire SY10 8BH Wales |
Company Name | Malpass Eighteen Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Mill Morton Oswestry Shropshire SY10 8BH Wales |
Company Name | Malpass Nineteen Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Mill Morton Oswestry Shropshire SY10 8BH Wales |
Company Name | Silverspire Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH |
Company Name | Malpass Twenty Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Mill Morton Oswestry Shropshire SY10 8BH Wales |
Company Name | Malpass Twelve Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Mill Morton Oswestry Shropshire SY10 8BH Wales |
Company Name | Malpass Seventeen Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Mill Morton Oswestry Shropshire SY10 8BH Wales |
Company Name | Cherry Pie Apparel Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Island House Midsomer Norton Radstock Somerset BA3 2DZ |
Company Name | Monique's Flowers And Gifts Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 21 Gold Tops Newport NP20 4PG Wales |
Company Name | Safestock Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Century House 31 Gate Lane Sutton Coldfield B73 5TR |
Company Name | LUCO Associates Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 86 Carters Lane Halesowen West Midlands B62 0BT |
Company Name | Pcoam Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Parker & Co Consulting Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Summit House 2 Blenheim Avenue Magor Gwent NP26 3NB Wales |
Company Name | Gf Wouldhave (N.E.) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 8 High Street Yarm Stockton On Tees TS15 9AE |
Company Name | Sussex Scaffolding Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Tawil Medical Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 12 Tentercroft Street Lincoln LN5 7DB |
Company Name | Nick Berry Project Management Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 9 The Crescent Taunton Somerset TA1 4EA |
Company Name | Resmania Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Wessex House Teign Road Newton Abbot Devon TQ12 4AA |
Company Name | L 7 Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Wessex House Teign Road Newton Abbot Devon TQ12 4AA |
Company Name | Envy Hair Advice Centre Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Pith Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Gloucester Terrace Company Limited |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Unit 5c Hortham Farm Hortham Lane Almondsbury Bristol BS32 4JW |
Company Name | J.P. Millns Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Church Court Stourbridge Road Halesowen West Midlands B63 3TT |
Company Name | J E Gibbings And Sons Fabrication Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Sturden Court Pye Corner Hambrook Bristol BS16 1SE |
Company Name | Sustainable Integrated Planning International Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 26 Westgate Lincoln LN1 3BD |
Company Name | The People's Trust Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Open Source Intelligence Centre Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Cheneniah Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 38b High Street Keynsham Bristol BS31 1DX |
Company Name | A&J Plumbing & Heating (Southwest) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 22 Queen Anne Terrace North Hill Plymouth PL4 8EG |
Company Name | SDP (Stourbridge) Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Church Court Stourbridge Road Halesowen B63 3TT |
Company Name | In & Jm Maynard Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 32 Booth Street Ashton Under Lyne Lancashire OL6 7LQ |
Company Name | EURO Discount Sellers Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 7 Plough Court Malton YO17 7AU |
Company Name | C. A. S. T. L. Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 12 Venn Hill Milton Abbot Tavistock PL19 0NY |
Company Name | C H F Technologies Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 12 Alma Square Scarborough North Yorkshire YO11 1JU |
Company Name | Frizby Tv Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Island House The Island Midsomer Norton Radstock BA3 2DZ |
Company Name | HW Oxford Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address First Floor 58 Hagley Road Stourbridge West Midlands DY8 1QD |
Company Name | Lynneland Properties Unlimited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 18 Northgate Hartlepool TS24 0JY |
Company Name | Inspired Venues Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Impact Print&Wear Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 60 Bampton Street Tiverton Devon EX16 6AH |
Company Name | H&J Slee Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 5 Redcroft Redhill North Somerset BS40 5SL |
Company Name | Twelve Foot Ten Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 236 Henleaze Road Bristol BS9 4NG |
Company Name | Andrew Waugh Consultancy Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Flat 2 52 Whitmore Road London N1 5QG |
Company Name | Quality Furniture Supplies Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 183 Great Bridge Street Great Bridge West Bromwich B70 0DJ |
Company Name | Heathfield (Swansea) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Moira Hankinson Consulting Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 37 Northfield End Henley On Thames Oxfordshire RG9 2JJ |
Company Name | AJW Office Interiors Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Island House The Island Midsomer Norton Radstock BA3 2DZ |
Company Name | The Nottinghamshire Enterprise Agency Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | JOOL (South West) |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Gallery Project Management (Bristol) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Informed Tourism Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 77a Cheap Street Sherborne Dorset DT9 3BA |
Company Name | Big Beyond Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 77a Cheap Street Sherborne Dorset DT9 3BA |
Company Name | TUCO Organisation Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Balance Pinfold Street Sheffield S1 2GU |
Company Name | Green Sky Investments Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 3 More London Riverside London SE1 2AQ |
Company Name | Quantum Eyewear Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 96 High Street Crediton Devon EX17 3LB |
Company Name | Pure Bathrooms Chilcompton Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Island House The Island Midsomer Norton Radstock BA3 2DZ |
Company Name | Spacemaster (Holdings) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 30 Weston Industrial Estate Honeybourne Evesham WR11 7QB |
Company Name | Ecolectric (Newcastle) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Crock Interiors Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 56a-58a Warwick Road Kenilworth Warwickshire CV8 1HH |
Company Name | The New Inn (Minster Lovell) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 23-24 Westminster Buildings Theatre Square Nottingham NG1 6LG |
Company Name | Norbel Systems Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 6 The Linen Yard South Street Crewkerne TA18 8AB |
Company Name | Hemswell Kitchens Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | UK Security (South West) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Mews Hounds Road Chipping Sodbury Bristol BS37 6EE |
Company Name | Wabco |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | 1st For Work Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Stonehills Shields Road Gateshead Tyne & Wear NE10 0HW |
Company Name | LYNN McElheron Consultancy Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Wessex House Teign Road Newton Abbot Devon TQ12 4AA |
Company Name | Tokai Guitars Europe Limited |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Harrhudd Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Mews Hounds Road Chipping Sodbury Bristol BS37 6EE |
Company Name | Pepperl+Fuchs Entrepreneur UK Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 77 Ripponden Road Oldham Greater Manchester OL1 4EL |
Company Name | Periocourses Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Ambrose Consultancy Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | I Love Small Charities |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Grayston Centre 28 Charles Square London N1 6HT |
Company Name | Cleaning Programmes Severn Valleys Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Sialcot Box Stroud Gloucestershire GL6 9HP Wales |
Company Name | Devon & Somerset Properties Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 46 Rolle Street Exmouth Devon EX8 2SQ |
Company Name | Cleaning Programmes Academy Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 39 Avenue De Gien Malmesbury Wiltshire SN16 9GX |
Company Name | Alphx Capital Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1 Colleton Crescent Exeter Devon EX2 4DG |
Company Name | Weldon Sussex Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 201 Dyke Road Hove East Sussex BN3 1TL |
Company Name | Bliss Partners Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW |
Company Name | Clarks Moving & Storage Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1 St James' Gate Newcastle Upon Tyne NE1 4AD |
Company Name | Allied Tanks Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | World Carnival Events Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Earth Vine & Wine Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
Company Name | MIKE Ashford Groundworks Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Abacus House 129 North Hill Plymouth Devon PL4 8JY |
Company Name | The Fresh Fruit Company Of UK Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Almswood House 93 High Street Evesham Worcestershire WR11 4DU |
Company Name | Markologis Trading Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Unit D1 Wagon Yard London Road Marlborough Wiltshire SN8 1LH |
Company Name | Buddy Publishings Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 12 Broughton Road Trowbridge Wiltshire BA14 0LW |
Company Name | The Original Blanky Company Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 32 Dobson Road Bolton Lancs BL1 4RL |
Company Name | Shrewsbury Single Ply Roofing Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Bristol Class Video Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Mews Hounds Road Chipping Sodbury Bristol BS37 6EE |
Company Name | Wild Comfort Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Netheravon 2 Vicarage Road Blackawton Totnes Devon TQ9 7AY |
Company Name | 53 Dartmouth Road Management Company Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 4a The Avenue London E4 9LD |
Company Name | AGRO Castle Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 48 Broadway Peterborough Cambs PE1 1YW |
Company Name | Greenacres Community Sports Association Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Yew Crescent Greenacres Oldham OL4 2EF |
Company Name | Green Otter Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Jewells Hemyock Cullompton Devon EX15 3PX |
Company Name | Jp Wickham Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Wessex House Challeymead Business Park Melksham Wiltshire SN12 8BU |
Company Name | Sefton Hotel Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Skyline Consultancy Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Suite D Pinbrook Court Venny Bridge Exeter EX4 8JQ |
Company Name | Warwickshire Energy Solutions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Laurels Main Road Claybrooke Magna Lutterworth Leicestershire LE17 5AP |
Company Name | Philip Birks Fabrication Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 4 Burnt Stones Drive Sheffield South Yorkshire S10 5TT |
Company Name | 26 Clabon Mews |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 2 Weybourne Street London SW18 4HQ |
Company Name | IKON Schools & Sports Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 10 St Helens Road Swansea SA1 4AW Wales |
Company Name | The Sports & Uniform Centre Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Hyland Mews 21 High Street Clifton Bristol BS8 2YF |
Company Name | Copelander.co.uk Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Mary Street House Mary St Taunton Somerset TA1 3NW |
Company Name | Growgen Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Mary St House Mary Street Taunton TA1 3NW |
Company Name | Ready-Mix Direct (Doncaster) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 3 Cavendish Court South Parade Doncaster South Yorkshire DN1 2DJ |
Company Name | Ashley Davies Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Compass Auto Logistics Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 15 Warwick Road Stratford Upon Avon CV37 6YW |
Company Name | S & S Price Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Druslyn House De La Beche Street Swansea SA1 3HJ Wales |
Company Name | Matthew Court Bournemouth Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 24 Market Place Ringwood Hampshire BH24 1BS |
Company Name | Box Tree Cottage Unlimited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Hudson Innovate Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Wessex House Teign Road Newton Abbot Devon TQ12 4AA |
Company Name | Media Forest Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Incom House Waterside Trafford Park Manchester M17 1WD |
Company Name | S & S Total Solutions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 4 Maes Gwyn Pentwynmawr Newbridge Newport NP11 4HU Wales |
Company Name | Advance Business Continuity Solutions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 12 Tentercroft Street Lincoln LN5 7DB |
Company Name | Robourology Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Linden House Linden Close Tunbridge Wells Kent TN4 8HH |
Company Name | Advance Business Education Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 12 Tentercroft Street Lincoln LN5 7DB |
Company Name | Global Anomolies Foundation Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 49 High Street Cranbrook Kent TN17 3EE |
Company Name | Kh Parts Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Unit 4, Mackeson Road Ashton-Under-Lyme Lancashire OL6 8HZ |
Company Name | Humber Developments Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | MSES Cable & Jointing Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 11 Quarry Bank Mansfield NG18 4AT |
Company Name | Heinsight International Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Stag Gates House 63/64 The Avenue Southampton SO17 1XS |
Company Name | MSES Investments Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 99a High Road Beeston Nottingham Nottinghamshire NG9 2LH |
Company Name | MSES Interiors Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 99a High Road Beeston Nottingham Nottinghamshire NG9 2LH |
Company Name | Allied Renewables Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Langdon House Langdon Road Sa1 Waterfront Swansea SA1 8QY Wales |
Company Name | 520 Consultancy |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Grayston Centre 28 Charles Square London N1 6HT |
Company Name | Squareshare Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 34-36 Clegg Street Oldham Lancashire OL1 1PS |
Company Name | Tripes Farm Unlimited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 25 Glenluce Road Blackheath London SE3 7SD |
Company Name | Firmlease Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Churchill Way Cardiff CF10 2DX Wales |
Company Name | Intra Design Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1325a Stratford Road Hall Green Birmingham B28 9HL |
Company Name | Caerleon Car Sales Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 21 Gold Tops Newport NP20 4PG Wales |
Company Name | G C Design Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Allison Farms Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Middleton Lodge Middleton Tyas Richmond North Yorkshire DL10 6NJ |
Company Name | Iclean (Services) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Suite D Pinbrook Court Venny Bridge Exeter EX4 8JQ |
Company Name | Fresh Management (Portsmouth) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | The Shropshire Festival Of Transport Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Budlake Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Cleaner Carpets Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth EX8 1BD |
Company Name | KATA Finance Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | RPA Construction Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 19 Crackthorne Drive Rugby Warwickshire CV23 0GJ |
Company Name | Gwinnutt Technology Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Greenway Farm Trelleck Monmouth South Wales NP25 4PQ Wales |
Company Name | 18 Montpellier Grove Unlimited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | S R Leece Associates Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Albury Mill Mill Lane Chilworth Guildford GU4 8RU |
Company Name | Asia Ceramics Holdings Plc |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2010 (same day as company formation) |
Appointment Duration | 2 days (Resigned 29 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 3 Hardman Square Spinningfields Manchester M3 3EB |
Company Name | Carcell Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 42 Glebe Street Loughborough Leicestershire LE11 1JR |
Company Name | Bakers Waste Services (North) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Bakers Waste Services (South) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Bakers Waste Services (East) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Bakers Waste Services (West) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | St George Surgical Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX |
Company Name | AVON Gorgeous Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 288 Gloucester Road Bristol BS7 8PD |
Company Name | UBET Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 115b Drysdale Street Hoxton London N1 6ND |
Company Name | PGL Training (Taunton) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1 Colleton Crescent Exeter Devon EX2 4DG |
Company Name | Harpford Consulting Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth EX8 1BD |
Company Name | Managefire (Shropshire) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 6 Claremont Buildings Claremont Bank Shrewsbury Shropshire SY1 1RJ Wales |
Company Name | High Performance Athlete Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 21 St Andrews Crescent Cardiff CF10 3DB Wales |
Company Name | Reddings Engineering Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Starlight Mdl Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Red Hot Cob Direct Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Tuckers Lodge Dalwood Axminster Devon EX13 7EG |
Company Name | Db Management Services (Wales) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Visioncarhire.com (North West) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 6 Syddal Green Bramhall Stockport Cheshire SK7 1HP |
Company Name | Saxon & Co South West Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Charterhouse 3 Beaconsfield Road Weston Super Mare BS23 1YE |
Company Name | Blythe Way Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Wrecks To Riches Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Hazlewoods Llp Barnett Way Barnwood Gloucester GL4 3RT Wales |
Company Name | TT Siteworks Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1 Glastonbury Court Yeovil Somerset BA21 3TW |
Company Name | N A Harper Architectural Construction Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 43 Merstow Green Evesham Worcestershire WR11 4BB |
Company Name | Caerleon Cars Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 21 Gold Tops Newport NP20 4PG Wales |
Company Name | Empire Steel Fixing Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 61 St Thomas Street Weymouth Dorset DT4 8EQ |
Company Name | The Learning Core Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Mary St House Mary Street Taunton Somerset TA1 3NW |
Company Name | Pentago Networks Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Ship Canal House King Street Manchester M2 6FW |
Company Name | M F Commercial Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 7 King Street Weymouth Dorset DT4 7BJ |
Company Name | CTCS (Lincoln) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Cherry Tree Cherry Willingham Lincoln Lincolnshire LN3 4AS |
Company Name | New Forest Motorhomes Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Yews Southampton Road Cadnam Hampshire SO40 2NG |
Company Name | Croft Cars Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Druslyn House De La Beche Street Swansea SA1 3HJ Wales |
Company Name | Turgoose Consulting Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth EX8 1BD |
Company Name | The Odd Wheel Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 5 Charnhill Close Elburton Plymouth Devon PL9 8ER |
Company Name | FGA 9 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Marketing 4 Law Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Ship Canal House King Street Manchester M2 6FW |
Company Name | Are Consulting Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Market House 21 Lenten Street Alton Hampshire GU34 1HG |
Company Name | Solent Wealth Management Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 48 The Causeway Chippenham Wiltshire SN15 3DD |
Company Name | Guardian Homes Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Cawley Priory South Pallant Chichester West Sussex PO19 1SY |
Company Name | The Llanhilleth Hotel Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 49 Somerset Street Abertillery NP13 1DL Wales |
Company Name | Ashlin Consulting Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Wisebid Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 12 Alma Square Scarborough North Yorkshire YO11 1JU |
Company Name | North China Industrial Plc |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 3 Hardman Square Spinningfields Manchester M3 3EB |
Company Name | Dress For Less Fashions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 5 Temple Square Temple Street Liverpool L2 5RH |
Company Name | Leaf Cf Consulting Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 69 Villiers Road Kingston Upon Thames Surrey KT1 3AY |
Company Name | Chameleon Management Solutions Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 43 Merstow Green Evesham Worcestershire WR11 4BB |
Company Name | Southern Surface Cleaning Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | European Golf Development Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Hall Lairgate Beverley East Yorkshire HU17 8HL |
Company Name | Video Will Writer.com Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 8/9 Ship Street Brighton E Sussex BN1 1AZ |
Company Name | Taxi First (Exeter) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 41a Mutley Plain Plymouth Devon PL4 6JQ |
Company Name | Taxi First (Torbay) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 41 Mutley Plain Plymouth Devon PL4 6JQ |
Company Name | The Good Products Company (Global) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Pilgrim House Oxford Place Plymouth PL1 5AJ |
Company Name | George Medical Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 24 Exchange Street Retford Nottinghamshire DN22 6DT |
Company Name | The Good Stationery Company Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Pilgrim House Oxford Place Plymouth PL1 5AJ |
Company Name | Kingsley Granite Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Rotterdam Road Sutton Fields Hull North Humberside HU7 0XD |
Company Name | Supreme Sport Suppliments Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 33 Heathfield Swansea SA1 6HD Wales |
Company Name | Supreme Sport Supplements Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 25 Brynhyfryd Glynneath Neath West Glamorgan SA11 5BA Wales |
Company Name | Rockin'Beads Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 7 Red Lion Yard Okehampton Devon EX20 1AW |
Company Name | Skydream Finance 1 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 115b Drysdale Street Hoxton London N1 6ND |
Company Name | Bell Ventures Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 502 Cascades 4 Westferry Road London E14 8JL |
Company Name | Skydream Finance 2 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 114-116 Curtain Road London EC2A 3AH |
Company Name | Helios Finance 1 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 114-116 Curtain Road London EC2A 3AH |
Company Name | Arm Leisure Hotels Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 7 St Pauls Road Newton Abbot Devon TQ12 2HP |
Company Name | Pearson Archaeology Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Starstate Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR |
Company Name | Raenner Program Management Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 79 Burton Road Little Neston Cheshire CH64 4AF Wales |
Company Name | Howells Brickwork Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 11 New Street Pontnewydd Cwmbran South Wales NP44 1EE Wales |
Company Name | Eardley Plant Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 175 High Street Silverdale Newcastle Staffordshire ST5 6LJ |
Company Name | Lifestyle Lighting Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 43 Merstow Green Evesham Worcestershire WR11 4BB |
Company Name | Klarity Business Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 41 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR |
Company Name | 38-41 Lady Beam Court Freehold Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 40 Lady Beam Court Kelly Bray Callington Cornwall PL17 8BU |
Company Name | Be... Nails & Beauty Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 121 Walter Road Swansea SA1 5RF Wales |
Company Name | MCEE Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 121 Walter Road Swansea SA1 5RF Wales |
Company Name | East Lodge Compton Unlimited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Stonehurst Farm Skinners Lane Chiddingfold GU8 4XT |
Company Name | Legistria Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Churchill Way Cardiff CF10 2DX Wales |
Company Name | Copperblend Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 69 Milnrow Road Shaw Greater Manchester OL2 8AL |
Company Name | Summ8 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | H & D Anaesthetics Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 92 Highwood Avenue Solihull West Midlands B92 8SU |
Company Name | Rs Services (NE) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Resolution House 12 Mill Hill Leeds LS1 5DQ |
Company Name | Fresh Commercial Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Creative Industries (Worldwide) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Fresh Key Worker Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Fresh Residential Management Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | C Buckley Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 43 Oswald Road Scunthorpe South Humberside DN15 7PN |
Company Name | Grow Your Own Lamb Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth EX8 1BD |
