British – Born 97 years ago (October 1926)
Company Name | L & K Richardson(Investments)Limited |
---|---|
Company Status | Active |
Company Ownership | 80% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1990 (25 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (Resigned 03 October 2004) |
Assigned Occupation | Estate Agent |
Addresses | Correspondence Address Maesgwyn 21 Coychurch Road Pencoed Mid Glamorgan CF35 5NH Wales Registered Company Address 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ Wales |
Company Name | Town & Suburban (Properties) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 1991 (31 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (Resigned 03 October 2004) |
Assigned Occupation | Estate Agent |
Addresses | Correspondence Address Maesgwyn 21 Coychurch Road Pencoed Mid Glamorgan CF35 5NH Wales Registered Company Address 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ Wales |
Company Name | Hillandale (Wales) Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 1991 (21 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (Resigned 03 October 2004) |
Assigned Occupation | Estate Agent |
Addresses | Correspondence Address Maesgwyn 21 Coychurch Road Pencoed Mid Glamorgan CF35 5NH Wales Registered Company Address 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ Wales |
Company Name | Birmingham Properties & Investment Co.Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 1991 (32 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (Resigned 03 October 2004) |
Assigned Occupation | Estate Agent |
Addresses | Correspondence Address Maesgwyn 21 Coychurch Road Pencoed Mid Glamorgan CF35 5NH Wales Registered Company Address 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ Wales |
Company Name | Nosdar (Developments) Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 1991 (34 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (Resigned 03 October 2004) |
Assigned Occupation | Estate Agent |
Addresses | Correspondence Address Maesgwyn 21 Coychurch Road Pencoed Mid Glamorgan CF35 5NH Wales Registered Company Address 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ Wales |
Company Name | Groupbond Nominees Limited |
---|---|
Company Status | Active |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1991 (23 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (Resigned 03 October 2004) |
Assigned Occupation | Estate Agent |
Addresses | Correspondence Address Maesgwyn 21 Coychurch Road Pencoed Mid Glamorgan CF35 5NH Wales Registered Company Address 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ Wales |
Company Name | Rheidol Builders (Wales) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 1992 (22 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (Resigned 03 October 2004) |
Assigned Occupation | Estate Agent |
Addresses | Correspondence Address Maesgwyn 21 Coychurch Road Pencoed Mid Glamorgan CF35 5NH Wales Registered Company Address 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ Wales |
Company Name | Petelo Investments Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1990 (32 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (Resigned 03 October 2004) |
Assigned Occupation | Estate Agent |
Addresses | Correspondence Address Maesgwyn 21 Coychurch Road Pencoed Mid Glamorgan CF35 5NH Wales Registered Company Address Nicklin Llp Church Court Stourbridge Road Halesowen West Midlands B63 3TT |
Company Name | District Properties & Finance Co. (B'Ham) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1990 (30 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (Resigned 03 October 2004) |
Assigned Occupation | Estate Agent |
Addresses | Correspondence Address Maesgwyn 21 Coychurch Road Pencoed Mid Glamorgan CF35 5NH Wales Registered Company Address Nicklin Llp Church Court Stourbridge Road Halesowen West Midlands B633tt |
Company Name | Barcol (Finances) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1990 (30 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (Resigned 03 October 2004) |
Assigned Occupation | Estate Agent |
Addresses | Correspondence Address Maesgwyn 21 Coychurch Road Pencoed Mid Glamorgan CF35 5NH Wales Registered Company Address Nicklin Llp Church Court Stourbridge Road Halesowen West Midlands B63 3TT |
Company Name | L. & K. Richardson Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 December 1990 (36 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months (Resigned 03 October 2004) |
Assigned Occupation | Estate Agent |
Addresses | Correspondence Address Maesgwyn 21 Coychurch Road Pencoed Mid Glamorgan CF35 5NH Wales Registered Company Address Nicklin Llp Church Court Stourbridge Road Halesowen West Midlands B63 3TT |
Company Name | J.K.L.Finances Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 December 1990 (34 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (Resigned 03 October 2004) |
Assigned Occupation | Estate Agent |
Addresses | Correspondence Address Maesgwyn 21 Coychurch Road Pencoed Mid Glamorgan CF35 5NH Wales Registered Company Address Nicklin Llp Church Court Stourbridge Road Halesowen West Midlands B63 3TT |
