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

Irene Lesley Harrison

British – Born 77 years ago (August 1946)

Irene Lesley Harrison
Fy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales

Current appointments

Resigned appointments

85

Closed appointments

Companies

Company NameElite Systems (GB) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1991 (same day as company formation)
Appointment DurationResigned 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 NameMcCarthy Contractors (Bridgend) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1991 (same day as company formation)
Appointment Duration2 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 NameMentmore Park Farms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1991 (same day as company formation)
Appointment DurationResigned 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 NameElderay Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1991 (same day as company formation)
Appointment Duration1 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 NameF. Newsome & Son Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1991 (same day as company formation)
Appointment Duration1 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 NameAnjen (Developments) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1991 (same day as company formation)
Appointment DurationResigned 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 NameA & A Plastics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1991 (same day as company formation)
Appointment DurationResigned 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 NameCastle Combe Racing School Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1991 (same day as company formation)
Appointment DurationResigned 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 NameWestwood Court (Highcliffe) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1991 (same day as company formation)
Appointment DurationResigned 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 NameBrentbridge Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1991 (same day as company formation)
Appointment Duration1 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 NamePeter Evans Golf Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1991 (same day as company formation)
Appointment Duration4 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 NamePeter Evans Golf Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1991 (same day as company formation)
Appointment Duration4 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 NameWelplanned Properties Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1991 (same day as company formation)
Appointment Duration1 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 NameM.T.S. (Vehicle Repairs) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1991 (same day as company formation)
Appointment Duration1 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 NameMasonwood Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1991 (same day as company formation)
Appointment Duration11 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 NameBradberry Developments Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1991 (same day as company formation)
Appointment Duration2 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 NamePersonal Touch Travel Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1991 (same day as company formation)
Appointment Duration2 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 NameBuss & Wilson Properties (No.2) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1991 (same day as company formation)
Appointment DurationResigned 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 NameBuss & Wilson Properties (No.2) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1991 (same day as company formation)
Appointment DurationResigned 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 NameEatonline Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1991 (same day as company formation)
Appointment Duration2 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 NameCabourne Pharmacy Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1991 (same day as company formation)
Appointment Duration2 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 NameHollybank Close Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1991 (same day as company formation)
Appointment Duration3 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 NameRosscombe Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1991 (same day as company formation)
Appointment Duration1 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 NameDial A Van Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1991 (same day as company formation)
Appointment Duration2 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 NameCroftman Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1991 (same day as company formation)
Appointment Duration2 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 NamePennine Decorators Supplies Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1991 (same day as company formation)
Appointment Duration2 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 NameSprimont Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1991 (same day as company formation)
Appointment Duration2 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 NamePrint Couriers Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1991 (same day as company formation)
Appointment Duration2 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 NameBambo Distribution Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1991 (same day as company formation)
Appointment Duration2 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 NamePickups Security Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1991 (same day as company formation)
Appointment Duration1 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 NameHawkscraft Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1991 (same day as company formation)
Appointment Duration2 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 NameJ S M Computer Supplies Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1991 (same day as company formation)
Appointment Duration3 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 NameFalkland Islands Wool Marketing Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1991 (same day as company formation)
Appointment Duration1 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 NameCullingworth (Textiles) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1991 (same day as company formation)
Appointment Duration2 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 NameL.A.C.E. Community Services (North) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1991 (same day as company formation)
Appointment Duration2 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 NameAlbanian Couriers Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1991 (same day as company formation)
Appointment DurationResigned 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 NameBradside Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1991 (same day as company formation)
Appointment Duration3 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 NameBenjamin Bentley & Partners (Commercial) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1991 (same day as company formation)
Appointment Duration3 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 NameConservatory Technology Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1991 (same day as company formation)
Appointment Duration1 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 NameSeecorp Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1991 (same day as company formation)
Appointment DurationResigned 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 NameRobert Gittins & Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1991 (same day as company formation)
Appointment Duration1 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 NameHaldane Research Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1991 (same day as company formation)
Appointment Duration1 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 NameAtlas Bookfairs Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1991 (same day as company formation)
Appointment DurationResigned 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 NameAtlas Exhibitions International Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1991 (same day as company formation)
Appointment Duration1 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 NameGoldstar Micro Centres Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1991 (same day as company formation)
Appointment DurationResigned 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 NameTotal Colour Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1991 (same day as company formation)
Appointment Duration1 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 NameMercury Gse Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1991 (same day as company formation)
Appointment Duration2 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 NameTrenthurst Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1991 (same day as company formation)
Appointment Duration1 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 NameSheffield Steelers Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1991 (same day as company formation)
Appointment Duration2 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 NameTrentborne Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1991 (same day as company formation)
Appointment Duration6 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 NameHollyvale Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1991 (same day as company formation)
Appointment Duration1 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 NameScope Theatre Productions Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1991 (same day as company formation)
Appointment Duration1 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 NameSoftware Initiatives Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1991 (same day as company formation)
Appointment DurationResigned 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 NameQs Associates Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1991 (same day as company formation)
Appointment Duration1 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 NameBusiness Information Research And Reporting Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1991 (3 years, 5 months after company formation)
Appointment Duration20 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 NameCharco (1994) Plc.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1991 (same day as company formation)
Appointment Duration2 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 NameRed Crest Foods Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1991 (same day as company formation)
Appointment Duration6 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 NameEssential Technologies Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1991 (same day as company formation)
Appointment Duration3 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 NameR.J.L. Contractors Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1991 (same day as company formation)
Appointment DurationResigned 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 NameForgeminster Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1991 (same day as company formation)
Appointment Duration2 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 NameCentra Files Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1991 (same day as company formation)
Appointment Duration1 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 NameI.M.C. Technology Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1991 (same day as company formation)
Appointment Duration4 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 NameParkware Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1991 (same day as company formation)
Appointment DurationResigned 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 NameOliver Cooper Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1991 (same day as company formation)
Appointment DurationResigned 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 NameDirection In Business Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1991 (same day as company formation)
Appointment DurationResigned 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 NameREID Marketing Company Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1991 (same day as company formation)
Appointment DurationResigned 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 NameTaylor Colour Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1991 (same day as company formation)
Appointment Duration3 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 NameEnhance Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1991 (same day as company formation)
Appointment DurationResigned 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 NameMACK Garages Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1991 (same day as company formation)
Appointment DurationResigned 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 NameJames Carr Engineering Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1991 (same day as company formation)
Appointment DurationResigned 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 NamePartique Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1991 (same day as company formation)
Appointment DurationResigned 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 NameMandale Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1991 (same day as company formation)
Appointment Duration1 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 NameNeptune Water Systems Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1991 (same day as company formation)
Appointment DurationResigned 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 NameMaclaine Fabrications (Midlands) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1991 (1 year after company formation)
Appointment Duration3 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 NameH & F Textiles Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 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 NameH & F Textiles Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 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 NameBuss & Wilson Properties (No. 3) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 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 NameBuss & Wilson Properties (No. 3) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 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 NameCharco (1994) Plc.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 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 NameMotivational Meetings Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 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 NameClearwater Distribution Plc
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1994 (same day as company formation)
Appointment Duration1 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 NameP.H. Transport (Newport, Gwent) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1991 (same day as company formation)
Appointment Duration2 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 NameToolbox Supplies Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1991 (same day as company formation)
Appointment Duration1 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 NameRetrojet (Midlands) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1991 (same day as company formation)
Appointment Duration1 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 NameSevernside Provisions Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1991 (same day as company formation)
Appointment DurationResigned 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

Appointment Timeline

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