Company Name | Plymouth Cycle Scene Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH |
Company Name | Attinis Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 490 Felsham Way Taverham Norwich NR8 6XQ |
Company Name | Zero Carbon Future Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Bridgewater House, Finzels Reach Counterslip Bristol BS1 6BX |
Company Name | Xi Properties Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Number One Railway Court Ten Pound Walk Doncaster DN4 5FB |
Company Name | CUA Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth Devon EX8 1BD |
Company Name | WRU Debentures Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Millennium Stadium Westgate Street Cardiff CF10 1NS Wales |
Company Name | Music For Life Festival Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Paul Everest Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 77a Cheap Street Sherborne Dorset DT9 3BA |
Company Name | Inspire (Retford) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | PRG Architectural Glazing Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Riverside House Irwell Street Manchester M3 5EN |
Company Name | Zadla Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 31 Tirwaun Burry Port Dyfed SA16 0AR Wales |
Company Name | Ridgeway Electrical Supplies Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Stag Gates House 63/64 The Avenue Southampton SO17 1XS |
Company Name | Plumbing College Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Aspect Clear Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 96 Rolleston Drive Arnold Nottingham NG5 7JP |
Company Name | Morgan & Wood Partnership Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Lawrence Morgan Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 215 Stoke Lane Westbury-On-Trym Bristol BS9 3RX |
Company Name | Robert Legg Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 14 St Georges Chard Street Axminster Devon EX13 5DL |
Company Name | Lemon (SW) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Metro Leisure Developments (North East) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Goldcroft (Caerleon) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | EBBW Vale Properties Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 12 School Crescent Godshill Ventnor Isle Of Wight PO38 3JL |
Company Name | She Training & Consultancy Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 12 Bryony Way Waterlooville Hampshire PO7 8HQ |
Company Name | Greensleeves Freehold Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Churchill Way Cardiff CF10 2DX Wales |
Company Name | ECO Sun Systems (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Mary St House Mary Street Taunton Somerset TA1 3NW |
Company Name | Oakwood Cars (Swansea) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Naren Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 5 Temple Square Temple Street Liverpool L2 5RH |
Company Name | AVON Gp Education Cpd Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 14a High Street Staple Hill Bristol BS16 5HP |
Company Name | Bristol Gp Education Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 14a High Street Staple Hill Bristol BS16 5HP |
Company Name | GA11 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Stellar Pm International Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 3 Bilton Hall Church Walk Bilton Rugby CV22 7LX |
Company Name | Sidstaff Recruitment Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth EX8 1BD |
Company Name | Quantum Mobile Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 5 Bankside The Watermark Gateshead NE11 9SY |
Company Name | The Beauty Garage Limited |
---|---|
Company Status | Dissolved 2017 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 121 Walter Road Swansea SA1 5RF Wales |
Company Name | Vitalshow Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1 & 2 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT |
Company Name | Superbid Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1 & 2 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT |
Company Name | Fastflight Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1, 2 & 3 College Yard Worcester WR1 2LB |
Company Name | Copperchain Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1, 2 & 3 College Yard Worcester WR1 2LB |
Company Name | Ician Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth EX8 1BD |
Company Name | Vjahern Solutions Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 114-116 Curtain Road London EC2A 3AH |
Company Name | Aurora Smart Systems Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Waterstream Square Chudleigh Newton Abbot Devon TQ13 0PD |
Company Name | Egnisco Solutions Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Mathrafal Farm Meifod Powys SY22 6HT Wales |
Company Name | St James Funeral Home Management Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 31 St. James Gardens Swansea SA1 6DT Wales |
Company Name | World Class Events Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 84 Portland Road Wyke Regis Weymouth Dorset DT4 9AB |
Company Name | Straight Business Growth Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Grosvenor House 11 St Paul'S Square Birmingham B3 1RB |
Company Name | Frontline Display Holdings Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 91 Princedale Road London W11 4NS |
Company Name | Lapnet Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 12 Allens Croft Marchington Uttoxeter Staffordshire ST14 8PX |
Company Name | Bestlease Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1 & 2 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT |
Company Name | Ultraskill Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1 & 2 Heritge Park Hayes Way Cannock Staffordshire WS11 7LT |
Company Name | Warmshade Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Llandygai Industrial Estate Llandygai Bangor Gwynedd LL57 4YH Wales |
Company Name | AG Foods Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY |
Company Name | Dixie Leisure Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Granville Hall Granville Road Leicester Leicestershire LE1 7RU |
Company Name | Globalmight Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Tax Planning Experts Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 48 Willow Way Ponteland Newcastle Upon Tyne NE20 9RF |
Company Name | Sam Care Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 38b High Street Keynsham Bristol BS31 1DX |
Company Name | AAA Car Hire Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address C/O 32 Avondale Road Hoylake Wirral Merseyside L47 3AS |
Company Name | Edcol Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 59-61 Bretonside Plymouth Devon PL4 0BD |
Company Name | Ruralgate Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 30 Druid Stoke Avenue Stoke Bishop Bristol BS9 1DD |
Company Name | Longlake Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Churchill Way Cardiff CF10 2DX Wales |
Company Name | Lordhill Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Purerain Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Churchill Way Cardiff CF10 2DX Wales |
Company Name | Castle Rigg Management Company Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 14 Bell Villas Ponteland Northumberland NE20 9BE |
Company Name | Charterband Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | AXE Taxis Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 4 Waggs Plot Colston Axminster EX13 7NG |
Company Name | Axminster Cabs Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Kymore North Street Axminster EX13 5QF |
Company Name | MJC Aviation Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Church Court Stourbridge Road Halesowen West Midlands B63 3TT |
Company Name | Leo's Hairdressers Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 29 Foresters Drive Wallington SM6 9DE |
Company Name | Wessex Hotel Operators Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Dell Properties Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Druslyn House De La Beche Street Swansea SA1 3HJ Wales |
Company Name | All By Hand Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 367b Church Road Frampton Cottrell Bristol BS36 2AQ |
Company Name | Golden Lawn Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | AWB & Sons Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 90 Swinston Hill Road Dinnington Sheffield South Yorkshire S25 2SA |
Company Name | Audio Visual Cv Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Henstaff Court Llantrissant Road Groesfaen Cardiff CF72 8NG Wales |
Company Name | Blakedew 831 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Abihouse Unit 1a Brunel Road Salisbury Wiltshire SP2 7PU |
Company Name | Homemove Report Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 15 Warwick Road Stratford Upon Avon CV37 6YW |
Company Name | Homemove Productions Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 15 Warwick Road Stratford Upon Avon CV37 6YW |
Company Name | Rainbow Systems Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS |
Company Name | Technological Leisure Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 12 Tentercroft Street Lincoln LN5 7DB |
Company Name | MVC Haulage Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 07295090: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | N K Valecha Unlimited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 12 Russell Grove London NW7 3XX |
Company Name | DAZZ Jewellery Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 114-116 Curtain Road London EC2A 3AH |
Company Name | Signature Lb Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Simon Newton Media Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 55 Worthington Road Surbiton Surrey KT6 7RU |
Company Name | Lawrence Hill Homeless Healthcare Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Broomer's Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth Devon EX8 1BD |
Company Name | Manana Manana Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Clarity A V Solutions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Golding Contracting Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 5 Beck Close Emersons Green Bristol BS16 7HD |
Company Name | Brand Industries Trading Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Duchess Court 2 Dinsmore Road London SW12 9PS |
Company Name | Greenfellers Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 6 Church Road Gosport Hampshire PO12 2LB |
Company Name | D & S Dispenser Installations Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | FEON Investments Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Garden Stone Designs Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Latimer Close Langley Green Crawley West Sussex RH11 7SJ |
Company Name | Rock N Road Cycles Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 38b High Street Keynsham Bristol BS31 1DX |
Company Name | Direct Staff Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 115b Drysdale Street Hoxton London N1 6ND |
Company Name | Converged Technology Solutions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 115b Drysdale Street Hoxton London N1 6ND |
Company Name | NUA Developments Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Silk Build Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | GRM Training (International) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 61 Harbour Way Victoria Dock Hull East Yorkshire HU19 1PL |
Company Name | Reader Ductwork Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 72 Penylan Road Argoed Nr Blackwood Gwent NP12 0AZ Wales |
Company Name | Devon & Somerset Leisure Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Brooklands Hennock Road East Marsh Barton Exeter Devon EX2 8NP |
Company Name | Silk Property Developments Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | AFZ Global Business Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 19 Crosby Court Crosby Court Crownhill Milton Keynes MK8 0DD |
Company Name | Tender Loving Cleaning Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 10 St Helens Road Swansea SA1 4AW Wales |
Company Name | Semeosis Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 7 King Street Weymouth Dorset DT4 7BJ |
Company Name | London Asbestos Solutions Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Victoria Business Park Victoria Avenue Chard Somerset TA20 1HE |
Company Name | Zenith Universal Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 104 Lache Lane Upton Chester Ch4 7l8 |
Company Name | SJR Welding Fabrication Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1 Ash Cottage Dulford Cullompton Devon EX15 2EQ |
Company Name | C. Clode & Sons Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Dianthus House Witty Street Hull HU3 4TT |
Company Name | Pearlbeam Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Limes House Burton Park Lincoln Lincolnshire LN1 2RB |
Company Name | Wiselease Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 33 Commercial Street Maesteg Mid Glamorgan CF34 9DH Wales |
Company Name | Energychain Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Churchill Way Cardiff CF10 2DX Wales |
Company Name | Wessex Clinic Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth EX8 1BD |
Company Name | Tackle Giant Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Safety Vend (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Station Road Retail Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Argentum Accounting Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 St Cecilia Court Gold Tops Newport NP2 4PH Wales |
Company Name | White Star Laundry Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 10 St. Helens Road Swansea SA1 4AW Wales |
Company Name | Simon Dampier Walker Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Flagstaff House Church Street Landrake Saltash Cornwall PL12 5ER |
Company Name | Ruby 99 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Llandygai Industrial Estate Bangor Gwynedd LL57 4YH Wales |
Company Name | Amber 9 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Llandygai Industrial Estate Bangor Gwynedd LL57 4YH Wales |
Company Name | Dizzy 9 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Llandygai Industrial Estate Bangor Gwynedd LL57 4YH Wales |
Company Name | S & L Engineering Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 43 Merstow Green Evesham Worcestershire WR11 4BB |
Company Name | Edyveane Construction Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Tempus Effectus Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 64 Somerset Cottages Silksworth Sunderland SR3 1BX |
Company Name | Full English Media Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Mary St House Mary Street Taunton Somerset TA1 3NW |
Company Name | Consortium Hair Kare Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 7 Castle Street Bridgwater TA6 3DT |
Company Name | Medichi Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 7 St Pauls Road Newton Abbot Devon TQ12 2HP |
Company Name | ROKK Xpress Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 80 Ebrington Road Exeter Devon EX2 8JR |
Company Name | Southern Shipbuilding & Repair Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Stag Gates House 63/64 The Avenue Southampton SO17 1XS |
Company Name | Skin Studio Advanced Face & Body Treatments Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | RP Property Solutions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Red Test Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 76 Long Beach Road Longwell Green Bristol BS30 9YE |
Company Name | Brixington Parade Fish And Chips Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth EX8 1BD |
Company Name | Burton Copeland Property Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Unit A Madison Place Northampton Road Manchester M40 5AG |
Company Name | Alice Palace Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 43 Merstow Green Evesham Worcestershire WR11 4BB |
Company Name | Bristol Trading Post Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 38b High Street Keynsham Bristol BS31 1DX |
Company Name | Ambassador Catering (Henley) Co. Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Dukesbridge House 23 Duke Street Reading RG1 4SA |
Company Name | Pear Tree Restorations Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS |
Company Name | Protekta Investments Building And Recycling Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Tower House 4 Tower Street York Yorkshire YO1 9SB |
Company Name | Rodner Consultants Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 48 Queen Street Exeter EX4 3SR |
Company Name | The Rugby Club Shop Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 14 Link Road Sale Cheshire M33 4HP |
Company Name | D J Davies Contracting Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 3 Duke Street Pontypridd CF37 1RT Wales |
Company Name | Simon Hawes Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 15 Dorking Road Epsom Surrey KT18 7JR |
Company Name | Nican Consultancy Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth EX8 1BD |
Company Name | White Bow Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Page-Turner Licences Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Wessex House Teign Road Newton Abbot Devon TQ12 4AA |
Company Name | TMBW Unlimited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Academy Of Retail And Consultancy Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 108 Dickenson Road Rusholme Manchester Lancashire M14 5HJ |
Company Name | Market Street Yeovil Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Brooklands Hennock Road East Marsh Barton Exeter Devon EX2 8NP |
Company Name | Devon & Somerset Nightlife Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Brooklands Hennock Road East Marsh Barton Exeter Devon EX2 8NP |
Company Name | The House I Built.com Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address High Willows School Lane Govilon Abergavenny NP7 9RH Wales |
Company Name | Useful Property Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2a Highfield Avenue London NW11 9ET |
Company Name | Laroze International Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Hoppingwood Farm Robin Hood Way London SW20 0AB |
Company Name | XFM Technology Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Parsonage Chambers 3 The Parsonage Chambers Manchester M3 2HW |
Company Name | Silverblend Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 114-116 Curtain Road London EC2A 3AH |
Company Name | Nature Warrior Enterprises Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Eventour UK Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Stafford Place Weston-Super-Mare Somerset BS23 2QZ |
Company Name | Surfing China Limited |
---|---|
Company Status | Dissolved 2017 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Chase Business Centre 39-41 Chase Side London N14 5BP |
Company Name | Andrew Holcombe Flat Roofing Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Hillcairnie House St Andrews Road Droitwich Worcestershire WR9 8DJ |
Company Name | Area Media Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 9 The Crescent Taunton Somerset TA1 4EA |
Company Name | Devon Flowers Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Wessex House Teign Road Newton Abbot Devon TQ12 4AA |
Company Name | S & K Bennett Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1 Gooseland Close Whitchurch Bristol BS14 0ET |
Company Name | Jigsaw Decorating Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 50 Dale Gardens Plymouth PL4 6PX |
Company Name | GMR Cutting Solutions Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 7 Cae Celyn Croespenmaen Crumlin Newport Gwent NP11 3AT Wales |
Company Name | Inglebox Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 15 Llwyn Rhosyn Rhiwbina Cardiff CF14 6NS Wales |
Company Name | Port Engineering Services (Worldwide) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS |
Company Name | MSC Medneg Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 41 Stanley Road Rugby Warwickshire CV21 3UE |
Company Name | MSC Personal Injury Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 41 Stanley Road Rugby Stanley Road Rugby CV21 3UE |
Company Name | MSC Medical Legal Consultancy Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Fillongley Lodge Tamworth Road Fillongley Coventry West Midlands CV7 8EA |
Company Name | Buxton Trucks Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth EX8 1BD |
Company Name | Shooting Sports Trust |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Bear House Concorde Way Fareham Hampshire PO15 5RL |
Company Name | The Royston Academy Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Stag Gates House 63/64 The Avenue Southampton SO17 1XS |
Company Name | Lascelles Plymouth Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2a Mutley Plain Plymouth Devon PL4 6LA |
Company Name | HAV Direct Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 11 Roman Way Business Centre Berry Hill Droitwich WR9 9AJ |
Company Name | Heligoland Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address White House Wollaton Street Nottingham Notts NG1 5GF |
Company Name | Berger Blackwell Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Fastbleep Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 8 St. James'S Avenue Beckenham Kent BR3 4HG |
Company Name | National Futsal Alliance |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Hayward Close Chippenham Wiltshire SN15 3FA |
Company Name | Ruislip Developments Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Chandos Timber Engineering (Holdings) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Kj Autos Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 12 Tentercroft Street Lincoln LN5 7DB |
Company Name | Clearland (UK) Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Insideology Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address First Floor Flat 99 King Henrys Road London NW3 3QX |
Company Name | Breakwater Financial Planning Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Abacus House 129 North Hill Plymouth Devon PL4 8JY |
Company Name | Tb Engineering Services (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Perlam Sheet Metal Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 257b Croydon Road Beckenham Kent BR3 3PS |
Company Name | C4C Solutions (Europe) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 38b High Street Keynsham Bristol BS31 1DX |
Company Name | Drugsline (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 114-116 Curtain Road London EC2A 3AH |
Company Name | M. P. Bentley (Electrical) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 340 Deansgate Manchester M3 4LY |
Company Name | YGC Investments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth EX8 1BD |
Company Name | Aurora (WTW) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Hollins Chambers 64a Bridge Street Manchester M3 3BA |
Company Name | Torbay All Sports Hub Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 198 Brixham Road Paignton Devon TQ4 7BD |
Company Name | DSJ Brown Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 38b High Street Keynsham Bristol BS31 1DX |
Company Name | Eventoursports Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Stafford Place Weston-Super-Mare Somerset BS23 2QZ |
Company Name | Two Dragons Foods Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Druslyn House De La Beche Street Swansea SA1 3HJ Wales |
Company Name | S.J. Gibb & Sons Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 24 Knightsbridge Sunderland SR3 3DP |
Company Name | Mother Natures Goodies Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Geoffrey Martin & Co 7-8 Conduit Street London W1S 2XF |
Company Name | Copperdime Trustees Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1 Hammersmith Broadway London W6 9DL |
Company Name | Queensgate Property Consultants Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 21 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 77a Cheap Street Sherborne Dorset DT9 3BA |
Company Name | Eshott Heugh Animal Park |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Eshottheugh Felton Morpeth Northumberland NE65 9QH |
Company Name | Larry The London Bus Holdings Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | LCLR Restoration Trust Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Wright Vigar Northgate House Northgate Sleaford Lincolnshire NG34 7BZ |
Company Name | PGL Training (Yeovil) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1 Colleton Crescent Exeter Devon EX2 4DG |
Company Name | Talagraz Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Flat 4 63 Dorchester Road Weymouth Dorset DT4 7JX |
Company Name | Greens Property Solutions Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Linden House Monk Street Abergavenny NP7 5NF Wales |
Company Name | ALFA Trading Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Pilgrim House Oxford Place Plymouth PL1 5AJ |
Company Name | Property Partners Services One Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Bath Brewery Toll Bridge Road Bath BA1 7DE |
Company Name | LARS Knutsen & Clode Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Dianthus House Witty Street Hull HU3 4TT |
Company Name | Edginswell Orchard Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Assisi Hair & Cosmetics Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 26 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | Charterbid Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 12 Tentercroft Street Lincoln Lincolnshire LN5 7DB |
Company Name | Back To Front Developments Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
Company Name | Smoothsale Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Stylebid Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Catherines Choice Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Edgedale Road Sheffield S7 2BQ |
Company Name | The Castle Inn (Exeter) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Ark Print Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth EX8 1BD |
Company Name | Construction Project Solutions Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Ash House Cook Way Taunton Somerset TA2 6BJ |
Company Name | Stoked Communications Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Vinic Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 17 Brunswick Terrace Weymouth Dorset DT4 7SD |
Company Name | K9 Kindergarten Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | K9 Capers (Wales) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | PNN Premier Investments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Belvedere House Hesslewood Country Park Ferriby Road Hessle HU13 0LG |
Company Name | Qudoss UK Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 247 Hull Bridge Road Beverley Yorkshire HU17 9RS |
Company Name | Art Deco Publishing Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 21 St Andrews Crescent Cardiff CF10 3DB Wales |
Company Name | In Room Technology Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 15 Warwick Road Stratford Upon Avon CV37 6YW |
Company Name | Paul Harper Associates Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Mary St House Mary Street Taunton Somerset TA1 3NW |
Company Name | BTH Hull Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1045 Anlaby Road Hull HU4 7PW |
