British – Born 77 years ago (August 1946)
Company Name | Elite Systems (GB) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address Elite Systems Bedford Street Westgate Cleckheaton West Yorkshire BD19 5EA |
Company Name | McCarthy Contractors (Bridgend) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 1991 (same day as company formation) |
Appointment Duration | 2 years (Resigned 03 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address 46a Village Farm Ind Est. Pyle Bridgend Mid Glamorgan CF33 6NU Wales |
Company Name | Mentmore Park Farms Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address Mentmore Park Farm Mentmore Leighton Buzzard Bedfordshire LU7 0QN |
Company Name | Elderay Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 1991 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 13 August 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address C/O Quinton Crane Electronics Ltd Carnival Way Castle Donington Derby DE74 2HP |
Company Name | F. Newsome & Son Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1991 (same day as company formation) |
Appointment Duration | 1 month (Resigned 06 September 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ |
Company Name | Anjen (Developments) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address 20 Bettws-Y-Coed Road Cyncoed Cardiff CF23 6PL Wales |
Company Name | A & A Plastics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address 1 Attlee Street Brynmenyn Ind Este Brynmenyn Bridgend Mid Glamorgan CF32 9TQ Wales |
Company Name | Castle Combe Racing School Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address Castle Combe Chippenham Wiltshire SN14 7EY |
Company Name | Westwood Court (Highcliffe) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address Suite 3 Brearley House 278 Lymington Road Highcliffe Dorset BH23 5ET |
Company Name | Brentbridge Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 1991 (same day as company formation) |
Appointment Duration | 1 month (Resigned 28 February 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address Northern Assurance Buildings Albert Square 9/21 Princess Street Manchester M2 4DN |
Company Name | Peter Evans Golf Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 1991 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 21 February 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address C/O Kahn Thomas Shankland 33-35 Cathedral Road Cardiff CF1 9HB Wales |
Company Name | Peter Evans Golf Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 1991 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 21 February 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address C/O Kahn Thomas Shankland 33-35 Cathedral Road Cardiff CF1 9HB Wales |
Company Name | Welplanned Properties Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 1991 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 12 March 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address 5, Eldon Place Bradford West Yorkshire. BD1 3AU |
Company Name | M.T.S. (Vehicle Repairs) Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 1991 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 01 March 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address 79 School Lane Didsbury Manchester M20 6WN |
Company Name | Masonwood Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 1991 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 18 February 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address 42 Sheringham Avenue London N14 4UG |
Company Name | Bradberry Developments Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 1991 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 09 May 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address Great Tangley Estates Office Tangley Lane Wonersh Surrey Gu5 Opt |
Company Name | Personal Touch Travel Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 1991 (same day as company formation) |
Appointment Duration | 2 years (Resigned 27 February 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address 1 Derby Road Eastwood Nottingham NG16 3PA |
Company Name | Buss & Wilson Properties (No.2) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address Old Station House Station Approach Newport Street Swindon Wiltshire SN1 3DU |
Company Name | Buss & Wilson Properties (No.2) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address Old Station House Station Approach Newport Street Swindon Wiltshire SN1 3DU |
Company Name | Eatonline Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 1991 (same day as company formation) |
Appointment Duration | 2 years (Resigned 28 February 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address Boley Cottage Boley Cottage Lane Lichfield Staffordshire WS14 9JA |
Company Name | Cabourne Pharmacy Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 1991 (same day as company formation) |
Appointment Duration | 2 years (Resigned 03 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address Stanley Bett House 15/23 Tentercroft Street Lincoln LN5 7DB |
Company Name | Hollybank Close Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 1991 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 24 April 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address 35 Kingsway Kirkby-In-Ashfield Nottingham NG17 7DR |
Company Name | Rosscombe Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 1991 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 15 April 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address 90 High Street Kelvedon Essex CO5 9AA |
Company Name | Dial A Van Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1991 (same day as company formation) |
Appointment Duration | 2 years (Resigned 10 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address Marlborough House Fitzalan Court Fitzalan Road Cardiff CF2 1TE Wales |
Company Name | Croftman Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 1991 (same day as company formation) |
Appointment Duration | 2 years (Resigned 11 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address 21 Rookwood Avenue Thornton Cleveleys Lancashire FY5 3QW |
Company Name | Pennine Decorators Supplies Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1991 (same day as company formation) |
Appointment Duration | 2 years (Resigned 18 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address 55 Dale Street Milnrow Rochdale OL16 3NJ |
Company Name | Sprimont Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 1991 (same day as company formation) |
Appointment Duration | 2 years (Resigned 22 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address Second Floor Scottish Provident House 76/80 College Road Harrow, Middlesex HA1 1BX |
Company Name | Print Couriers Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 1991 (same day as company formation) |
Appointment Duration | 2 years (Resigned 25 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address Chase House 5 Chase Road Southend On Sea Essex SS1 2RE |