Company Name | Economic Service & Finance Limited |
---|---|
Company Status | Dissolved 2018 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 1991 (30 years, 12 months after company formation) |
Appointment Duration | 13 years, 8 months (Resigned 03 October 2004) |
Assigned Occupation | Estate Agent |
Addresses | Correspondence Address Maesgwyn 21 Coychurch Road Pencoed Mid Glamorgan CF35 5NH Wales Registered Company Address 79 Caroline Street Birmingham B3 1UP |
Company Name | Hillandale Developments Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 1991 (22 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (Resigned 03 October 2004) |
Assigned Occupation | Estate Agent |
Addresses | Correspondence Address Maesgwyn 21 Coychurch Road Pencoed Mid Glamorgan CF35 5NH Wales Registered Company Address Nicklin Llp Church Court Stourbridge Road Halesowen West Midlands B63 3TT |
Company Name | West Midlands Properties And Finance Co.Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 1991 (32 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (Resigned 03 October 2004) |
Assigned Occupation | Estate Agent |
Addresses | Correspondence Address Maesgwyn 21 Coychurch Road Pencoed Mid Glamorgan CF35 5NH Wales Registered Company Address Nicklin Llp Church Court Stourbridge Road Halesowen West Midlands B63 3TT |
Company Name | Trinity Properties Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1991 (33 years, 10 months after company formation) |
Appointment Duration | 12 years, 12 months (Resigned 03 October 2004) |
Assigned Occupation | Estate Agent |
Addresses | Correspondence Address Maesgwyn 21 Coychurch Road Pencoed Mid Glamorgan CF35 5NH Wales Registered Company Address Nicklin Llp Church Court Stourbridge Road Halesowen West Midlands B63 3TT |
Company Name | Hillandale (Blackwood) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 1991 (5 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (Resigned 03 October 2004) |
Assigned Occupation | Estate Agent |
Addresses | Correspondence Address Maesgwyn 21 Coychurch Road Pencoed Mid Glamorgan CF35 5NH Wales Registered Company Address Ty Atebion 2 Ffordd Yr Hen Gae, Bocam Park Bridgend Bridgend County Borough CF35 5LJ Wales |
Company Name | Hillandale (Cardiff) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 1991 (21 years, 2 months after company formation) |
Appointment Duration | 1 year (Resigned 03 November 1992) |
Assigned Occupation | Estate Agent |
Addresses | Correspondence Address Maesgwyn 21 Coychurch Road Pencoed Mid Glamorgan CF35 5NH Wales Registered Company Address 17 St Andrews Crescent Cardiff CF1 3DB Wales |
Company Name | Chados Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 1991 (34 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (Resigned 03 October 2004) |
Assigned Occupation | Estate Agent |
Addresses | Correspondence Address Maesgwyn 21 Coychurch Road Pencoed Mid Glamorgan CF35 5NH Wales Registered Company Address Nicklin Llp Church Court Stourbridge Road Halesowen West Midlands B63 3TT |
Company Name | Arkshire Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 1992 (19 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (Resigned 03 October 2004) |
Assigned Occupation | Estate Agent |
Addresses | Correspondence Address Maesgwyn 21 Coychurch Road Pencoed Mid Glamorgan CF35 5NH Wales Registered Company Address Church Court Stourbridge Road Halesowen West Midlands B63 3TT |
Company Name | R.& O.Developments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 1992 (35 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 01 June 1995) |
Assigned Occupation | Estate Agent |
Addresses | Correspondence Address Maesgwyn 21 Coychurch Road Pencoed Mid Glamorgan CF35 5NH Wales Registered Company Address Pear Tree House Coychurch Road Pencoed Bridgend CF35 5LP Wales |
Company Name | Myfanwy Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 1992 (13 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (Resigned 03 October 2004) |
Assigned Occupation | Estate Agent |
Addresses | Correspondence Address Maesgwyn 21 Coychurch Road Pencoed Mid Glamorgan CF35 5NH Wales Registered Company Address C/O Clay Shaw Thomas 46-48 Coity Road Bridgend CF31 1XX Wales |
Company Name | Birmingham Properties And Finance Company Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 1992 (33 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (Resigned 03 October 2004) |
Assigned Occupation | Estate Agent |
Addresses | Correspondence Address Maesgwyn 21 Coychurch Road Pencoed Mid Glamorgan CF35 5NH Wales Registered Company Address Nicklin Llp Church Court Stourbridge Road Halesowen West Midlands B633tt |
Company Name | Thrift Investments Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1992 (30 years, 6 months after company formation) |
Appointment Duration | 11 years, 12 months (Resigned 03 October 2004) |
Assigned Occupation | Estate Agent |
Addresses | Correspondence Address Maesgwyn 21 Coychurch Road Pencoed Mid Glamorgan CF35 5NH Wales Registered Company Address Nicklin Llp Church Court Stourbridge Road Halesowen West Midlands B63 3TT |