Company Name | Ted Minton Homes Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Travello (Groveland) Unlimited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 62-66 Deansgate Manchester M3 2EN |
Company Name | Chalice-Maritime Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Mid Deck 1 Mayors Avenue Dartmouth Devon TQ6 9NF |
Company Name | JDLC Unlimited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Oakdale Newlands Close West Hitchin Hertfordshire SG4 9BA |
Company Name | Parkway Insurance Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 699 Staniforth Road Darnall Sheffield S9 4RE |
Company Name | CIM Development Partners Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | I-Kan Gc Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Hall Lairgate Beverley East Yorkshire HU17 8HL |
Company Name | Waggledance Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Lockside Mill St Martins Road Marple Bridge Cheshire SK6 7BZ |
Company Name | New Waltham Farms Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Maggie Flynn Independent Social Work Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Black Brown And White Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 33 Alexandra Park Redland Bristol BS6 6QB |
Company Name | J & K Bentley Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 109 Swan Street Sileby Leicestershire LE12 7NN |
Company Name | QT Enterprises Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth EX8 1BD |
Company Name | McCartan & Hayden-Game Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 40 Sargeson Rd Armthorpe Doncaster DN3 2FG |
Company Name | Unicamp Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Howopia Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Mary St House Mary Street Taunton Somerset TA1 3NW |
Company Name | The Weighbridge Brewhouse Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Old Bakehouse Course Road Ascot Berkshire SL5 7HL |
Company Name | The Triple A Pub Co Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | MJH Media Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Essex House 47 Fore Street Chard TA20 1QA |
Company Name | Red Otter Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Church Court Stourbridge Road Halesowen West Midlands B63 3TT |
Company Name | Pembrokeshire Marine Group (Property) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Cardiff Marine Village Penarth Road Cardiff CF11 8TU Wales |
Company Name | Pembrokeshire Marine Group (Operations) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Harry's Cider Company Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Littlefield Farm Long Sutton Langport Somerset TA10 9NS |
Company Name | The New Inn Stoke Abbott Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Sannerville Chase Exminster Exeter EX6 8AT |
Company Name | Glassescorp Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 7 St Pauls Road Newton Abbot Devon TQ12 2HP |
Company Name | Opalbadge Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 5c Highcliffe Road Cleethorpes Grimsby North East Lincs DN35 8RH |
Company Name | May Contain Nuts Inc Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Bridgford House Heyes Lane Alderley Edge Cheshire SK9 7JP |
Company Name | Stoketon Unlimited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Matchdon Unlimited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Flakton Unlimited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Verswell Unlimited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Construction Solutions Pmg Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Celtic Supplies Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 10 St. Helens Road Swansea SA1 4AW Wales |
Company Name | Winefor Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Snowden Barn Timble Otley Yorkshire LS21 2NN |
Company Name | Ainsley Mason Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Carter Grey Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 3 Rendcomb Close Weston-Super-Mare Somerset BS22 9QR |
Company Name | Sash Cater Hire Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Roberto's Car Valeting Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Car Park Mill Road Rugby CV21 1PR |
Company Name | Build-A-Breakfast Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Church Court Stourbridge Road Halesowen West Midlands B63 3TT |
Company Name | LPC Developments Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Hunters Of Staffordshire Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 100 A Newcastle Road Stone Staffordshire ST15 8LG |
Company Name | Core Flooring Supplies Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | RJS Window Cleaning Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 61 St Thomas Street Weymouth Dorset DT4 8EQ |
Company Name | Sand (Holdings) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Oak House Red Hill Lane Worcester Worcestershire WR5 2JL |
Company Name | Away With Admin Limited |
---|---|
Company Status | Dissolved 2022 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 6 Lewis Close Chilcompton Radstock Bath BA3 4FH |
Company Name | Ooze Digital Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Number 1 Ripple Court Brockeridge Park Twyning GL20 6FG Wales |
Company Name | GAIL Macwattie Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 117 The Ridgeway Plympton PL7 2AA |
Company Name | Think Enterprise Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Waterfly (UK) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Mews Hounds Road Chipping Sodbury Bristol BS37 6EE |
Company Name | JH Solutions (Global) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | PVF Events Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Pilgrim House Oxford Place Plymouth PL1 5AJ |
Company Name | BDC Properties Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Cliveden Chambers Cliveden Place Longton Stoke-On-Trent ST3 4JB |
Company Name | Berger Blackwell Devices Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Call Resourcing Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Enpanel Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | PADS & Co Trading Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 570-572 Etruria Road Newcastle Staffordshire ST5 0SU |
Company Name | Shalfleet Quay Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Mews Hounds Road Chipping Sodbury Bristol BS37 6EE |
Company Name | Mascot Estates Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Life Power Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Instaat Projects Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | SLD Consultants Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Sterling Testing Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Disguisable Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 37 Charnhill Drive Mangotsfield Bristol BS16 9JR |
Company Name | Paramounte Care (Devon) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Wessex House Teign Road Newton Abbot Devon TQ12 4AA |
Company Name | Socabridge Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Moorgate House King Street Newton Abbot Devon TQ12 2LG |
Company Name | Grounded Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Urbanpalm Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2010 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 19 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 85 Frampton Street London NW8 8NQ |
Company Name | Openquote Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ |
Company Name | Go-On Leisure Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 23 Cottingham Way Thrapston Northants NN14 4PL |
Company Name | Brooklands Chrysler Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Brooklands Hennock Road East Marsh Barton Exeter Devon EX2 8NP |
Company Name | V.B. Associates Educational Assessment & Guidance Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Astor Place Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 314 Regents Park Road London N3 2JX |
Company Name | The World Of Woodburners Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 141 Whiteladies Road First Floor Clifton Bristol Avon BS8 2QB |
Company Name | BML Construction Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth EX8 1BD |
Company Name | Just Brickwork (Holdings) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 23 Worley Close Newcastle Upon Tyne NE4 6PW |
Company Name | The Neath Stream And Vintage Show |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (4 days after company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Churchill Way Cardiff CF10 2DX Wales |
Company Name | Metheringham Convenience Store Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 34 High Street Metheringham Lincoln Lincolnshire LN4 3EA |
Company Name | C & R Vehicle Repair Centre Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Summit House 2 Blenheim Avenue Magor Gwent NP26 3NB Wales |
Company Name | Illetas Properties Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | C & E Sims Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Mary St House Mary Street Taunton Somerset TA1 3NW |
Company Name | 108 Preston Drove (Brighton) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 108 Preston Drove Brighton BN1 6EN |
Company Name | New Quantum Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Churchill Way Cardiff CF10 2DX Wales |
Company Name | MAE Design Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 7 Witherford Croft Solihull West Midlands B91 1TU |
Company Name | Racking.com (UK) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Riga Wharf 380 Bristol Road Gloucester Gloucestershire GL2 5DH Wales |
Company Name | Webbers Post Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | M Elbadawey Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
Company Name | Guy Kremer Salon Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 201 Dyke Road Hove East Sussex BN3 1TL |
Company Name | White Sands Dental Care Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE |
Company Name | Vale Contractors (Wales) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 11 Coopers Yard Curran Road Cardiff CF10 5NB Wales |
Company Name | Malpass Twenty One Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Mill Morton Oswestry Shropshire SY10 8BH Wales |
Company Name | Malpass Twenty Six Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Mill Morton Oswestry Shropshire SY10 8BH Wales |
Company Name | Guy Kremer Products Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 201 Dyke Road Hove East Sussex BN3 1TL |
Company Name | Go Low Gi Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | M.D. Care (UK) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Bcp Council Civic Centre Bourne Avenue Bournemouth BH2 6DY |
Company Name | Transpire Consultancies Limited |
---|---|
Company Status | Dissolved 2019 |
Company Ownership | 33.33% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Cornerstone House Midland Way Thornbury Bristol BS35 2BS |
Company Name | Malpass Twenty Five Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Mill Morton Oswestry Shropshire SY10 8BH Wales |
Company Name | Offbeat (UK) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 201 Dyke Road Hove East Sussex BN3 1TL |
Company Name | Malpass Twenty Nine Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Mill Morton Oswestry Shropshire SY10 8BH Wales |
Company Name | Malpass Twenty Seven Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Mill Morton Oswestry Shropshire SY10 8BH Wales |
Company Name | Malpass Thirty Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Mill Morton Oswestry Shropshire SY10 8BH Wales |
Company Name | Malpass Twenty Eight Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Mill Morton Oswestry Shropshire SY10 8BH Wales |
Company Name | Malpass Twenty Two Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Mill Morton Oswestry Shropshire SY10 8BH Wales |
Company Name | Malpass Twenty Three Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Mill Morton Oswestry Shropshire SY10 8BH Wales |
Company Name | Malpass Twenty Four Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Mill Morton Oswestry Shropshire SY10 8BH Wales |
Company Name | Tj Jeans Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 84 Portland Road Wyke Regis Weymouth Dorset DT4 9AB |
Company Name | A J Dixon Electrical Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | SW Tubes (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 9 The Crescent Taunton Somerset TA1 4EA |
Company Name | Graham Brown Ventures Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 10 St Ann Street Salisbury Wiltshire SP1 2DN |
Company Name | John Branchflower Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Dc Metco International (UK) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Linketty Business Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Fitness World Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2010 (same day as company formation) |
Appointment Duration | 6 days (Resigned 25 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 117a Radipole Lane Weymouth Dorset DT4 9SS |
Company Name | Coronet Processing Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Church Court Stourbridge Road Halesowen West Midlands B63 3TT |
Company Name | Track And Tour Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Gerry Mills Flooring Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP |
Company Name | Hodgson And Southin Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Office F Crown House Winchester Road Romsey SO51 8AA |
Company Name | Mirona Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 115b Drysdale Street Hoxton London N1 6ND |
Company Name | Pinpinhao Foods Plc |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Ship Canal House 98 King Street Manchester M2 4WU |
Company Name | Cranbrook Land Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 10 Birkenhead Road Hoylake Wirral CH48 7EE Wales |
Company Name | Chabad Oxford |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | I Dragons Lair Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 27 Severn Street Welshpool Powys SY21 7AD Wales |
Company Name | S L Lifestyle Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth EX8 1BD |
Company Name | Chambers And Jamieson Associates Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Catalyst Road Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Total Golf Centres Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Hall Lairgate Beverley East Yorkshire HU17 8HL |
Company Name | Buffalo Evridge Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | CRS (Holdings) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Unit 2 The Courtyard Roman Way Coleshill B46 1HQ |
Company Name | West Country Divers Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 367b Church Road Frampton Cottrell Bristol BS36 2AQ |
Company Name | Chrys Sw11 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Avenue Mansions Sisters Avenue London SW11 5SL |
Company Name | Discount Mobility Store Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 117 Radipole Lane Southill Weymouth Dorset DT4 9SS |
Company Name | A La Carte Tiling Limited |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 33.33% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Cornerstone House Midland Way Thornbury Bristol BS35 2BS |
Company Name | All In One Property Maintenance Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 45 School Road Frampton Cotterell Bristol BS36 2BU |
Company Name | Superclubs (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Icanetwork Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Allgold Drive Portland Nurseries Shrewsbury SY2 5NN Wales |
Company Name | Physicus Recruitment Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Weight Loss Academy Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Southon & Co 6 The Parade Exmouth Devon EX8 1RL |
Company Name | Elements Hair Company Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 8 Lovelinch Gardens Long Ashton Bristol BS41 9AH |
Company Name | Irpco (Swansea) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 30 Mountain Road Craig-Cefn-Parc Swansea SA6 5RH Wales |
Company Name | Beautiful Dreams Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 20 Jervis Crescent Sutton Coldfield West Midlands B74 4PW |
Company Name | Grange Mews Property Management Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 9 Grange Mews Yarmouth Road North Walsham Norfolk NR28 9AT |
Company Name | Greenman Marine Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 11 Laura Place Bath BA2 4BL |
Company Name | Tom Harvey Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Stag Gates House 63/64 The Avenue Southampton SO17 1XS |
Company Name | Carlight Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Classic Caravans Heath Farm North Rauceby Sleaford Lincolnshire NG34 8QR |
Company Name | Tancock's Garage Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 5 Barnfield Crescent Exeter EX1 1QT |
Company Name | Carlight Caravans Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Classic Caravans Heath Farm North Rauceby Sleaford Lincolnshire NG34 8QR |
Company Name | Neatfit Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Gable House 239 Regents Park Road London N3 3LF |
Company Name | Spareshare Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Churchill Way Cardiff CF10 2DX Wales |
Company Name | AMB Events Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1325a Stratford Road Hall Green Birmingham B28 9HL |
Company Name | Kanana Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Lindisfarne House Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | 5 J's Cafe Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | 3 days (Resigned 12 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 7 King Street Weymouth Dorset DT4 7BJ |
Company Name | DSX2 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 6 The Linen Yard South Street Crewkerne TA18 8AB |
Company Name | Roots For Life Foundation |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Regents Court Princess Street Hull HU2 8BA |
Company Name | Midland Tank And Ironplate Investments Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 222-230 Windsor Street Birmingham West Midlands B7 4LE |
Company Name | Angela Macausland Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Ground Floor 11 Manvers Street Bath BA1 1JQ |
Company Name | Claremont Buildings Management Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | B C Road Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Freee Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Regent'S Court Princess Street Hull HU2 8BA |
Company Name | Partners & Co Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 26 Berkeley Square Bristol BS8 1HP |
Company Name | Rivets (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Industrial Forktrucks Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | APSW Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Barn Ford Farm Aldbourne Marlborough Wiltshire SN8 2DP |
Company Name | Diamal Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Localroad Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Gable House 239 Regents Park Road London N3 3LF |
Company Name | MSTD Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Watergate Building New Crane Street Chester CH1 4JE Wales |
Company Name | Jd Plant (South West) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Cornerstone House Midland Way Thornbury Bristol BS35 2BS |
Company Name | Salterella Systems Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 367b Church Road Frampton Cottrell Bristol BS36 2AQ |
Company Name | ERIN Waugh Consultancy Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 114-116 Curtain Road London EC2A 3AH |
Company Name | Rosmetics Wholesale Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Pinfold Lodge 32a Hampton Lane Solihull B91 2PY |
Company Name | Waypoint Workplace Solutions Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Ivy House Shrawley Worcester Worcestershire WR6 6TF |
Company Name | AKE Fashion Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 3 Kings Mead Edlesborough Bucks LU6 2JN |
Company Name | Utimato Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
Company Name | Walter Carrington Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Market House 21 Lenten Street Alton Hampshire GU34 1HG |
Company Name | Brough Developments Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 19 Cave Road Brough HU15 1HA |
Company Name | Charman Tech Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW |
Company Name | Rowan And Fairfax Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Campion Adventures Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 72 New Bond Street Mayfair London W1S 1RR |
Company Name | Publishers Book Clearance Stores Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Claywheels Lane Hillsborough Sheffield South Yorkshire S6 1LZ |
Company Name | Brains4Homes Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Classic Italian Connections Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1325a Stratford Road Hall Green Birmingham B28 9HL |
Company Name | Erlwood Properties Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 12 Cambria Street London SW6 2EE |
Company Name | Catalina House Rtm Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 70 High Street Barry Vale Of Glamorgan CF62 7DW Wales |
Company Name | Amorella House Rtm Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 70 High Street Barry Vale Of Glamorgan CF62 7DW Wales |
Company Name | Orellana House Rtm Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 70 High Street Barry Vale Of Glamorgan CF62 7DW Wales |
Company Name | Vistamar House Rtm Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 70 High Street Barry Vale Of Glamorgan CF62 7DW Wales |
Company Name | Romanza House Rtm Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 70 High Street Barry Vale Of Glamorgan CF62 7DW Wales |
Company Name | A1 Signs (Wales) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 21 St Andrews Crescent Cardiff CF10 3DB Wales |
Company Name | Estrella House Rtm Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 70 High Street Barry Vale Of Glamorgan CF62 7DW Wales |
Company Name | Venezia House Rtm Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 70 High Street Barry Vale Of Glamorgan CF62 7DW Wales |
Company Name | Chanterelle House Rtm Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 70 High Street Barry Vale Of Glamorgan CF62 7DW Wales |
Company Name | Lycianda House Rtm Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 70 High Street Barry Vale Of Glamorgan CF62 7DW Wales |
Company Name | WAUK Centre Of Excellence Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Windsor Works Hall Street Oldham OL4 1TD |
Company Name | Mimosa House Rtm Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 70 High Street Barry Vale Of Glamorgan CF62 7DW Wales |
Company Name | Rosella House Rtm Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 70 High Street Barry Vale Of Glamorgan CF62 7DW Wales |
Company Name | Zeal Communications Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth EX8 1BD |
Company Name | Minesweep Limited |
---|---|
Company Status | Dissolved 2013 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Mazars House Gelderd Road Gildersome Leeds LS27 7JN |
Company Name | Vincenzo Maurino Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS |
Company Name | Sorrentino Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 311 High Road Loughton Essex IG10 1AH |
Company Name | All People All Places Homes Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Transform House Wightman Road Hornsey London N8 0LT |
Company Name | Jack Drinkall Motorsport Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth EX8 1BD |
Company Name | Morgan Motor Company Sport Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Pickersleigh Road Malvern Link Worcestershire WR14 2LL |
Company Name | Westward Trust Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Abacus House 129 North Hill Plymouth Devon PL4 8JY |
Company Name | Cheshire Exhibitions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | New Heights Climbing Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 61 St Thomas Street Weymouth Dorset DT4 8EQ |
Company Name | CTC Consultants (UK) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Humarc Homes Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB |
Company Name | FAB1 Trading Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1325a Stratford Road Hall Green Birmingham B28 9HL |
Company Name | Peachy PR Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Kop Hill House Kop Hill Princes Risborough Buckinghamshire HP27 0LB |
Company Name | Blue Sky Enterprises (Nuneaton) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Hillside Tunnel Road Galley Common Nuneaton CV10 9PE |
Company Name | Photastic Art Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Sussex Pubs (UK) Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 201 Dyke Road Hove East Sussex BN3 1TL |
Company Name | Lerwick Sw Plc |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Sam's Kitchen Deli Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 27 & 28 Monmouth Street Bath BA1 2AP |
Company Name | Psychology Associates Gateway Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Pilgrim House Oxford Place Plymouth PL1 5AJ |
Company Name | Slater Winston Associates Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 12 Bridgford Road West Bridgford Nottingham NG2 6AB |
Company Name | GLC Az Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2010 (2 days after company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Churchill Way Cardiff CF10 2DX Wales |
Company Name | P J Marks & Co Management Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 114-116 Curtain Road London EC2A 3AH |
Company Name | The Really Interesting Tent Company Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Accce London Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 46-48 Queen Square Bristol BS1 4LY |
Company Name | Mysite Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Accce Bristol Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 46-48 Queen Square Bristol BS1 4LY |
Company Name | S D M Oldfield Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW |
Company Name | The Kitchen Factor Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Longrood Road Rugby Warwickshire CV22 7RG |
Company Name | Fenix Golf (UK) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Stag Gates House 63/64 The Avenue Southampton SO17 1XS |
Company Name | Intelligent Training Options Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Cavewoman Website Critic Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Walk The Line Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
Company Name | Compliance Implementers Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Aquamat Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2011 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 31 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Fashionwell Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Latimer Trend Holdings Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Estover Road Estover Plymouth Devon PL6 7PY |