Company Name | Bambo Distribution Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 1991 (same day as company formation) |
Appointment Duration | 2 years (Resigned 02 May 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address 141 Great Charles Street Birmingham B3 3LG |
Company Name | Pickups Security Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 1991 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 24 June 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address 30 Park Cross Street Leeds LS1 2QH |
Company Name | Hawkscraft Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 1991 (same day as company formation) |
Appointment Duration | 2 years (Resigned 02 May 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address Nazir House 168 Clare Road Cardiff South Glamorgan CF11 6RX Wales |
Company Name | J S M Computer Supplies Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 1991 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 29 May 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address Downham & Co. Northern Assurance Buildings Albert Square, 9/21 Princess St Manchester M2 4DN |
Company Name | Falkland Islands Wool Marketing Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 1991 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 26 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address Mount Street Mills Mount Street Bradford West Yorks BD3 9RJ |
Company Name | Cullingworth (Textiles) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 1991 (same day as company formation) |
Appointment Duration | 2 years (Resigned 17 May 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address Mount Street Mills Bradford West Yorkshire BD3 9RJ |
Company Name | L.A.C.E. Community Services (North) Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 1991 (same day as company formation) |
Appointment Duration | 2 years (Resigned 24 May 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address Lace House 21 Sixfield Close Skellingthorpe Road Lincoln LN6 0EJ |
Company Name | Albanian Couriers Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address 15 Abbots Park London Road St Albans Herts AL1 1TW |
Company Name | Bradside Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 1991 (same day as company formation) |
Appointment Duration | 3 days (Resigned 07 June 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address 34 John Street London WC1N 2AT |
Company Name | Benjamin Bentley & Partners (Commercial) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 1991 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 01 July 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address C/O Ratcliffe & Co 7 Chorley New Road Bolton Lancashire BL1 4QR |
Company Name | Conservatory Technology Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 1991 (same day as company formation) |
Appointment Duration | 1 week (Resigned 11 June 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address 12-14 Carlton Place Southampton Hampshire SO15 2EA |
Company Name | Seecorp Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address 23a High Road Byfleet Surrey KT14 7QH |
Company Name | Robert Gittins & Company Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 1991 (same day as company formation) |
Appointment Duration | 1 month (Resigned 18 July 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address Robson Rhodes Colwyn Chambers 19 York Street Manchester M2 3BA |
Company Name | Haldane Research Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 1991 (same day as company formation) |
Appointment Duration | 1 month (Resigned 18 July 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address Mill House 60 The Green Eltisley St. Neots Cambridgeshire PE19 6TQ |
Company Name | Atlas Bookfairs Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address Grant Thorton House Melton Street Euston Square London NW1 2EP |
Company Name | Atlas Exhibitions International Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 1991 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 31 July 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address Grant Thornton House Melton Street Euston Square London NW1 2EP |
Company Name | Goldstar Micro Centres Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address 2 Cuthbert House Tower Road Washington Tyne & Wear NE37 2SH |
Company Name | Total Colour Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 1991 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 03 July 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address 35 Kingsway Kirkby-In-Ashfield Nottingham NG17 7DR |
Company Name | Mercury Gse Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 1991 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 01 August 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address C/O Frp 4 Beaconsfield Road St. Albans Hertfordshire AL1 3RD |
Company Name | Trenthurst Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 1991 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 04 September 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address 5 Trinity Place Midland Drive Sutton Coldfield West Midlands B72 1TX |
Company Name | Sheffield Steelers Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 1991 (same day as company formation) |
Appointment Duration | 2 months (Resigned 25 September 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address 93 Queen Street Sheffield South Yorkshire S1 1WF |
Company Name | Trentborne Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 1991 (same day as company formation) |
Appointment Duration | 6 days (Resigned 01 August 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address 5th Floor Riverside House 31 Cathedral Road Cardiff CF11 9HB Wales |
Company Name | Hollyvale Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 1991 (same day as company formation) |
Appointment Duration | 1 month (Resigned 28 August 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address Senator House Canal Road, Cwmbach Aberdare Mid-Glamorgan |
Company Name | Scope Theatre Productions Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 1991 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 06 September 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address 10 Burnett Road Trowbridge Wiltshire BA14 0QA |
Company Name | Software Initiatives Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address Times House Throwley Way Sutton Surrey SM1 4AF |
Company Name | Qs Associates Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 1991 (same day as company formation) |
Appointment Duration | 1 week (Resigned 09 August 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address 70falcon Way Dinnington Sheffield S. Yorks S31 7NY |
Company Name | Business Information Research And Reporting Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 1991 (3 years, 5 months after company formation) |
Appointment Duration | 20 years, 11 months (Resigned 05 July 2012) |
Assigned Occupation | Retired |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address 22 Merthyr Road Tongwynlais Cardiff South Wales CF15 7LH Wales |
Company Name | Charco (1994) Plc. |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 1991 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 10 September 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN |
Company Name | Red Crest Foods Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 1991 (same day as company formation) |
Appointment Duration | 6 days (Resigned 04 September 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address 1 Winckley Court Chapel Street Preston Lancashire PR1 8BU |
Company Name | Essential Technologies Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 1991 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 23 December 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address 29 Fernhurst Cres S'Borough Tunbridge Wells Kent TN4 0TB |
Company Name | R.J.L. Contractors Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address 8 King Edward Street Oxford OX1 4HL |
Company Name | Forgeminster Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 1991 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 24 September 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address 1 Delph Hill Lowtown Pudsey West Yorks LS28 7EB |
Company Name | Centra Files Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 1991 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 25 October 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address Emerald House 20 Anchor Road Aldridge Walsall WS9 8PH |
Company Name | I.M.C. Technology Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 1991 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 09 October 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address 9 Court Road Bridgend Mid Glam CF3 1BE Wales |
Company Name | Parkware Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address 37 St Margarets Street Canterbury Kent CT1 2TU |
Company Name | Oliver Cooper Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address The Estates Office Great Tangley Manor Farm Tangley Lane Wonersh, Surrey. GU5 0PT |
Company Name | Direction In Business Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address 30-38 Dock St Leeds LS10 1JF |
Company Name | REID Marketing Company Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address 1 Temple Square 24 Dale Street Liverpool Merseyside L2 5RU |
Company Name | Taylor Colour Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 1991 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 01 November 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address C/O Geoffrey Martin & Company 30 Park Cross Street Leeds West Yorkshire LS1 2QH |
Company Name | Enhance Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address 4 Dukes Court Bognor Road Chichester West Sussex PO19 2FX |
Company Name | MACK Garages Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address Mack Garage, Pontshonnorton Road Pontypridd Mid Glam CF37 4NE Wales |
Company Name | James Carr Engineering Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address 2 Sunningdale Mount Sheffield South Yorkshire S11 8NF |
Company Name | Partique Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address 1 Paisley Road Southbourne Bournemouth BH6 5ES |
Company Name | Mandale Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 1991 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 27 November 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address 20 Spayne Road Boston Lincolnshire PE21 6JP |
Company Name | Neptune Water Systems Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address Main St Frolesworth Nr Lutterworth Leics LE17 5EE |
Company Name | Maclaine Fabrications (Midlands) Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 1991 (1 year after company formation) |
Appointment Duration | 3 months (Resigned 28 February 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address C/O Rutherfords 6 Castle Street Aylesbury Bucks HP20 2RF |
Company Name | H & F Textiles Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 1992 (1 year after company formation) |
Appointment Duration | -1 years (Resigned 11 February 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address Norwich Union House High Street Huddersfield West Yorkshire HP1 2LN |
Company Name | H & F Textiles Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 1992 (1 year after company formation) |
Appointment Duration | -1 years (Resigned 11 February 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address Norwich Union House High Street Huddersfield West Yorkshire HP1 2LN |
Company Name | Buss & Wilson Properties (No. 3) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 1992 (1 year after company formation) |
Appointment Duration | -1 years (Resigned 28 February 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address Old Station House Station Approach Newport Street Swindon Wiltshire SN1 3DU |
Company Name | Buss & Wilson Properties (No. 3) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 1992 (1 year after company formation) |
Appointment Duration | -1 years (Resigned 28 February 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address Old Station House Station Approach Newport Street Swindon Wiltshire SN1 3DU |
Company Name | Charco (1994) Plc. |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 1992 (1 year after company formation) |
Appointment Duration | -1 years (Resigned 10 September 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN |
Company Name | Motivational Meetings Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1992 (1 month after company formation) |
Appointment Duration | -1 years, 11 months (Resigned 06 October 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address 19 Canonsfield Road Welwyn Hertfordshire AL6 0PY |
Company Name | Clearwater Distribution Plc |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 1994 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 09 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address 165 Nunhead Grove London SE15 3LS |
Company Name | P.H. Transport (Newport, Gwent) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 1991 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 15 May 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address C/O 43 Marshfield Street Newport Gwent NP9 0GX Wales |
Company Name | Toolbox Supplies Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 1991 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 11 April 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW Wales |
Company Name | Retrojet (Midlands) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 1991 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 04 June 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address 3 Little Penny Rope Pershore Worcestershire WR10 1QN |
Company Name | Severnside Provisions Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 1991 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales Registered Company Address Richard J Smith & Co. 53 Fore Street Ivybridge PL21 9AE |