Company Name | Handcrafted Wooden Products Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | South West Floor Sanding Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Pilgrim House Oxford Place Plymouth PL1 5AJ |
Company Name | Whitehouse Surveying Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Skytrail Dissolve Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Churchill Way Cardiff CF10 2DX Wales |
Company Name | Chartersun Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Churchill Way Cardiff CF10 2DX Wales |
Company Name | Efficient Works Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 201 Dyke Road Hove East Sussex BN3 1TL |
Company Name | Merlinblue Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Bluff Foldco Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Lower Guildford Road Knaphill Woking Surrey GU21 2EG |
Company Name | Garry Clarkson Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 24 Exchange Street Retford Nottinghamshire DN22 6DT |
Company Name | Act Intelligent Training Solutions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 15 Graig Parc Longford Neath West Glamorgan SA10 7HB Wales |
Company Name | DRJ Consultancy Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 8 Salt Pikes Brixworth Northampton NN6 9UJ |
Company Name | Total Battery Solutions Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 54a Castle Road Bournemouth Dorset BH9 1PJ |
Company Name | Jag Properties Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Stafford Place Weston-Super-Mare Somerset BS23 2QZ |
Company Name | Iceberg Properties (UK) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 5lidgett Grange Sheffield Road Hoyland Barnsley South Yorkshire S74 0EB |
Company Name | Proposition Solutions Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Honeysuckle Cottage Ober Road Brockenhurst Hampshire SO42 7ST |
Company Name | Rid Fraud Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 56a-58a Warwick Road Kenilworth Warwickshire CV8 1HH |
Company Name | S & J Hardware Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Sterling House 27 Hatchlands Road Redhill Surrey Rhi 6rw |
Company Name | Henson Hardware Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW |
Company Name | Law & Regulation Associates Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Avon Lodge Coventry Road Long Lawford Rugby Warwickshire CV23 9BW |
Company Name | KDH (CPC) Training Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 38 Court Road Frampton Cotterell Bristol BS36 2DN |
Company Name | Western Transport Solutions Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 4 Beer Road Seaton Devon EX12 2PA |
Company Name | Broker Recruitment Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Ridge Grove Russell Street Tavistock PL19 8BE |
Company Name | Johnson Car & Van Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 37 Ladymead Road Taunton Somerset TA2 7RP |
Company Name | CAVU Associates Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 79 Caroline Street Birmingham B3 1UP |
Company Name | Hillman Sales Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Mary St House Mary Street Taunton Somerset TA1 3NW |
Company Name | The Wright Juice Bar Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth EX8 1BD |
Company Name | Gb Cheltenham Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address William Burford House Lansdown Place Lane Cheltenham GL50 2LB Wales |
Company Name | ANV Para-Planning Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 367b Church Road Frampton Cottrell Bristol BS36 2AQ |
Company Name | Tressan Consultancy Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 201 Dyke Road Hove East Sussex BN3 1TL |
Company Name | The Miners Arms Management Company Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 305 Aldermans Green Road Coventry West Midlands CV2 1PB |
Company Name | Maria Reposa (UK) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 37 Pendle Drive Whalley Lancashire BB7 9JT |
Company Name | Events And Catering Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 114-116 Curtain Road London EC2A 3AH |
Company Name | Rock Foods Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Rock Street Brighton BN2 1NF |
Company Name | Venue (Leamington Spa) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 278 High Street Lincoln Lincolnshire LN2 1JG |
Company Name | Netscheme Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 23 Algitha Road Skegness Lincolnshire PE25 2AG |
Company Name | Rapidband Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 7 Castle Street Bridgwater Somerset TA6 3DT |
Company Name | Shoplink Limited |
---|---|
Company Status | Dissolved 2013 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 6 Raleigh Walk, Brigantine Place Cardiff CF10 4LN Wales |
Company Name | Sassyqueen Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1 Park View Lower Bristol Road Bath BA2 3EJ |
Company Name | Ecosale Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ |
Company Name | Prosurface Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Unit 1 Bessemer Court 2 Trent Street Sheffield S9 3XU |
Company Name | ESS Staging Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2011 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 21 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1 Goldcroft Yeovil Somerset BA21 4DX |
Company Name | Vitalscheme Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | A.H. Staffs Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Skytrail Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Pine Property Management Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Llandygai Industrial Estate Bangor Gwynedd LL57 4YH Wales |
Company Name | Letsanalyseit Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 5 Long Hassocks Rugby Warwickshire CV23 0JS |
Company Name | Bender Social Networking Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Begbies Traynor 2/3 Pavilion Buildings Brighton BN1 1EE |
Company Name | Rb James Contractors Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Churchill Way Cardiff CF10 2DX Wales |
Company Name | G-Rbca Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Aircraft Spares & Repairs International Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Wessex House Teign Road Newton Abbot Devon TQ12 4AA |
Company Name | Leverson Street Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The White House 6 Laud Street Croydon CR0 1ST |
Company Name | Annette Kelly Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 137 Osborne Road Jesmond Newcastle Upon Tyne NE2 2TB |
Company Name | Nutech Energy UK Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 53 Church Street Weybridge Surrey KT13 8DJ |
Company Name | Jonathan Coote (SW) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address North Quay House Sutton Harbour Plymouth PL4 0RA |
Company Name | Every Cloud (Has A Silver Lining) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 72 St. Saviours Rise Frampton Cotterell Bristol BS36 2SW |
Company Name | Harvest Hydroponics Limited |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 60 Williams Avenue Wyke Regis Weymouth Dorset DT4 9BP |
Company Name | Satellite Sec Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 33 Kinman Way Rugby Warwickshire CV21 1XB |
Company Name | Rowley Driverhire Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 9 Reindeer Road Fazeley Tamworth Staffordshire B78 3SL |
Company Name | Geejay Transport Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Bistro Du Vin (st John Street) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address One Fleet Place London EC4M 7WS |
Company Name | M W Devine Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Bistro Du Vin (Holdings) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address One Fleet Place London EC4M 7WS |
Company Name | Shelving 247 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Riga Wharf 380 Bristol Road Gloucester GL2 5DH Wales |
Company Name | Penbay Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 21 Chantry Rise Penarth Cardiff CF64 5RS Wales |
Company Name | Liveinnovation Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Sayem Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 201 Dyke Road Hove East Sussex BN3 1TL |
Company Name | South Devon Removals Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Wessex House Teign Road Newton Abbot Devon TQ12 4AA |
Company Name | P1 Business Strategies Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Churchill Way Cardiff CF10 2DX Wales |
Company Name | AVON Prefabricated Buildings (Bristol) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 818 Whitchurch Lane Whitchurch Bristol BS14 0JP |
Company Name | PTT Consulting Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Maclaren House Skerne Road Driffield Y025 6pn |
Company Name | Regal Trustees Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Unit 2 99-101 Kingsland Road London E2 8AG |
Company Name | SAN Rufos Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 23 Algitha Road Skegness Lincolnshire PE25 2AG |
Company Name | R H Professional Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 43 The Green Epsom Surrey KT17 3JU |
Company Name | Unitlink Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address September Cottage 92 Main Street Swithland Loughborough Leicestershire LE12 8TH |
Company Name | Morgan Motor Company Technology And Design Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Morgan Motors Pickersleigh Road Malvern Worcestershire WR14 2LL |
Company Name | Dudes Barbers Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Abacus House 129 North Hill Plymouth Devon PL4 8JY |
Company Name | M.Bufton Renewable Heating Systems Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address St Davids House New Road Newtown Powys SY16 1RB Wales |
Company Name | Mo 59 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Stag Gates House 63/64 The Avenue Southampton SO17 1XS |
Company Name | Big Dog (Services) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Sherwood 373 Manchester Road Paddington Warrington Cheshire WA1 3LS |
Company Name | Big Dog Marketing Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | BWG Projects Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth EX8 1BD |
Company Name | Big Dog (Group) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Greenlace Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Foster Street Kingston Upon Hull East Yorkshire HU8 8BT |
Company Name | Groundwell Property Company Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 48 Queen Street Exeter EX4 3SR |
Company Name | Burlington Mansions Freehold Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 3 Durrant Road Bournemouth BH2 6NE |
Company Name | Freshers Pbsh (General Partner) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 107 Kenton Road Kenton Harrow Middlesex HA3 0AN |
Company Name | Pharmacademy Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1325a Stratford Road Hall Green Birmingham B28 9HL |
Company Name | Somek Training Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 7 Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD |
Company Name | TCFC Holdings Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Unit 4 The Interchange, Wested Lane Swanley Kent BR8 8TE |
Company Name | Huxbear Nurseries Limited |
---|---|
Company Status | Dissolved 2022 |
Company Ownership | 99% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Buckleigh Farm Humber Lane Kingsteignton Newton Abbot Devon TQ12 3DJ |
Company Name | Woburn Wine Company Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Manor House Farm Beckerings Park Lidlington Bedford MK43 0RA |
Company Name | Tamas Solutions Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Jordan Street Knott Mill Manchester M15 4PY |
Company Name | Nichepro Private Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Ares Global Risk Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 117 The Ridgeway Plympton PL7 2AA |
Company Name | Bee Seen Media Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Unit 3 Enterprise Way Newport South Wales NP20 2AQ Wales |
Company Name | Mango Takeaway Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Arcitectus (Interiors) Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Progress House 404 Brighton Road South Croydon Surrey CR2 6AN |
Company Name | Emery-Roberts Aviation English Training Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Lameys Envoy House Longbridge Road Plymouth Devon PL6 8LU |
Company Name | Blue Triangle Investments Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | The Commercial Support Centre Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 176-178 Pontefract Road Cudworth Barnsley S72 8BE |
Company Name | Coldbeck Ravenstonedale Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Accountus Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 8 Dawson Road Heald Green Cheadle Cheshire SK8 3AE |
Company Name | SLT Rentals Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Regent'S Court Princess Street Hull HU2 8BA |
Company Name | CAH Rentals Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 10 Tithe Barn Lane Patrington Hull East Yorkshire HU12 0PE |
Company Name | 91 Taxis Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Regent'S Court Princess Street Hull HU2 8BA |
Company Name | West Dock Taxi's Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Regent'S Court Princess Street Hull HU2 8BA |
Company Name | Balti Indian Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2-3 Pavilion Buildings Brighton BN1 1EE |
Company Name | West Dock Avenue Call Centre Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Regent'S Court Princess Street Hull HU2 8BA |
Company Name | The Lonely Tarts Club Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Yew Tree Cottage Sudbrook Lane Petersham Surrey TW10 7AT |
Company Name | Tiger Executive Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 48 The Causeway Chippenham Wiltshire SN15 3DD |
Company Name | Lockwood Associates Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Duchell UK Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Summit Consulting Engineers Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | World Class Marine Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 84 Portland Road Wyke Regis Weymouth Dorset DT4 9AB |
Company Name | World Class Boho Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 84 Portland Road Wyke Regis Weymouth Dorset DT4 9AB |
Company Name | Slavmarc Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 48 The Causeway Chippenham Wiltshire SN15 3DD |
Company Name | ERME Plumbing Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Shropshire Building Compliance Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 6 Claremont Buildings Claremont Bank Shrewsbury Shropshire SY1 1RJ Wales |
Company Name | Grip Tyre Auto Centre Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 84 Portland Road Wyke Regis Weymouth Dorset DT4 9AB |
Company Name | Ponder Markets Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address C/O Ponder Markets Limited Mill Road Rugby CV21 1BZ |
Company Name | Nick Allen Creative Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address First Floor 6 Talbot Road London W2 5LH |
Company Name | Prestige Printers Swansea Limited |
---|---|
Company Status | Dissolved 2013 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 32 High Street Gorseinon Swansea SA4 4BT Wales |
Company Name | Chaffinch Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Newhouse Barton Ipplepen Newton Abbot Devon TQ12 5UN |
Company Name | Invarmat Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2011 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 31 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Aquamat (Holdings) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2011 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 31 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Greenwood Lonsdale Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 7400 Daresbury Park Daresbury Warrington WA4 4BS |
Company Name | Beverley Environmental Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
Company Name | Summerhouse Food Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Randalls Farm Whitesmith Lewes East Sussex BN8 6JB |
Company Name | Sykes Barns Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Old Rail Farm Hurley Atherstone Warwickshire CV9 2LS |
Company Name | Shout Internet Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Linden House Monk Street Abergavenny NP7 5NF Wales |
Company Name | Maystone Marine Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Abacus House 129 North Hill Plymouth Devon PL4 8JY |
Company Name | Mutley Barbers Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 41 Houndiscombe Road Plymouth Devon PL4 6EX |
Company Name | Digital Forensic Insurance Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Annie Reed Road Beverley East Yorkshire HU17 0LF |
Company Name | Millbrook Service Station Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Abacus House 129 North Hill Plymouth Devon PL4 8JY |
Company Name | Ludlow Log Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 30 Finsbury Square London EC2A 1AG |
Company Name | Bits N Bows Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 66 Devonport Road Plymouth PL3 4DF |
Company Name | Your Own Plan B Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 27 & 28 Monmouth Street Bath BA1 2AP |
Company Name | Frame One Leisure Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 5 Wellcroft Centre Wellcroft Shipley West Yorkshire BD18 3QH |
Company Name | Fiseb Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 48 The Causeway Chippenham Wiltshire SN15 3DD |
Company Name | Red Screes Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Green One Solutions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 11 St. Edmunds Close Dovercourt Harwich Essex CO12 3SW |
Company Name | J & L Upholstery Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1 Hawthorne Road Quarry Bank Brierley Hill DY5 2XZ |
Company Name | Steve Symes Consultancy Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Tudor Rose Investments Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1 Adam Street London WC2N 6LE |
Company Name | Drivelink (National) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ |
Company Name | One Solutions (Group) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address York House 2/4 York Road Felixstowe Suffolk IP11 7QG |
Company Name | Prosperio Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Orchard View Broad Lane Tanworth In Arden B94 5DP |
Company Name | Gardner Brown Accountancy Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Cups And Cakes Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Princes Street Dorchester Dorset DT1 1TP |
Company Name | NEIL Tyldesley Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 3 Ash Grove New Longton Preston PR4 4XJ |
Company Name | TLC & Co Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Almswood House 93 High Street Evesham Worcestershire WR11 4DU |
Company Name | Technical Power And Maintenance (Mechanical) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 6 Claremont Buildings Claremont Bank Shrewsbury Shropshire SY1 1RJ Wales |
Company Name | Quantum Dt Limited |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 23 Park Road Gloucester GL1 1LH Wales |
Company Name | Smiths Occasions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Church Court Stourbridge Road Halesowen West Midlands B63 3TT |
Company Name | Top Laser Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Llandygai Industrial Estate Llandygai Bangor Gwynedd LL57 4YH Wales |
Company Name | Laserlow Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2011 (same day as company formation) |
Appointment Duration | 5 months (Resigned 01 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 6 Raleigh Walk, Brigantine Place Cardiff CF10 4LN Wales |
Company Name | Afinagri Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 25 Queens Drive Cottingham East Yorkshire HU16 4EL |
Company Name | Urbanlead Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Future Windows Limited |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 33 Rylands Lane Wyke Regis Weymouth Dorset DT4 9PZ |
Company Name | Pj Colours (Holdings) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | A La Carte Retail Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Cornerstone House Midland Way Thornbury Bristol BS35 2BS |
Company Name | Morganabby Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Unit 7 Shaw Wood Way Doncaster South Yorkshire DN2 5TB |
Company Name | Bistro Du Vin (Dean Street) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address One Fleet Place London EC4M 7WS |
Company Name | MGB Engineering Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Lameys Envoy House Longbridge Road Plymouth Devon PL6 8LU |
Company Name | PUBS As Tourism Hubs Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Easy2Fish Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 136 Queen Street Newton Abbot Devon TQ12 2EY |
Company Name | Cassidy Engineering Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 89 Victoria St Windsor SL4 1EH |
Company Name | GP Freelance Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 132 Berwicks Lane Birmingham B37 7RH |
Company Name | Expert Refining Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 56a Hatton Garden London EC1N 8HP |
Company Name | Commissioning Automation Integrated Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 40 Park Avenue Porthcawl CF36 3ER Wales |
Company Name | A & S Steel Stockholders Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Church Court Stourbridge Road Halesowen West Midlands B63 3TT |
Company Name | LAU Medical Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Church Court Stourbridge Road Halesowen West Midlands B63 3TT |
Company Name | HPWD Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 5 Sunningdale Rise Preston Weymouth Dorset DT3 6QB |
Company Name | L.G.S. (International) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Dig Archive Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Pie Factory 101 Broadway Salford Quays Manchester M50 2EQ |
Company Name | Maesgwyn Solar Developments Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | TDI Go.com Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Cawley Priory South Pallant Chichester West Sussex PO19 1SY |
Company Name | LMY Carpentry & Joinery Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Stag Gates House 63/64 The Avenue Southampton SO17 1XS |
Company Name | Mortlock Developments Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Stag Gates House 63/64 The Avenue Southampton SO17 1XS |
Company Name | Fyfield Consulting Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Brent House 382 Gloucester Road Cheltenham Gloucestershire GL51 7AY Wales |
Company Name | D V Pearson Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Island House The Island Midsomer Norton Radstock BA3 2DZ |
Company Name | Whirlow Medicals Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 616 Abbey Lane Whirlow Sheffield South Yorkshire S11 9NA |
Company Name | Byron Elliott Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Stag Gates House 63/64 The Avenue Southampton SO17 1XS |
Company Name | Platinum Orthodontic & Dental Care Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Axsees Group Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Wessex House Teign Road Newton Abbot Devon TQ12 4AA |
Company Name | Studio-21 Developments Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Wessex House Teign Road Newton Abbot Devon TQ12 4AA |
Company Name | R T Consultancies Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1 Redcliffe Close Portishead Bristol BS20 8HB |
Company Name | Palatine Wine Centre Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1 Kings Avenue Winchmore Hill London N21 3NA |
Company Name | Find A Breaker Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Stag Gates House 63/64 The Avenue Southampton SO17 1XS |
Company Name | 4 X 2 Software Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Almswood House 93 High Street Evesham Worcestershire WR11 4DU |
Company Name | Tbc-77 Developments Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Wessex House Teign Road Newton Abbot Devon TQ12 4AA |
Company Name | Js-76 Developments Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Wessex House Teign Road Newton Abbot Devon TQ12 4AA |
Company Name | Integrity Ms-2 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Wessex House Teign Road Newton Abbot Devon TQ12 4AA |
Company Name | Torquay Hotels And Resorts Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Wessex House Teign Road Newton Abbot Devon TQ12 4AA |
Company Name | Free To Choose Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Maltravers House Petters Way Yeovil Somerset BA20 1SH |
Company Name | Mediano Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 201 Dyke Road Hove East Sussex BN3 1TL |
Company Name | Dinatale Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Longrood Road Rugby Warwickshire CV22 7RG |
Company Name | Polesworth Preschool Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Arrans Rm209 Pacific House Relay Point Tamworth Staffordshire B77 5PA |
Company Name | Red Toy Box Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth EX8 1BD |
Company Name | Polka Dot Cottage Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth EX8 1BD |
Company Name | Best Of Britain And Ireland Events Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Nile House Nile Street Brighton BN1 1HW |
Company Name | Coversure Group (Holdings) Ltd |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Coversure House Vantage Park Washingley Road Huntingdon Cambridgeshire PE29 6SR |
Company Name | X -Tray Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Neonpalm Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | O.M.K. Greenpower UK Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Best Of Britain Events Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Nile House Nile Street Brighton BN1 1HW |
Company Name | Coolmode Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Llandygai Industrial Estate Llandygai Bangor Gwynedd LL57 4YH Wales |
Company Name | Magicmode Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Churchill Way Cardiff CF10 2DX Wales |
Company Name | Powerlead Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Island House Midsomer Norton Radstock Somerset BA3 2DZ |
Company Name | Goshow Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Emerald Sports Management Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 82 St John Street London EC1M 4JN |
Company Name | Samsun Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 48 The Causeway Chippenham Wiltshire SN15 3DD |
Company Name | Frith Project Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Colston Project Management Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Makksi Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 8 Dawson Road Heald Green Cheadle Cheshire SK8 3AE |
Company Name | Alert Trade Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX |
Company Name | S. Graham Educational Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Lower Chilland Cottage Martyr Worthy Winchester Hampshire SO21 1EB |
Company Name | Capital Reclaims Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 9 The Crescent Taunton Somerset TA1 4EA |
Company Name | Brodie Hair And Beauty Boutique Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 8 Waterside Park Livingstone Road Hessle North Humberside HU13 0EN |
Company Name | Swift Performance Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Templeton Foods Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Mountview Court 1148 High Road Whetstone London N20 0RA |
Company Name | Bespoke Exhibit Rentals Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Access To Finance (West Midlands) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Church Court Stourbridge Road Halesowen West Midlands B63 3TT |
Company Name | M S Walker Golf Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Clark Abel Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 3 Wharfside Oldbury West Midlands B69 2BU |
Company Name | MARR Engineering Solutions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 367b Church Road Frampton Cottrell Bristol BS36 2AQ |
Company Name | Sureroute Logistics Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Stag Gates House 63/64 The Avenue Southampton SO17 1XS |
Company Name | Prism (Financial Services) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 5 Byron Way Exmouth Devon EX8 5SD |
Company Name | Lifewalk Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 47a The Parade Exmouth Devon |
Company Name | Optibuild Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 367b Church Road Frampton Cottrell Bristol BS36 2AQ |
Company Name | MDH Media Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 8 Woodleigh Road Newton Abbot Devon TQ12 1PW |
Company Name | Robbie Johnsons (Brough) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Regents Court Princess Street Hull HU2 8BA |
Company Name | Ecocasa Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | P Wakefield Maintenance Solutions Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 19 Tweedway Long Shoot Nuneaton Warwickshire CV11 6BL |
Company Name | Kingdom & Knight Stonewalling Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Abacus House 129 North Hill Plymouth Devon PL4 8JY |
Company Name | Vircon Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Eight Street Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 24a The Mall Clifton Bristol BS8 4DS |
Company Name | The Fulham Property Company Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 89 High Street Hadleigh Ipswich IP7 5EA |
Company Name | Kleverly Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Wellesley House 204 London Road Waterlooville PO7 7AN |
Company Name | Rf Club Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Bath Brewery Toll Bridge Road Bath BA1 7DE |
Company Name | Ventana Direct Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 7 Jetstream Drive Auckley Doncaster DN9 3QS |
Company Name | Cape And Cowl Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 5 Owlcotes View Bolsover Derbyshire S44 6SS |
Company Name | Alexis International Marine Qatar Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | R Wilkinson Engineering Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Ernsome Lodge Croft Lane Croft Skegness Lincolnshire PE24 4PA |
Company Name | Xenos (Southampton) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Stag Gates House 63/64 The Avenue Southampton SO17 1XS |
Company Name | Tony Edwards Driverhire Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 37 Moorfield Road Birmingham B34 6RA |
Company Name | The Monklands Coachhouse Rtm Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Lincolnshire Estate Agents Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 102 Roman Bank Skegness Lincolnshire PE25 2SP |
Company Name | Vii Seven Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Almswood House 93 High Street Evesham Worcestershire WR11 4DU |
Company Name | Sam Projects Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Mark Edwards Driverhire Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 9 The Berets Sutton Coldfield West Midlands B75 7HS |
Company Name | Foaming Brilliant Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Centrestage Hair Company (Worthing) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 201 Dyke Road Hove East Sussex BN3 1TL |
Company Name | The Enthusiasts' Broker Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 68 Liverpool Road Stoke-On-Trent Staffordshire ST4 1BG |
Company Name | Bacilicus Administration Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address First Floor 114-116 Curtain Road London EC2A 3AH |
Company Name | Green Energy Power And Light Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Birch Farm (Holdings) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Birch Farm Silver Hill Hintlesham Ipswich Suffolk IP8 3NJ |
Company Name | Geneius Genetics Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Monkswell The Ridgeway Northaw Potters Bar Hertfordshire EN6 4BH |
Company Name | Tindall Acquisitions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Regents Court Princess Street Hull HU2 8BA |
Company Name | Zak's Properties Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Church Court Stourbridge Road Halesowen West Midlands B63 3TT |
Company Name | Green Aero Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Wessex House Teign Road Newton Abbot Devon TQ12 4AA |
Company Name | D-Lite Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Village Farm Walbottle Village Newcastle Upon Tyne NE15 8JW |
Company Name | Front Row Marketing Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 3 Lypiatt Terrace Cheltenham Gloucestershire GL50 2SX Wales |
Company Name | Solar Recovery Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Horizien (NW) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 5 Temple Square Temple Street Liverpool L2 5RH |
Company Name | Burlish Golf Centres Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Staverton Court Staverton Cheltenham GL51 0UX Wales |
Company Name | D. Lane (Cubbington) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Hebe Way Whitnash Leamington Spa Warwickshire CV31 2SX |
Company Name | S & J Pub Management Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Unit 8b Marina Court Castle Street Hull HU1 1TJ |
Company Name | Friends Of Welton And Dunholme Methodist Church |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Rivendell 16 Ryland Road Welton Lincoln LN2 3LU |
Company Name | Skegness Seafood Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 23 Algitha Road Skegness Lincolnshire PE25 2AG |
Company Name | FFB Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Almswood House 93 High Street Evesham Worcestershire WR11 4DU |
Company Name | Oasis Building Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ |
Company Name | Spot On (Kenilworth) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 41 Stanley Road Rugby Warwickshire CV21 3UE |
Company Name | The Big Burn Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Loft,Unit11 Hunthay Business Park Axminster Devon EX13 5RJ |
Company Name | Horsewear 4 U Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 367b Church Road Frampton Cottrell Bristol BS36 2AQ |
Company Name | Workwear 4 U Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 367b Church Road Frampton Cottrell Bristol BS36 2AQ |
Company Name | Penney Class 1 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Castle House South Street Ashby-De-La-Zouch LE65 1BR |
Company Name | LCG (Services) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth EX8 1BD |
Company Name | Globe Planning Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Tithe Barn Greestone Place Lincoln LN2 1PP |
Company Name | Globe Land And Development Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Tithe Barn Greestone Place Lincoln LN2 1PP |
Company Name | Globe Consultants International Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Tithe Barn Greestone Place Lincoln LN2 1PP |
Company Name | Lincament Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Sovereign Quay Havannah Street Cardiff CF10 5SF Wales |
Company Name | You & Me Cafe Company Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 9-10 Seven Dials Bath BA1 1EN |
Company Name | Marsh Print Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 5 Sidings Court White Rose Way Doncaster Yorkshire DN4 5NU |
Company Name | Marsh Investment (Holdings) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 5 Sidings Court White Rose Way Doncaster Yorkshire DN4 5NU |
Company Name | Solar Dynamics (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 21 St Andrews Crescent Cardiff CF10 3DB Wales |
Company Name | Pat Donovan Consulting Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 367b Church Road Frampton Cotterell Bristol BS36 2AQ |
Company Name | Sherwood Healthcare (Midlands) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Pinfold Lodge 32a Hampton Lane Solihull West Midlands B91 2PY |
Company Name | Windscheme Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Churchill Way Cardiff CF10 2DX Wales |
Company Name | Crystalspire Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 13 Ridgeway Park Road Newport South Wales NP20 5AL Wales |
Company Name | Securebid Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Marblelake Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 59-60 Grosvenor Street Mayfair London W1K 3HZ |
Company Name | Coppersky Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 8 High Street Yarm Stockton On Tees TS15 9AE |
Company Name | Opes Business Solutions Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Powerloop Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Greenblend Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 46-54 High Street Ingatestone Essex CM4 9DW |
Company Name | Jus2@Home Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Princes House Wright Street Hull East Yorkshire HU2 8HX |
Company Name | Broad Plain Rugby Football Club Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Avonmouth Old Boys Rugby Football Club Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Barracks Lane Avonmouth Bristol BS11 9NG |
Company Name | PANA Stores Holdings Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Hillcairne House St Andrews Road Droitwich Worcestershire WR9 8DJ |
Company Name | S09 (Holdings) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Wessex House Teign Road Newton Abbot Devon TQ12 4AA |
Company Name | S09 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Wessex House Teign Road Newton Abbot Devon TQ12 4AA |
Company Name | BCCA Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Crumbs Sandwich & Milkshake Bar Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 11 New Street Pontnewydd Cwmbran South Wales NP44 1EE Wales |
Company Name | Worcester Consultancy Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 22 The Tything Worcester WR1 1HD |
Company Name | Twizzler Fries Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 44 Baldwin Road Kings Norton Birmingham B30 3LG |
Company Name | Catalpa Consultants Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Coview Recruitment Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 42 Grayling Dosthill Tamworth Staffordshire B77 1NR |
Company Name | Hatchplan (Holdings) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | The Manor Exmouth Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Chan-Tun Foxholes Hill Exmouth Devon EX8 2DF |
Company Name | DTB Plant Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Whitchurch Dental Studio Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Greenfinch Close (Ruskington) Management Company Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Churchill Way Cardiff CF10 2DX Wales |
Company Name | Stafford Engineering Designs Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Martindale Hawks Green Cannock Staffordshire WS11 7XN |
Company Name | Sitemaster (Wales) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 6 Wind Street Swansea SA1 1DH Wales |
Company Name | Roundwise Limited |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Beaufort House 113 Parson Street Bristol BS3 5QH |
Company Name | Canaida Limited |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Beaufort House 113 Parson Street Bristol BS3 5QH |
Company Name | Delight And Wisdom Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 3 West Terrace Corbridge Northumberland NE45 5HH |
Company Name | Valley View Developments Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | CSM Interiors (Midlands) Limited |
---|---|
Company Status | Dissolved 2013 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Sterling House 97 Lichfield Street Tamworth B79 7QF |
Company Name | Hyperfitness Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 589 Stapleton Road Bristol BS5 6SU |
Company Name | Chica Shoes Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Townshend House Crown Road Norwich NR1 3DT |
Company Name | London Thrill Park Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Fairway House Fortran Road St. Mellons Cardiff CF3 0LT Wales |
Company Name | The Kind Egg Company Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD |
Company Name | Go Creative Web Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Wessex House Teign Road Newton Abbot Devon TQ12 4AA |
Company Name | Angad (NW) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 59 Hamilton Square Birkenhead CH41 5AT Wales |
Company Name | Graham Ledwith Restaurants Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 60 Notte Street Plymouth PL1 2AG |
Company Name | Pipeline Systems UK Ltd |
---|---|
Company Status | Dissolved 2019 |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Stafford House Blackbrook Park Avenue Taunton Somerset TA1 2PX |
Company Name | WCS Fishing Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Pemden Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 6 Pittville Lawn Cheltenham Gloucestershire GL52 2BD Wales |
Company Name | W R Clean Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 41 Woodland Road Neath SA11 3AL Wales |
Company Name | Eccentric Bars Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Kon Tiki 10 The Strand Swansea SA1 2AE Wales |
Company Name | Energyboost Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Marbleroad Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Suite D Pinbrook Court Venny Bridge Exeter Devon EX4 8JQ |
Company Name | Rocco Security Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 14 Nant Yr Ynys Llanpumsaint Carmarthen Dyfed SA33 6LJ Wales |
Company Name | Emeraldsign Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Hoot Commercials Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Team Mediation Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Ph Solar Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 99a High Road Beeston Nottingham Nottinghamshire NG9 2LH |
Company Name | Visual B Technologies Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Alden's Of Sidmouth Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Queens House New Street Honiton Devon EX14 1BJ |
Company Name | Media4Schools Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 9 Tranch Road Pontypool Gwent NP4 6AN Wales |
Company Name | Knight & Day Bars Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Suite D Pinbrook Court Venny Bridge Exeter Devon EX4 8JQ |
Company Name | LYME Regis Outdoor Education Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Sovereign Quay Havannah Street Cardiff CF10 5SF Wales |
Company Name | Celtic Maritime Security Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Linden House Monk Street Abergavenny NP7 5NF Wales |
Company Name | P. Beswick Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 30 Rookery Close Handsacre Rugeley Staffordshire WS15 4EE |
Company Name | M C S Combined Services Ltd |
---|---|
Company Status | Dissolved 2013 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Solartravel Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Shoo 811Aa Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Low Barn Llancayo Business Park Usk Monmouthshire NP15 1HY Wales |
Company Name | Falconry Services And Pest Control (Wales) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Alexandra Gate Ffordd Pengam Cardiff CF24 2SA Wales |
Company Name | Pasha Investments Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 367b Church Road Frampton Cottrell Bristol BS36 2AQ |
Company Name | R K Trucking Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 633 Queslett Road Birmingham B43 7ER |
Company Name | Portishead Beauty Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 8 The Triangle West Hill Portishead Bristol BS20 8HL |
Company Name | M & S Metals (Leominster) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Church Court Stourbridge Road Halesowen West Midlands B63 3TT |
Company Name | J P Driving Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 52 Coleshill Street Fazeley Tamworth Staffordshire B78 3RA |
Company Name | Able Independence Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth EX8 1BD |
Company Name | Heavers Of Bridport (Solar) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Timberly South Street Axminster Devon EX13 5AD |
Company Name | Inspra Investments Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 5 Temple Square Temple Street Liverpool L2 5RH |
Company Name | Reminders Etc Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 The Barn Walditch Bridport Dorset DT6 4LB |
Company Name | E. M. Plumbing & Heating Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Regents Court Princess Street Hull HU2 8BA |
Company Name | Creative Canvas Art Limited |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Latimer Close Langley Green Crawley West Sussex RH11 7SJ |
Company Name | Ray's Driving Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Steadmans Legal Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Linden House Linden Close Tunbridge Wells Kent TN4 8HH |
Company Name | Home Dentistry For The Elderly And Housebound Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Druslyn House De La Beche Street Swansea SA1 3HJ Wales |
Company Name | The Convergency Partnership Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Sterling House 19-23 High Street Kidlington Oxfordshire OX5 2DH |
Company Name | Chambers Restaurant Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 60 Notte Street Plymouth PL1 2AG |
Company Name | APP Dev Management Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE |
Company Name | Harris Heath Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Heath Barton Cottage Beacon Heath Exeter Devon EX4 8QW |
Company Name | Techlink In School Partnerships Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Suite D Pinbrook Court Venny Bridge Exeter Devon EX4 8JQ |
Company Name | Dorset Mountain Biking Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 7 King Street Weymouth Dorset DT4 7BJ |
Company Name | Stuart Partners (Exeter) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Mally's Transport Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 45 Victoriana Way Birmingham B20 2SZ |
Company Name | Malpass Thirty Five Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Mill Morton Oswestry Shropshire SY10 8BH Wales |
Company Name | Malpass Thirty One Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Mill Morton Oswestry Shropshire SY10 8BH Wales |
Company Name | Malpass Thirty Three Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Mill Morton Oswestry Shropshire SY10 8BH Wales |
Company Name | Malpass Thirty Two Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Mill Morton Oswestry Shropshire SY10 8BH Wales |
Company Name | Malpass Thirty Four Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Mill Morton Oswestry Shropshire SY10 8BH Wales |
Company Name | Tower Legal Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 214 Brooklands Road Weybridge Surrey KT13 0RJ |
Company Name | Tower Legal Resources Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 214 Brooklands Road Weybridge Surrey KT13 0RJ |
Company Name | Atlantic Shopfit Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2nd Floor 33 Blagrave Street Reading Berkshire RG1 1PW |
Company Name | Sk123 Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Wessex House Teign Road Newton Abbot Devon TQ12 4AA |
Company Name | Driveway Car Parking Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1 Aston Park Aston Rowant Watlington Oxfordshire OX49 5SW |
Company Name | Elburton Fish Bar Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Abacus House 129 North Hill Plymouth Devon PL4 8JY |
Company Name | Spicerwilliams Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 3 Beaconsfield Road Weston-Super-Mare Somerset BS23 1YE |
Company Name | Air Force Spray And Air Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Metropolitan House The Millfields Plymouth Devon PL1 3JB |
Company Name | G King Transport Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 4a Roman Road London E6 3RX |
Company Name | The Odd Pub Company Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 65 St Edmunds Church Street Salisbury Wiltshire SP1 1EF |
Company Name | Smoke Control Aftercare Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Red Barn 2a Pontcanna Street Cardiff CF11 9HQ Wales |
Company Name | AISH Project Management Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Logical Office Solutions Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Bounce Partners Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Granville Hall Granville Road Leicester LE1 7RU |
Company Name | Ray's Logistics Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 7 Sunnymead Road Burntwood WS7 2LL |
Company Name | Shah Lincoln Limited |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL |
Company Name | ATS Leasing Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Cadpaper (UK) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth Devon EX8 1BD |
Company Name | Liverton Farm Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD |
Company Name | Londie Consulting Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 5 Sidings Court White Rose Way Doncaster Yorkshire DN4 5NU |
Company Name | PEKE Geo Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth EX8 1BD |
Company Name | SMS Solar Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1 Glanynys Cottages Cwmbach Road Aberdare CF44 0NN Wales |
Company Name | Charltons Bar Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Central House Church Street Yeovil Somerset BA20 1HH |
Company Name | Racequip UK Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 26-28 Goodall Street Walsall West Midlands WS1 1QL |
Company Name | Wilf's Driving Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 46 Edale Wilnecote Tamworth Staffordshire B77 4HE |
Company Name | Quantum Vehicle Hire Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 121 Penistone Road Grenoside Sheffield S35 8LH |
Company Name | Power Gear Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | The Gear Company (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Bad Baba Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Honeysuckle Cottage Newton Road Tollerton York YO61 1QX |
Company Name | Bargate Property Services (Grimsby) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 26-28 Bargate Grimsby DN34 4SZ |
Company Name | Thame Investments Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 19 Oakley Lane Chinnor OX39 4HT |
Company Name | Liquico Y2 Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 15 Canada Square London E14 5GL |
Company Name | Central Property (London) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Olympic House Doddington Road Lincoln Lincs LN6 3SE |
Company Name | DRC Logistics Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Burns Road Tamworth Staffordshire B79 8DL |
Company Name | Getmyroom.com Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | The Story Cloud Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Claywheels Lane Hillsborough Sheffield South Yorkshire S6 1LZ |
Company Name | Brand Developments 2025 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Brosley House Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 45 Charlton Road Keynsham Bristol BS31 2JG |
Company Name | Pinewood Electrical Installations Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW |
Company Name | The Western Electric Element Company Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Communications House Moor Lane Sowton Exeter Devon EX2 7JA |
Company Name | Agricare Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Linden House Linden Close Tunbridge Wells Kent TN4 8HH |
Company Name | Lynwood Technologies Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 367b Church Road Frampton Cottrell Bristol BS36 2AQ |
Company Name | Log Cabins Management Company Limited |
---|---|
Company Status | Dissolved 2019 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 99 Horncastle Road Louth Lincolnshire LN11 9QT |
Company Name | Elecsis Switchgear Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 5 Barnfield Crescent Exeter EX1 1QT |
Company Name | L. Jones Computer Consultancy Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 11 Ramsay Close Camberley Surrey GU15 1JS |
Company Name | European Aviation Maintenance Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 367b Church Road Frampton Cottrell Bristol BS36 2AQ |
Company Name | Wave Gear (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Globaleye Recruitment And Training Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Sherwood Oaks (MKM) Limited |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 17 High Street Henley In Arden Warwickshire B95 5AA |
Company Name | Superlake Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Chartersail Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Churchill Way Cardiff CF10 2DY Wales |
Company Name | Idealoffer Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Churchill Way Cardiff CF10 2DX Wales |
Company Name | Amberbeam Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Triangle Recruitment Consultants Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Opentrend Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Total Security Solutions & Supplies Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA |
Company Name | Mint Orb Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 27 Shreres Dyche Warwick CV34 6BX |
Company Name | Armada Group (INT) Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
Company Name | The Poplar (Pleasley) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Hester Khalil Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Addon Developments Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth Devon EX8 1BD |
Company Name | Cobell Contract Packers Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Gear (Group) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Vacant Property Guardians (UK) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Wessex House Teign Road Newton Abbot Devon TQ12 4AA |
Company Name | Admirals Walk Porter's Flat Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Wellington Cedar-Mills Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Churchill Way Cardiff CF10 2DX Wales |
Company Name | Riddifords Haulage Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Cornerstone House Midland Way Thornbury Bristol BS35 2BS |
Company Name | KLO Holdings Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Property Webb Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2011 (same day as company formation) |
Appointment Duration | 1 week (Resigned 28 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 7 The Green Colne Engaine Colchester CO6 2EZ |
Company Name | Lindkey Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Energytile Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Churchill Way Cardiff CF10 2DY Wales |
Company Name | Freau Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Freau Limited Stopgate Lane Simonswood Liverpool L33 4YB |
Company Name | On 3 Technology Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD |
Company Name | Bronzeblade Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS |
Company Name | Amberflame Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Churchill Way Cardiff CF10 2DY Wales |
Company Name | Specialbrand Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | R K M Supplies Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Bridgegate Retford DN22 6AA |
Company Name | Hutton's Remote Site Services (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Dianthus House Witty Street Hull HU3 4TT |
Company Name | Gibraltar Solutions (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Cider Barn, Eastwood Westwood Lane Longdown Exeter Devon EX6 7RX |
Company Name | Noizu Gear Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Unit 1 Antler Buildings Bromsgrove Road Halesowen B63 3HJ |
Company Name | Bai Gui Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Zugzwang Consultancy Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 The Glade Streetly Sutton Coldfield B74 3NR |
Company Name | Shaston Project Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | John Birkin Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 26 Leather Mills Lane Hartshill Nuneaton Warwickshire CV10 0RX |
Company Name | D & P Specialists Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW |
Company Name | MSM Resources Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Church Court Stourbridge Road Halesowen West Midlands B63 3TT |
Company Name | Waycon Building Solutions Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Wessex House Teign Road Newton Abbot Devon TQ12 4AA |
Company Name | Radio Ceredigion 2012 Cyf |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Vmusic Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth EX8 1BD |
Company Name | Vanquish Integrated People Solutions Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 150 Aldersgate Street London EC1A 4AB |
Company Name | S Mather Contracts Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 8 Milton Crescent Weymouth Dorset DT4 7NA |
Company Name | Grove Performance Management Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 80 Cannon Street London EC4N 6HL |
Company Name | React Brands Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1-3 Manor Road Chatham Kent ME4 6AE |
Company Name | Crystalshelf Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address La Brasseria Lewis Lane Abergavenny Gwent NP7 5BA Wales |
Company Name | Marblekey Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 23 Algitha Road Skegness Lincolnshire PE25 2AG |
Company Name | Easymode Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1a Monnow Street Monmouth Gwent NP25 3EH Wales |
Company Name | Specialcraft Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 12 Muirfield Way Woodhall Spa Lincolnshire LN10 6WB |
Company Name | Electra Smart Tv Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Morelands Block D 5-23 Old Street London EC1V 9HL |
Company Name | Maplewood Developments (Surrey) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
Company Name | Ideal Land And Homes Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | East Devon Investments Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth EX8 1BD |
Company Name | Beacon Information Systems Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth EX8 1BD |
Company Name | Vanillaz (Blackwood) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 105a High Street Blackwood Gwent NP12 1AD Wales |
Company Name | Electron Renewable Power Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Almswood House 93 High Street Evesham Worcestershire WR11 4DU |
Company Name | Langmead Memorials Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Wessex House Teign Road Newton Abbot Devon TQ12 4AA |
Company Name | J M Millward Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 4 Torside Wilnecote Tamworth Staffordshire B77 4NH |
Company Name | Denkardeen Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Linden Chemicals Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Mazars House Gelderd Road Gildersome Leeds LS27 7JN |
Company Name | Chequers Currency Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Cawley Priory South Pallant Chichester West Sussex PO19 1SY |
Company Name | Yorke Environmental Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 24 Exchange Street Retford Nottinghamshire DN22 6DT |
Company Name | Courtney Construction Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 369 Fort Austin Avenue Plymouth PL6 5TG |
Company Name | SCC Cleaning Solutions Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Dane Bank Avenue Crewe Cheshire CW2 8AB |
Company Name | Astute Trustee Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 87 Watling Street Road Fulwood Preston PR2 8BQ |
Company Name | PWR Professional Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | PWR Vending Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | PWR Retail Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | PWR Junior Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Allied Steel Frames Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Church Court Stourbridge Road Halesowen West Midlands B63 3TT |
Company Name | Direct Job Site Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Company Name | Avocado Marketing Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Company Name | Fotoequip Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | PWR (UK) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | We'Ve Got The Gumption Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Church Court Stourbridge Road Halesowen West Midlands B63 3TT |
Company Name | Difuria Plant Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Riverside House Irwell Street Manchester M3 5EN |
Company Name | Seamus Ryan Construction Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Seaforth Communications Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Company Name | Elite Events (UK) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Lynch Lane Offices 79 Lynch Lane Weymouth Dorset DT4 9DW |
Company Name | Cool & Heat Holdings Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Charterwide Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Regents Court Princess Street Hull HU2 8BA |
Company Name | Garage Plus Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth EX8 1BD |
Company Name | Firbeck Hall Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 7 Jetstream Drive Auckley Doncaster DN9 3QS |
Company Name | Source Personnel Holdings Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Wessex House Teign Road Newton Abbot Devon TQ12 4AA |
Company Name | Jazz Arts Management Limited |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Haven Ocean View West Drive Porthcawl CF36 3HT Wales |
Company Name | Mj Automotive Design Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Foxy Rentals Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Bognor Security Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 201 Dyke Road Hove East Sussex BN3 1TL |
Company Name | W & J Services (Wales) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Low Barn Llancayo Business Park Usk Monmouthshire NP15 1HY Wales |
Company Name | Vinbar Developments Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Dell House Gatton Bottom Merstham Surrey RH1 3BH |
Company Name | Herbs And Spices Direct Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 22 Grove Hill Colyton Devon EX24 6ET |
Company Name | Diamond (Inchora) Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX |
Company Name | Your Finances Simplified Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address X92 Cody Technology Park, Old Ively Road Farnborough GU14 0LX |
Company Name | Newbury Web Assets Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address X92 Cody Technology Park, Old Ively Road Farnborough GU14 0LX |
Company Name | Online Savings Network Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address X92 Cody Technology Park, Old Ively Road Farnborough GU14 0LX |
Company Name | Apollo Direct Response Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address X92 Cody Technology Park, Old Ively Road Farnborough GU14 0LX |
Company Name | Data Direct (UK) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address X92 Cody Technology Park, Old Ively Road Farnborough GU14 0LX |
Company Name | JHC Support Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 62 Westhill Road Wyke Regis Weymouth Dorset DT4 9NE |
Company Name | Wagonway Property Limited |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 14 Barrington Street South Shields NE33 1AJ |
Company Name | Foxy Tyres Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Regents Court Princess Street Hull East Yorkshire HU2 8BA |
Company Name | Foxy's Funhouse Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Regents Court Princess Street Hull East Yorkshire HU2 8BA |
Company Name | Avenue (D & E) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 38 Stoke Road Gosport Hampshire PO12 1JG |
Company Name | Junction 25 Industrial Estates Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Old Mill Park Road Shepton Mallet Somerset BA4 5BS |
Company Name | Golden Gardens Industrial Cleaning & Maintenance Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Longrood Road Rugby Warwickshire CV22 7RG |
Company Name | Oaklee Construction Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | RYMD Consulting Member Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 71-75 Shelton Street London WC2H 9JQ |
Company Name | Waycon Global Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Wessex House Teign Road Newton Abbot Devon TQ12 4AA |
Company Name | Steezy Tees Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Chacour Limited |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | North Aston Enterprises Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ |
Company Name | Bondcap Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 37 Commercial Road Poole BH14 0HU |
Company Name | Wigman Road Industrial Estates Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Monkgarron West End Ebbesbourne Wake Salisbury Wiltshire SP5 5JS |
Company Name | Renowned Plumbing And Maintenance Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 86 Victoria Rd North Southsea Hampshire PO5 1QA |
Company Name | Bridgebrook Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Sharechoice Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 4 Harewood Crest Brough North Humberside HU15 1QD |
Company Name | Marbletower Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Ninth Floor 80 Mosley Street Manchester M2 3FX |
Company Name | Bettercheck Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Pencoed Rfc Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Bleep London Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Sterling House 19/23 High Street Kidlington Oxfordshire OX5 2DH |
Company Name | Mediascoop Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Churchill Way Cardiff CF10 2DX Wales |
Company Name | The Little Leather Bag Company Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Box Of Chats Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Mary St House Mary Street Taunton Somerset TA1 3NW |
Company Name | A.E.P. Homes Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Rhiwbina Rfc Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Hedley Saunders Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Balliol House Southernhay Gardens Exeter Devon EX1 1NP |
Company Name | Globalpool Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Churchill Way Cardiff CF10 2DX Wales |
Company Name | Fairchart Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 184 Stoke Newington High Street London N16 7JD |
Company Name | Viva Gym Management Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2012 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 28 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Morley House 36 Acreman Street Sherborne Dorset DT9 3NX |
Company Name | P I Lewis Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Langford Park (Cullompton) Management Company Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | West Country Stoves Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Abacus House 129 North Hill Plymouth Devon PL4 8JY |
Company Name | Sg Energy Assessors Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth EX8 1BD |
Company Name | Hell Kite Films Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Brick House 21 Horse Street Chipping Sodbury Bristol BS37 6DA |
Company Name | Abertawe Mot Centre Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Glyndefaid Cottages Ynysymond Road Glais Swansea SA7 9JA Wales |
Company Name | Brookbank Plumbing & Heating Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth EX8 1BD |
Company Name | MIKE Lewis 1969 Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 423 Clydach Road Ynysforgan Swansea SA6 6QW Wales |
Company Name | 65 Mary Street Management Company Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 65 Mary Street Porthcawl CF36 3YS Wales |
Company Name | Sidmouth Tyres And Mot Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth EX8 1BD |
Company Name | FPS Maintenance Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Sidmouth Tyres Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth EX8 1BD |
Company Name | Lock Groove Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth EX8 1BD |
Company Name | CT Alliance Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Hardwick House Prospect Place Swindon Wiltshire SN1 3LJ |
Company Name | Channon & Channon Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 27 & 28 Monmouth Street Bath BA1 2AP |
Company Name | Bengineering Hull Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 26 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 54 Gorsedale Sutton Park Hull East Yorkshire HU7 4AT |
Company Name | Zest Global Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | M D E L Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1 Vincent Square London SW1P 2PN |
Company Name | Richard's Bikes Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth EX8 1BD |
Company Name | Lots Of Kit Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Jazz Hair (Company) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Chives Cafe & Deli Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 33 Swain Street Watchet Somerset TA23 0AE |
Company Name | Mayforth Consultancy Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 31 Harriet Street Aberdare Rhondda Cynon Taff CF44 8PP Wales |
Company Name | Windmill Golf Shop Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 367b Church Road Frampton Cotterell Bristol BS36 2AQ |
Company Name | Adenko Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Church Court Stourbridge Road Halesowen West Midlands B63 3TT |
Company Name | Merlin Metals Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Church Court Stourbridge Road Halesowen West Midlands B63 3TT |
Company Name | Modus Creative (Group) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Independent House Farrier Street Worcester Worcestershire WR1 3BH |
Company Name | MCTT Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 367b Church Road Frampton Cottrell Bristol BS36 2AQ |
Company Name | Nubian Consulting Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 20 Chamberlain Street Wells Somerset BA5 2PF |
Company Name | Pure Pig Genetics Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1st Floor Lowgate House Lowgate Hull HU1 1EL |
Company Name | Moreneed Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 115b Drysdale Street Hoxton London N1 6ND |
Company Name | SBS (2012) Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ |
Company Name | Netsave Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Old Bank The Triangle Paulton Bristol BS39 7LE |
Company Name | Gowerlake Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Churchill Way Cardiff CF10 2DX Wales |
Company Name | Gowerbay Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Codblue Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Churchill Way Cardiff CF10 2DX Wales |
Company Name | DAVE Hulme Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2a Peel Street Farnworth Bolton BL4 8AA |
Company Name | Nunburnholme Leisure Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 23 Algarth Rise Pocklington York YO42 2HX |
Company Name | X-Vistex (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Forum 74-80 Camden Street Camden London NW1 0EG |
Company Name | AJNS Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 20 Crossways Wirral Merseyside CH62 3NF Wales |
Company Name | NSR Rail Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 45 Station Road Longfield Kent DA3 7QD |
Company Name | Jrn/Mes Enterprise Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Church Court Stourbridge Road Halesowen West Midlands B63 3TT |
Company Name | Burbank Trading Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | PJT Building Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Complete Biomass Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth EX8 1BD |
Company Name | Cube Lettings (Bradford) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Mazars House Gelderd Road Gildersome Leeds LS27 7JN |
Company Name | S & S Thames Valley Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Axborough Property Contracts Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Ismere View Axborough Lane Iverley Worcestershire DY10 3PL |
Company Name | West Building And Construction Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Bath Brewery Toll Bridge Road Bath BA1 7DE |
Company Name | Annings Fruit Cider Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Hotel Elizabeth The Esplanade Sidmouth Devon EX10 8AT |
Company Name | The Minton Spring Water Company Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address One Fleet Place London EC4M 7WS |
Company Name | Violet Ocean Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Firmneed Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 9 Meadow Close Backwell Bristol BS48 3NN |
Company Name | Openlead Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2012 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 13 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Churchill Way Cardiff CF10 2DX Wales |
Company Name | Feed Systems Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 5 Belgrave Gardens St Johns Wood London NW8 0QY |
Company Name | Crocker Consulting Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Tower House 4 Tower Street York Yorkshire YO1 9SB |
Company Name | Halco Property Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Design Pieri Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Church Court Stourbridge Road Halesowen West Midlands B63 3TT |
Company Name | Transidh Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Aurora Land & Design Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Ultimate Doorlinings Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Knightsurplus Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 13 Lord Louis Crescent Mount Batten Plymouth Devon PL9 9SH |
Company Name | Beans Systems Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Mr & Mrs Plumbing And Heating Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 53 Fore Street Ivybridge Devon PL21 9AE |
Company Name | Greenmoat Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 8 High Street Yarm Stockton On Tees TS15 9AE |
Company Name | Yellowswan Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Morley House 36 Acreman Street Sherborne Dorset DT9 3NX |
Company Name | Choiceplan Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Sterling House 19/23 High Street Kidlington Oxfordshire OX5 2DH |
Company Name | Malpass Forty Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Mill Morton Oswestry Shropshire SY10 8BH Wales |
Company Name | Malpass Thirty Eight Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Mill Morton Oswestry Shropshire SY10 8BH Wales |
Company Name | Malpass Thirty Seven Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Mill Morton Oswestry Shropshire SY10 8BH Wales |
Company Name | Malpass Thirty Six Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Mill Morton Oswestry Shropshire SY10 8BH Wales |
Company Name | Malpass Thirty Nine Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Mill Morton Oswestry Shropshire SY10 8BH Wales |
Company Name | Hungerford Dimond (Holdings) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 96 Hicks Common Road Winterbourne Bristol BS36 1LJ |
Company Name | D Thompson Consulting Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth EX8 1BD |
Company Name | Aberdare Tanning Lounge Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Prospect House Canal Road Cwmbach Aberdare CF44 0AG Wales |
Company Name | Bargain Beers Limited |
---|---|
Company Status | Dissolved 2017 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 128 Stoke Lane Westbury-On-Trym Bristol BS9 3RJ |
Company Name | Sullivan Cuff Holdings Limited |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Lilly Joy Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Flat 5 25 Billingsmoor Lane Poundbury Dorchester Dorset DT1 3AJ |
Company Name | Acre Events Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 42 Pegasus Court Taunton Somerset TA1 1AE |
Company Name | Hallmark Financial Solutions Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth EX8 1BD |
Company Name | Worldgate Solutions Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Churchill Way Cardiff CF10 2DX Wales |
Company Name | Bandera Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Zachary House Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Virally Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Lynwood House Crofton Road Orpington Kent BR6 8QE |
Company Name | Cavendish Rose Estates Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Colwyn House Sheepen Place Colchester CO3 3LD |
Company Name | Recipharm Properties Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Oak Park (Alderley Edge) Management Company Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | What-2-Wear (TLC) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Mary St House Mary Street Taunton Somerset TA1 3NW |
Company Name | Hercules Hydraulics (East Coast) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | David Mallender Communications Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 9 Godwins Way Stanford Bridge York YO41 1DA |
Company Name | RMB Grounds Maintenance Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 259 Beckfield Lane Acomb York YO26 5PG |
Company Name | SPH Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Obilisk Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Comino House Furlong Road Bourne End Buckinghamshire SL8 5AQ |
Company Name | Cheeky Monkeys (UK) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Beadles Lane Developments Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
Company Name | Rugby Contractors Ltd. |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Longrood Road Rugby Warwickshire CV22 7RG |
Company Name | Silvergift Limited |
---|---|
Company Status | Dissolved 2017 |
Company Ownership | 0.2% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Fleetway House Fleet Way Cardiff CF11 8TY Wales |
Company Name | Lh Treatments Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Fairlog Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2012 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 05 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Churchill Way Cardiff CF10 2DX Wales |
Company Name | Mediamail Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Churchill Way Cardiff CF10 2DX Wales |
Company Name | Cadia Design Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 69 Slimbridge Close Yate Bristol South Gloucestershire BS37 8XZ |
Company Name | Column Real Estate Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | 27 St Charles Square Management Company Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 42 Warwick Street Leamington Spa Warwickshire CV32 5JS |
Company Name | JK Robbins Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW |
Company Name | Collectors Treasures Global Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Meat And Two Veg Wholesale Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 113b Front Street Bebside Blyth Northumberland NE24 4HN |
Company Name | Bossco Solutions Limited |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Station House Stamford New Road Altrincham Cheshire WA14 1EP |
Company Name | Bossco Ip Limited |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Station House Stamford New Road Altrincham Cheshire WA14 1EP |
Company Name | Skinvisage Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Church Court Stourbridge Road Halesowen West Midlands B63 3TT |
Company Name | Carlton Estates (UK) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 34 Clegg Street Oldham Lancashire OL1 1PS |
Company Name | Chef Accounts Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 6 Downs Cote Drive Westbury On Trym Bristol BS9 3TP |
Company Name | Full Sack Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 3 Field Court London WC1R 5EF |
Company Name | Abercross Investments Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Linden House Monk Street Abergavenny NP7 5NF Wales |
Company Name | Ion Capital Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 15 Market Place Newbury RG14 5AA |
Company Name | Roundcup Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 05 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Redstamp Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 05 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | B2H (UK) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Orangemaze Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 05 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | TDC Engineering Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 367b Church Road Frampton Cotterell Bristol BS36 2AQ |
Company Name | Care Advice Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Churchill Way Cardiff CF10 2DX Wales |
Company Name | Alprofoods Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 364-368 Cranbrook Road Ilford Essex IG2 6HY |
Company Name | Phastlife Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 364-368 Cranbrook Road Ilford Essex IG2 6HY |
Company Name | Hoot Tv Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Wessex House Teign Road Newton Abbot Devon TQ12 4AA |
Company Name | Orangechart Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Hexagon House Grimbald Crag Close Knaresborough HG5 8PJ |
Company Name | Roundsilver Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Fairstamp Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Westway (2019) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1 Colleton Crescent Exeter EX2 4DG |
Company Name | Yellowmaze Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 5 Windsor Arcade Windsor Arcade Penarth CF64 1JA Wales |
Company Name | Time4Green Limited |
---|---|
Company Status | Dissolved 2021 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Bristol Dial-A-Ride Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Hct Group, 1st Floor 141 Curtain Road London EC2A 3BX |
Company Name | Nexlegal Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Fusion Point 2 Dumballs Road Cardiff CF10 5BF Wales |
Company Name | Pcosm Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Malpass Forty Three Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Mill Morton Oswestry Shropshire SY10 8BH Wales |
Company Name | Malpass Forty Six Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Mill Morton Oswestry Shropshire SY10 8BH Wales |
Company Name | Malpass Forty Seven Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Mill Morton Oswestry Shropshire SY10 8BH Wales |
Company Name | Malpass Fifty Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Mill Morton Oswestry Shropshire SY10 8BH Wales |
Company Name | Malpass Forty Eight Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Mill Morton Oswestry Shropshire SY10 8BH Wales |
Company Name | Malpass Forty Nine Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Mill Morton Oswestry Shropshire SY10 8BH Wales |
Company Name | Malpass Forty Five Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Mill Morton Oswestry Shropshire SY10 8BH Wales |
Company Name | Malpass Forty Four Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Mill Morton Oswestry Shropshire SY10 8BH Wales |
Company Name | Malpass Forty Two Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Mill Morton Oswestry Shropshire SY10 8BH Wales |
Company Name | Malpass Forty One Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Mill Morton Oswestry Shropshire SY10 8BH Wales |
Company Name | Will Williams Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 10 Freshwater Close Southwell Portland Dorset DT5 2ES |
Company Name | PRF Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Mazeloop Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Celtic Lounge Windsor Arcade Penarth South Glamorgan CF64 1JA Wales |
Company Name | Orangerain Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | New Purple Star Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Building Resource Network Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 13 High Street Marlow Buckinghamshire SL7 1AU |
Company Name | Spring Garden (Penarth) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 5 Pill Street Penarth Vale Of Glamorgan CF64 2JR Wales |
Company Name | Purely Stone Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Cross Keys Public House Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | R S Leisure (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 367b Church Road Frampton Cottrell Bristol BS36 2AQ |
Company Name | K Enterprises Torbay Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Wessex House Teign Road Newton Abbot Devon TQ12 4AA |
Company Name | Clarke Business Consulting Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 61 Heathfields Downend Bristol BS16 6HT |
Company Name | AJS Payroll Solutions Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 367b Church Road Frampton Cottrell Bristol BS36 2AQ |
Company Name | Alishel Consulting Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Wimbledon Road Bristol BS6 7YA |
Company Name | William R De Lloyd Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 21 St Andrews Crescent Cardiff CF10 3DB Wales |
Company Name | S Collister Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 22 Orchard Rise Richards Castle Ludlow SY8 4EZ Wales |
Company Name | Financial Services Devon Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 5 Marldon Road Torquay TQ2 7EE |
Company Name | Blue Chip Logistics Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF |
Company Name | AJS Supplies (UK) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 367b Church Road Frampton Cottrell Bristol BS36 2AQ |
Company Name | Olive Media (UK) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth Devon EX8 1BD |
Company Name | Cavishon Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Druslyn House De La Beche Street Swansea SA1 3HJ Wales |
Company Name | Warmer Homes South West Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH |
Company Name | D J Hooper Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth Devon EX8 1BD |
Company Name | Shaun Birch Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 191 Tile Cross Road Birmingham B33 0LS |
Company Name | Finorla Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Manor Square Solihull West Midlands B91 3PX |
Company Name | Rugby Driveways Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Longrood Road Rugby Warwickshire CV22 7RG |
Company Name | Morgan Motor Company Sales (UK) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Pickersleigh Road Malvern Link WR14 2LL |
Company Name | Morgan Motor Company Sales Europe Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Pickersleigh Road Malvern Link WR14 2LL |
Company Name | Morgan Motor Company Sales Worldwide Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Morgan Motor Company Limited Pickersleigh Road Malvern Link WR14 2LL |
Company Name | Fortescue Inns Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth Devon EX8 1BD |
Company Name | REDD 1 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Unit 5 Brook Street Lakeside Redditch Worcestershire B98 8NG |
Company Name | Bamboo Blue Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Churchill Way Cardiff CF10 2DX Wales |
Company Name | New Standing Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 49 Wyndham Street Bridgend CF31 1EB Wales |
Company Name | Imperial Breeze Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Churchill Way Cardiff CF10 2DX Wales |
Company Name | Grand Start Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Midsummer House Adam Court Newark Road Peterborough PE1 5PP |
Company Name | Devon Dog Days Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Devon Dog Days Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2013 (same day as company formation) |
Appointment Duration | 1 week (Resigned 16 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 24 Cockhaven Close Bishopsteignton Teignmouth Devon TQ14 9RJ |
Company Name | OWEN (Halesowen) Properties Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 38 Newland Close Hagley Stourbridge West Midlands DY9 0GY |
Company Name | AJL Steamcleaning Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 367b Church Road Frampton Cottrell Bristol BS36 2AQ |
Company Name | Huggett Agencies Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 92 Dorset Way Yate Bristol BS37 7SW |
Company Name | SSGH Limited |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Unit 19 Ergo Business Park Kelvin Road Swindon SN3 3JW |
Company Name | Exmouth Gymnastics Club Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth Devon EX8 1BD |
Company Name | Tidings News Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 127-129 Radipole Lane Southill Weymouth Dorset DT4 9SS |
Company Name | Scripta Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Moody's Glass Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 23 Algitha Road Skegness Lincolnshire PE25 2AG |
Company Name | Redroofline Property Solutions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 367b Church Road Frampton Cotterell Bristol BS36 2AQ |
Company Name | Kananas Leisure Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Kananas Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TY |
Company Name | Connectivity Media Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 46-54 High Street Ingatestone Essex CM4 9DW |
Company Name | Incubare Media Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 46-54 High Street Ingatestone Essex CM4 9DW |
Company Name | Dan 'I Sang Cyf |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 63 Walter Road Swansea West Glamorgan SA1 4PT Wales |
Company Name | Coney's Of Stamford Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 34 - 38 Wide Bargate Boston Lincolnshire PE21 6RX |
Company Name | Rasib Medical Partners Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Church Court Stourbridge Road Halesowen West Midlands B63 3TT |
Company Name | Thorogood Building Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Bailey House Church Road Stoke Fleming Dartmouth Devon TQ6 0PX |
Company Name | Distinctive Dolls Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 42 Humber Road North Ferriby East Yorkshire HU14 3DW |
Company Name | HSN Care (Holdings) Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Symsar Events Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Avalonmist Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Mary Street House Mary Street Taunton Somerset TA1 3NW |
Company Name | Albionstate Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Churchill Way Cardiff CF10 2DY Wales |
Company Name | Greyfort Engineering Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 24 Broadwell Road Olton Solihull West Midlands B92 8QH |
Company Name | Cannell & Date Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Crosswinds Druid Road Menai Bridge Gwynedd Anglesey LL59 5BY Wales |
Company Name | Dragonlight Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 7-8 Raleigh Walk Brigantine Place Cardiff CF10 4LN Wales |
Company Name | Rare London Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Pacific Chambers 11-13 Victoria Street Liverpool L2 5QQ |
Company Name | ATH Properties Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Church Court Stourbridge Road Halesowen West Midlands B63 3TT |
Company Name | Salskye Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 30 Fore Street Totnes Devon TQ9 5RP |
Company Name | GRS Test Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2013 (same day as company formation) |
Appointment Duration | 6 years, 9 months (Resigned 18 December 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Churchill Way Cardiff CF10 2DX Wales |
Company Name | A J Aviation Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 367b Church Road Frampton Cotterell Bristol BS36 2AQ |
Company Name | Warmexe Scaffolding Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth Devon EX8 1BD |
Company Name | Calypso Multi Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | The Aeo People Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Kavarna Limited |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 23 Cardiff Road Taffs Well Cardiff CF15 7RB Wales |
Company Name | Castlesword Limited |
---|---|
Company Status | Dissolved 2023 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Churchill Way Cardiff CF10 2DX Wales |
Company Name | Magnascene Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Albioncroft Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 11 Hosea Row Landore Swansea West Glamorgan SA1 2PF Wales |
Company Name | Empirecross Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 36 Wychtree Street Morriston Swansea West Glamorgan SA6 8EX Wales |
Company Name | 2,4 & 5 St. Bueno's Court Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 5 St Beunos Court Clynnogfawr Caernarfon Gwynedd LL54 5NP Wales |
Company Name | ITP Large Machines Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Butlers House Clifton Road Rugby Warwickshire CV21 3RW |
Company Name | KSM & Hope Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Golden Acre Eype Bridport Dorset DT6 6AL |
Company Name | Conflict Management Solutions Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 14-16 Churchill Way Cardiff CF10 2DX Wales |
Company Name | Auto Parts (International) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Wessex House Teign Road Newton Abbot Devon TQ12 4AA |
Company Name | Rope-Ways Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth Devon EX8 1BD |
Company Name | Varstone Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 367b Church Road Frampton Cottrell Bristol BS36 2AQ |
Company Name | Local Pride Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 105 Duke Street Liverpool L1 5JQ |
Company Name | Chewtons Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Colwyn House Sheepen Place Colchester Essex CO3 3LD |
Company Name | GPDR Locums Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Church Court Stourbridge Road Halesowen West Midlands B63 3TT |
Company Name | Start (Wales) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Kaiepa Porthyrhyd Carmarthen SA32 8BN Wales |
Company Name | Eta Software Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth Devon EX8 1BD |
Company Name | Learning Unlimited Educational Trust |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Cooper And Griffin Ltd |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 52 High Street Bawtry Doncaster South Yorkshire DN10 6JA |
Company Name | STAK (UK) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address First Floor 58 Hagley Road Stourbridge West Midlands DY8 1QD |
Company Name | Dc Payments Prepaid UK Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Boldbrook Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth Devon EX8 1BD |
Company Name | Abersychan Alexanders Rfc Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | CLWB Rygbi Blaenau Cyfyngedig |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Llandaff Cwps After School Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Ground Source Heat Pump Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 23 Algitha Road Skegness Lincolnshire PE25 2AG |
Company Name | Project & Development Management Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Manorsword Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Churchill Way Cardiff CF10 2DX Wales |
Company Name | Macaran Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Saxontrail Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2013 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 27 August 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Firemoon Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | ANCA Nanau Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 23 Algitha Road Skegness Lincolnshire PE25 2AG |
Company Name | I Am The Face Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Wessex House Teign Road Newton Abbot Devon TQ12 4AA |
Company Name | Neill 2 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Midas Vip Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 17 Victoria Road Topsham Exeter Devon EX3 0EU |
Company Name | Kingswood House Residents Association Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Monster-Blue.com Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Wessex House Teign Road Newton Abbot Devon TQ12 4AA |
Company Name | Data Kleen Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Churchill Way Cardiff CF10 2DX Wales |
Company Name | Silverjet Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 7-8 Raleigh Walk Brigantine Place Cardiff CF10 4LN Wales |
Company Name | Newsuccess Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 423 Clydach Road Ynysforgan Swansea West Glamorgan SA6 6QW Wales |
Company Name | Datablue Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Churchill Way Cardiff CF10 2DX Wales |
Company Name | Mintdata Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 7-8 Raleigh Walk Brigantine Place Cardiff CF10 4LN Wales |
Company Name | Mysteryred Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address International Hotel 288 Burton Road Derby DE23 6AD |
Company Name | Five Seasons (UK) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Wessex House Teign Road Newton Abbot Devon TQ12 4AA |
Company Name | Five Seasons Autism UK Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Wessex House Teign Road Newton Abbot Devon TQ12 4AA |
Company Name | Talent Forum Wales Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Sapphire Dawn Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Saxon House Saxon Way Cheltenham GL52 6QX Wales |
Company Name | Rubyknight Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 108 Albany Road Cardiff CF24 3RT Wales |
Company Name | Dizzy's Castle Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Medcomms Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Mindworks Training Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 108 Beverley Road Hull HU3 1YA |
Company Name | PENN 4X4 Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Accommodation Road London NW11 8ED |
Company Name | The Energy Saving Specialists (UK) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Longrood Road Rugby Warwickshire CV22 7RG |
Company Name | Sheba Driverhire Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 89 Humphries House Lindon Drive Brownhills Walsall WS8 6DF |
Company Name | Saxonmist Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 125 Park Grove Princes Avenue Hull HU5 2US |
Company Name | Baronchart Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 6 Hereford Road Southsea Hampshire PO5 2DH |
Company Name | Magnastone Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Churchill Way Cardiff CF10 2DY Wales |
Company Name | Albionview Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Unique House Coombend Radstock Somerset BA3 3AW |
Company Name | Electric Worx Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 12 Bridgford Road West Bridgford Nottingham NG2 6AB |
Company Name | Geoff Duke Driverhire Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 26-28 Goodall Street Walsall West Midlands WS1 1QL |
Company Name | Maxfunction Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 14-16 Churchill Way Cardiff CF10 2DX Wales |
Company Name | Diamond Cut Sw Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 367b Church Road Frampton Cotterell Bristol BS36 2AQ |
Company Name | TTPT Performance Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 21 St Andrews Crescent Cardiff CF10 3DB Wales |
Company Name | 3D Driveways Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2013 (same day as company formation) |
Appointment Duration | 3 days (Resigned 14 October 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Longrood Road Rugby Warwickshire CV22 7RG |
Company Name | G1 Solutions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth Devon EX8 1BD |
Company Name | Zosimus Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Pugin Hall Rampisham Dorchester Dorset DT2 0PR |
Company Name | C & C Management Consulting Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth EX8 1BD |
Company Name | Vistaridge Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | CIDU Consulting Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The White House Old Road Buckland Betchworth Surrey RH3 7DZ |
Company Name | Globalrange Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 05 November 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Sovereign Quay Havannah Street Cardiff CF10 5SF Wales |
Company Name | Cafe 37 (UK) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 37 Salisbury Road Cathays Cardiff CF24 4AA Wales |
Company Name | Primestyle Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 58 Water Meadows Worksop S80 3DF |
Company Name | Capitalgate Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 74 Wyndham Crescent Cardiff CF11 9EF Wales |
Company Name | WTT 45 Limited |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2a Whitelands Road Stratton St Margaret Swindon SN3 4DW |
Company Name | SNV Brixton Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Wessex House Teign Road Newton Abbot Devon TQ12 4AA |
Company Name | Calista Renewables Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2013 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 November 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Balliol House Southernhay Gardens Exeter EX1 1NP |
Company Name | Calista Insulation Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Balliol House Southernhay Gardens Exeter EX1 1NP |
Company Name | Calista Consultancy Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Balliol House Southernhay Gardens Exeter EX1 1NP |
Company Name | Calista (Group) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Balliol House Southernhay Gardens Exeter EX1 1NP |
Company Name | Monster Supplements Franchise Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Monster Supplements Clay Street Hull East Yorkshire HU8 8HA |
Company Name | Monster (Holdings) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Monster Supplements Clay Street Hull East Yorkshire HU8 8HA |
Company Name | Amelia Lily Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Mazars House Gelderd Road Gildersome Leeds LS27 7JN |
Company Name | Lets Cosmetics Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth EX8 1BD |
Company Name | Lets Gadgets Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth EX8 1BD |
Company Name | Lee Burton Logistics Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 8 Elmstead Close Walsall WS5 3BT |
Company Name | Klander Hl Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 86 Victoria Road North Southsea Hampshire PO5 1QA |
Company Name | Anwes Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Manchester Medical Couriers Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 45/49 Greek Street Stockport SK3 8AX |
Company Name | Bluerange Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2014 (same day as company formation) |
Appointment Duration | 1 week (Resigned 15 January 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
Company Name | JSM Technology Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | 422 Vision Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 4th Floor,South Central 11 Peter Street Manchester M2 5QR |
Company Name | Mains Electrical (South Wales) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Blaencadle Tirdeunaw Swansea SA5 7HN Wales |
Company Name | Spicerhaart Property Management Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Colwyn House Sheepen Place Colchester Essex C03 3LD |
Company Name | The Harrison Stickle Group Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Energy Consultants (Wales) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Coedmore Hall Cellan Lampeter SA48 8HB Wales |
Company Name | Hull Stingrays Community Sports And Education Trust |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Hull Ice Arena Kingston Street Hull HU1 2DZ |
Company Name | FE2 Consulting Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 6 Westminster Court Barcote Park Nr Buckland Oxfordshire SN7 8PP |
Company Name | Bliss It Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 367b Church Road Frampton Cotterell Bristol BS36 2AQ |
Company Name | Cleaner Living South West Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Al Afdal Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 14-16 Churchill Way Cardiff CF10 2DX Wales |
Company Name | C W Cars Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 37 Heol Brithdir Birchgrove Swansea West Glamorgan SA7 9PZ Wales |
Company Name | Capital Scope Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 04 March 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address First Floor Lyttleton House 2 Lyttleton Road London N2 0EF |
Company Name | Cresta View Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 125 Park Grove Princes Avenue Hull HU5 2US |
Company Name | K & H Electrical (South Wales) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 423 Clydach Road Ynysforgan Swansea SA6 6QW Wales |
Company Name | Abcde Lectrics Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 78 McRitchie Place Gendros Swansea SA5 8NE Wales |
Company Name | Abode Bathrooms (South West) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Coast & Country Construction Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
Company Name | Norcam Sports Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth Devon EX8 1BD |
Company Name | S.D.P. Design Services (North West) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth Devon EX8 1BD |
Company Name | Sierra Range Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Churchill Way Cardiff CF10 2DY Wales |
Company Name | Premier Dale Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Churchill Way Cardiff CF10 2DY Wales |
Company Name | Premier Peak Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Churchill Way Cardiff CF10 2DX Wales |
Company Name | Vistascope Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Cleaner Carpets (South West) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth Devon EX8 1BD |
Company Name | I.A. Property Company Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2nd Floor, 53 High Street Keynsham Bristol BS31 1DS |
Company Name | Clanberris Court Management Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 3 West Hill Portishead Bristol BS20 6LF |
Company Name | Success Peak Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Low Carbon Gas Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Marine Maintenance Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 30 Station Road Orpington BR6 0SA |
Company Name | Hightender Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Churchill Way Cardiff CF10 2DX Wales |
Company Name | Powersail Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Churchill Way Cardiff CF10 2DX Wales |
Company Name | Rockyview Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2014 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 16 June 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Honeyball Farming Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Manor Farm Waterpitts Broomfield Bridgwater Somerset TA5 1AT |
Company Name | Linford Motorsport Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Longrood Road Rugby Warwickshire CV22 7RG |
Company Name | Exposun Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 46-54 High Street Ingatestone Essex CM4 9DW |
Company Name | Expodawn Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 7-8 Raleigh Walk Brigantine Place Cardiff CF10 4LN Wales |
Company Name | Clarendon Developments Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Sterling House 19/23 High Street Kidlington Oxfordshire OX5 2DH |
Company Name | Westernview Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Island House Midsomer Norton Radstock BA3 2DZ |
Company Name | Woodview Finance Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 59 Hamilton Square Birkenhead CH41 5AT Wales |
Company Name | Dr nd Lloyd-Jones Medico-Legal Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Icedudes Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Mills Canal Street Derby Derbyshire DE1 2RJ |
Company Name | Salesforce Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Churchill Way Cardiff CF10 2DX Wales |
Company Name | The Serenity Lounge (Taunton) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 99 Station Road Taunton TA1 1PB |
Company Name | Fluvius Plym Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Wessex House Teign Road Newton Abbot TQ12 4AA |
Company Name | Fluvius Otter Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Wessex House Teign Road Newton Abbot TQ12 4AA |
Company Name | Fluvius Axe Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Wessex House Teign Road Newton Abbot TQ12 4AA |
Company Name | 11A Productions Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
Company Name | Stone Supplies (Southern) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2014 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 26 September 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Mendip Mobile Crushing Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2014 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 26 September 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Beechstyle Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 108 Albany Road Cardiff CF24 3RT Wales |
Company Name | Richmondbell Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 7-8 Raleigh Walk Brigantine Place Cardiff CF10 4LN Wales |
Company Name | Samam Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Game Genius Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Bath Brewery Toll Bridge Road Bath BA1 7DE |
Company Name | Emtech Hatchery International Systems Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 6 The Linen Yard South Street Crewkerne TA18 8AB |
Company Name | Harrison Building And Maintenance Contractors Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth Devon EX8 1BD |
Company Name | Whitewayview Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Churchill Way Cardiff CF10 2DY Wales |
Company Name | Broadshow Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 8 Raleigh Walk Brigantine Place Cardiff CF10 4LN Wales |
Company Name | Liberty Gifts Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Haslers Old Station Road Loughton Essex IG10 4PL |
Company Name | Ribbons & Bows Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 23 Molesworth Street Wadebridge Cornwall PL27 7DU |
Company Name | Summer School (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2014) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 20 Westbourne Road Penarth Vale Of Glamorgan CF64 3HE Wales |
Company Name | NUNN Rickard Litigation Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 24 Southernhay East Exeter Devon EX1 1QL |
Company Name | Inspirational Advice Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 46 Avenue Road Dorridge Solihull B93 8LA |
Company Name | Kinetik Health & Wellness Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 22 Gander Lane Barlborough Chesterfield S43 4PZ |
Company Name | Aftica Consulting Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Longrood Road Rugby Warwickshire CV22 7RG |
Company Name | R C Property Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 33 Dale Road Welton Brough East Yorkshire HU15 1PE |
Company Name | Broadvista Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Seven Oaks 5 Nicholas Street Manchester M1 4HL |
Company Name | Select A Maker Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 6 Stow Road Spaldwick Cambridgeshire PE28 0TE |
Company Name | Highfield Land Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 22 Union Street Newton Abbot TQ12 2JS |
Company Name | Aritro Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Longrood Road Rugby Warwickshire CV22 7RG |
Company Name | FRUT Drinks Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Buzz Box Tv Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 12 Bridgford Road West Bridgford Nottingham NG2 6AB |
Company Name | Pearlwhite Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 27 Pontrhydyrun Road Pontrhydyrun Cwmbran Gwent NP44 1SD Wales |
Company Name | Cedarmaze Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Seven Oaks Nicholas Street Manchester M1 4HL |
Company Name | Pedalstroke Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Verulam House Cropmead Crewkerne Somerset TA18 7HQ |
Company Name | Beechgrade Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Churchill Way Cardiff CF10 2DX Wales |
Company Name | Rosecommerce Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2a Oakfield Road Newport Gwent NP20 4LY Wales |
Company Name | The Retreat (Llandaff) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Managed Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth Devon EX8 1BD |
Company Name | Shadowplay Film & Tv Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 9 Brabyns Avenue Romiley Stockport Cheshire SK6 4NG |
Company Name | Viascene Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 125 Park Grove Princes Avenue Hull HU5 2US |
Company Name | Tuscantrade Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2015 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 June 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Mazars House Gelderd Road, Gildersome Morley Leeds LS27 7JN |
Company Name | Lilyvalley Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Prospect House South Street Keighley BD21 5AA |
Company Name | I-Sherpa Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address D2 Dolphin House Riverside West Smugglers Way London SW18 1DE |
Company Name | Interneed Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Churchill Way Cardiff CF10 2DX Wales |
Company Name | Bordercode Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 67 Robin Hood Lane London SW15 3QR |
Company Name | Capeaspect Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 67 Robin Hood Lane London SW15 3QR |
Company Name | Nobleage Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 9 Hockley Court Hockley Heath Solihull West Midlands B94 6NW |
Company Name | Zeta Arch Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Churchill Way Cardiff CF10 2DX Wales |
Company Name | Sigma Scene Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Churchill Way Cardiff CF10 2DX Wales |
Company Name | Oakley 2020 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 5 South View Roade Northampton NN7 2NS |
Company Name | Excel Pharma Bedford Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 43a Tithe Barn Road Wootton Bedford MK43 9EZ |
Company Name | Roseapple Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Colourcore Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 3 Cousins Grove Southsea Hampshire PO4 9RP |
Company Name | Boswell Developments Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | New Image Builders (Exmouth) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth Devon EX8 1BD |
Company Name | Clifton Assets Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Longrood Road Rugby Warwickshire CV22 7RG |
Company Name | Risk Advisory Services Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Woodfield House Castle Walk Neath West Glamorgan SA11 3LN Wales |
Company Name | Coffee Project (Hull) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Regents Court Princess Street Hull HU2 8BA |
Company Name | Macassar Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Manor Square Solihull West Midlands B91 3PX |
Company Name | First Class Training (Rugby) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Longrood Road Rugby Warwickshire CV22 7RG |
Company Name | Shineberry Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 6 Raleigh Walk Brigantine Place Cardiff CF10 4LN Wales |
Company Name | Infinity 7 Events Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2016) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Longrood Road Rugby Warwickshire CV22 7RG |
Company Name | Quaydream Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2016) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Solardew Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2016) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Wessex House Teign Road Newton Abbot Devon TQ12 4AA |
Company Name | Ciros Ashby Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2016) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Longrood Road Rugby Warwickshire CV22 7RG |
Company Name | Iris Vale Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2016) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Market Due Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2016) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Unique House Coombend Radstock Somerset BA3 3AW |
Company Name | Wayable Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2016) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Unique House Coombend Radstock Somerset BA3 3AW |
Company Name | TY Mawr Farm Management Company Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2016) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Ty Mawr Farm Upper Gelligroes Pontllanfraith Caerphilly NP12 2HT Wales |
Company Name | J2 Solutions Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2016) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Cathedral Court Management Company Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2016) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Unit 11 Omega Business Park Thurston Road Northallerton DL6 2NJ |
Company Name | Redgrotto Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2016) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Unique House Coombend Radstock Somerset BA3 3AW |
Company Name | Libertyday Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2016) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Unique House Coombend Radstock Somerset BA3 3AW |
Company Name | DNC Roofing Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2016) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Unit 5 Little Reed Street Hull HU2 8JL |
Company Name | Tuscangem Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2016) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Unique House Coombend Radstock Somerset BA3 3AW |
Company Name | Tuscansun Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2016) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Unique House Coombend Radstock Somerset BA3 3AW |
Company Name | Amalfisun Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2016) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Bennfield Care Centre Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2016) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 65 King Edward Road Thorne South Yorkshire DN8 4DE |
Company Name | Ashtonbay Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2016) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 7-8 Raleigh Walk, Brigantine Place Cardiff CF10 4LN Wales |
Company Name | Eden Sustainable Investments 4 Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2016) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Queen Street London EC4R 1BB |
Company Name | Stagbond Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2016) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Unit 2 99-101 Kingsland Road London E2 8AG |
Company Name | The Old Church House (Cardiff) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Brick Baron Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Normanby Gateway Lysaghts Way Scunthorpe DN15 9YG |
Company Name | Bluestable Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2016) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Estate Office Bugthorpe York East Yorkshire YO41 1QG |
Company Name | Rubyisle Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2016) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Estate Office Bugthorpe York East Yorkshire YO41 1QG |
Company Name | Riverstone Pictures West Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2016) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Churchill Way Cardiff CF10 2DX Wales |
Company Name | A I E Consultancy Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 109 Firs Drive Rugby Warwickshire CV22 7AD |
Company Name | Ashcover Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2016) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP |
Company Name | G2A Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2016) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Priory Lodge London Road Cheltenham Gloucestershire GL52 6HH Wales |
Company Name | Pacificsea Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2016) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 31a Charnham Street Hungerford Berkshire RG17 0EJ |
Company Name | The Huntsman Carvery Dunchurch Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Longrood Road Rugby Warwickshire CV22 7RG |
Company Name | Starborough Developments Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Longrood Road Rugby Warwickshire CV22 7RG |
Company Name | Little Shadows Childcare Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2017) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 42 Lyndhurst Road Rugby Warwickshire CV21 4HL |
Company Name | HIRD Energy Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2017) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Regent'S Court Princess Street Hull East Yorkshire HU2 8BA |
Company Name | Ferry Freeholds Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2017) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Hanworth House 43 Bull Street Holt Norfolk NR25 6HP |
Company Name | Mountain Ash Rfc Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2017) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Delphonic Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2017) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Dark Peak Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2017) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Hillcrist Hollinberry Lane Howbrook Wortley Sheffield S35 7EL |
Company Name | Albagram Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2017) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address The Seven Oaks 5 Nicholas Street Manchester M1 4HL |
Company Name | Inktime Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2017) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Churchill Way Cardiff CF10 2DX Wales |
Company Name | Redibis Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2017) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Churchill Way Cardiff CF10 2DY Wales |
Company Name | Rubix Cubed Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2017) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 18a/20 King Street Maidenhead Berkshire SL6 1EF |
Company Name | Redzeta Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2017 (same day as company formation) |
Appointment Duration | 2 months (Resigned 29 September 2017) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2a Oakfield Road Newport NP20 4LY Wales |
Company Name | Big Spike Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2017) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Churchill Way Cardiff CF10 2DY Wales |
Company Name | Redsell Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2017) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Churchill Way Cardiff CF10 2DX Wales |
Company Name | Redpave Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2017 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 16 March 2018) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 7-8 Brigantine Place Cardiff CF10 4LN Wales |
Company Name | Rise 9 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2017 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 20 October 2017) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 14 Queen Square Bath BA1 2HN |
Company Name | Ogilvie Promotions Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2017) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Nelsons Birthday Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2017) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Fakery Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2017 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 November 2017) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Churchill Way Cardiff CF10 2DX Wales |
Company Name | Unlimited Oaoa Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2017) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | A J T Trucking Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Longrood Road Rugby Warwickshire CV22 7RG |
Company Name | Drycove Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2018) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 76 New Cavendish Street London W1G 9TB |
Company Name | Battens Ladies Gym Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2018 (same day as company formation) |
Appointment Duration | 9 months, 4 weeks (Resigned 21 January 2019) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Vernon Road Edgbaston Birmingham West Midlands B16 9SH |
Company Name | Arrow Valley Caterers Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2018 (same day as company formation) |
Appointment Duration | 9 months, 4 weeks (Resigned 21 January 2019) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Vernon Road Edgbaston Birmingham West Midlands B16 9SH |
Company Name | Valley Running Club Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2018 (same day as company formation) |
Appointment Duration | 9 months, 4 weeks (Resigned 21 January 2019) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 16 Vernon Road Edgbaston Birmingham West Midlands B16 9SH |
Company Name | Aid Tech Gy Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Buttercross Close Stallingborough Grimsby DN41 8TB |
Company Name | Monmouth Rfc Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Monmouth Rfc (Holdings) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Agenda Group Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Regina House 124 Finchley Road London NW3 5JS |
Company Name | Alltwen Rfc Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Two Central Sqaure Central Square Cardiff CF10 1FS Wales |
Company Name | Safe Finance Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 5 Barnfield Crescent Exeter EX1 1QT |
Company Name | Lilacrose Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2019) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 483 Green Lanes London N13 4BS |
Company Name | Hassle Free Admin Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2019) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 483 Green Lanes London N13 4BS |
Company Name | The Fox Inn (Bar & Restaurant) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | The Fox Inn (Rooms) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 46 High Street Much Wenlock Shropshire TF13 6AD |
Company Name | OBS Manufacturing Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Pantyffynnon Rfc Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 42 Pantyffynnon Road Pantyffynnon Ammanford Carmarthenshire SA18 3HL Wales |
Company Name | Grendon Football Club Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Longrood Road Rugby Warwickshire CV22 7RG |
Company Name | Sea Delta Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2019) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | M Nicolai Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2019) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Awesome Sports Brands Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 72 Halesworth Drive Havelock Park Sunderland SR4 8DL |
Company Name | Ssolutions (Rugby) Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 2 Longrood Road Rugby Warwickshire CV22 7RG |
Company Name | Interior Contracts (Kitchens) Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address The Chancery 58 Spring Gardens Manchester M2 1EW |
Company Name | Full House (Interiors) Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 3 Field Court Gray'S Inn London WC1R 5EF |
Company Name | Llewellyn Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Corstorphine + Wright (Leeds) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 8 Warren Park Way Enderby Leicester LE19 4SA |
Company Name | Hinton Palmer Projects Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Robinson & Co. Developments Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Resolution House 12 Mill Hill Leeds LS1 5DQ |
Company Name | Sarlton Facilities (UK) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 21 Gold Tops Newport NP20 4PG Wales |
Company Name | SJH Lifting Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | A N Project Management Services Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2008) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Harvey's Wholesale Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Mazars 90 Victoria Street Redcliffe Bristol BS1 6DP |
Company Name | Bridgewood (UK) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Unit 5 Little Reed Street Hull HU2 8JL |
Company Name | Cornish Farm Produce Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 2nd Floor 40 Queen Square Bristol BS1 4QP |
Company Name | Florence Opportunities Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 63 Walter Road Swansea SA1 4PT Wales |
Company Name | Swinhay Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Monterey Tile Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | The Torquay Taxi Centre Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | The Quay Addiction Services Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 26-28 Southernhay East Exeter Devon EX1 1NS |
Company Name | Just Wood Pellets Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Wisequote Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 49 Peter Street Manchester M2 3NG |
Company Name | FCR Property Investments Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | ADB Property Investments Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Olympic Interiors Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Sanderling House Springbrook Lane Earlswood Solihull B94 5SG |
Company Name | M & N Optical Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Harmatt Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | BBR Winchester Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address Staverton Court Staverton Cheltenham GL51 0UX Wales |
Company Name | Converged Core Solutions Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales Registered Company Address 21 Gold Tops Newport NP20 4PG Wales |
Company Name | Spalding Apparel Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Gravitas Developments Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Dragon Furniture Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Heritage Restoration (SW) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Hart Sport & Media Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Whitehead Associates Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Church Court Stourbridge Road Halesowen West Midlands B63 3TT |
Company Name | Planet Wide City Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Gateway House 8 Kings Parade Kings Road Fleet GU51 3AB |
Company Name | Executive Cleaning (Midlands) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1 Kings Avenue Winchmore Hill London N21 3NA |
Company Name | Featherbed Enterprises Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 100 St James Road Northampton NN5 5LF |
Company Name | Sunflower Framing Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Milton Park Innovation Centre 99 Park Drive Abingdon OX14 4RY |
Company Name | SW Construction Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 38b High Street Keynsham Bristol BS31 1DX |
Company Name | Barry Whelan Management Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 6th Floor 2 London Wall Place London EC2Y 5AU |
Company Name | That's Original Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 3rd Floor 37 Frederick Place Brighton BN1 4EA |
Company Name | Birch House Developments Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH |
Company Name | Ly Enterprises Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 12 Ebor Lane Liverpool L5 3SJ |
Company Name | EXE Curtains & Blinds Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 28 Alexandra Terrace Exmouth EX8 1BD |
Company Name | Monet Hairdressing Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | 2KB Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Kent Pain Clinic Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Figure Ground Consulting Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 100 St James Road Northampton NN5 5LF |
Company Name | Betterclean (Services) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Je Contracts Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2011 (same day as company formation) |
Appointment Duration | 5 days (Resigned 07 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ |
Company Name | Sunny Intervals Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | GSI Carbon Solutions Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Speedwell Mill Old Coach Road Tansley Derbyshire DE4 5FY |
Company Name | Gr Investment Partners Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Recruiter Republic Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Stay At Home Solutions Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Purnells 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP |
Company Name | Brighton Lights Software Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Unit 4 Madison Court George Mann Road Leeds LS10 1DX |
Company Name | Haworth Group Holdings (UK) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 10 Fleet Place London EC4M 7RB |
Company Name | Bespoke Education (Services) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Morgan Builders (South West) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2011) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Tender Loving Cleaning Services (Wales) Limited |
---|---|
Company Status | Liquidation |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 10 St Helens Road Swansea SA1 4AW Wales |
Company Name | Colony Property Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX |
Company Name | A W Curtis Bakers And Butchers Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 1 Radian Court Knowlhill Milton Keynes MK5 8PJ |
Company Name | D & G Stone Services Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Sitelease Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Steve Bromwich Consultants Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Butchers 4 U Limited |
---|---|
Company Status | Liquidation |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
Company Name | Keith Brumfitt Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address 5 Barnfield Crescent Exeter Devon EX1 1QT |
Company Name | Brand Sight International Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
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 Name | Freeline Motorhomes Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2013) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Business Innovation Centre Harry Weston Road Coventry CV3 2TX |
Company Name | Cosehost Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2015) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 16 Churchill Way Cardiff CF10 2DX Wales Registered Company Address Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
Company Name | Green Technology Holdings Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 |