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

Mr Samuel George Alan Lloyd

British – Born 64 years ago (March 1960)

Mr Samuel George Alan Lloyd
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales

Current appointments

Resigned appointments

584

Closed appointments

Companies

Company NameLegalinx Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2003 (14 years, 3 months after company formation)
Appointment Duration10 years, 8 months (Resigned 24 February 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Registered Company Address
9th Floor The Point
37 North Wharf Road
London
W2 1AF
Company NameFrancis Bentley Mews Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2008 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 29 January 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
1 Francis Bentley Mews
London
SW4 0EG
Company NameStation Road Pharmacy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2008)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Suite F16, St George'S Business Park
Castle Road
Sittingbourne, Kent
ME10 3TB
Company NameOne Hundred Partnerships Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2008)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
8/10 South Street
Epsom
Surrey
KT18 7PF
Company NameBlackwood Embedded Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2008)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
79 Cae Newydd
St. Nicholas
Cardiff
CF5 6FJ
Wales
Company NameCountry Estates Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2008)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Kingfisher House 17 Albury Close
Loverock Road
Reading
RG30 1BD
Company NameEastern Industrial Door Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 02 March 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Unit 9a Lincoln Road Industrial Estate Quarry Lane
Leadenham
Lincoln
Lincolnshire
LN5 0PE
Company NameDevonshire Poultry Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2008)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Little Westcott Drift Lane
Sheldon
Honiton
Devon
EX14 4QS
Company NameChappell King Aviation Real Estate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2008)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Stag House
Old London Road
Hertford
Hertfordshire
SG13 7LA
Company NameManor Farm Court (Haddon) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2008)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Lake Ridge
4 Flaxley Road, Kingston Park
Peterborough
PE2 9FT
Company NameFreedom Air Conditioning Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2008)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Fleming Court Leigh Road
Eastleigh
Southampton
Hampshire
SO50 9PD
Company NameThe Polka Dot Door Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2008)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Greenacre
5 Llantwit Major Road
Cowbridge
South Glamorgan
CF71 7JP
Wales
Company NameKey Note Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2008)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Mintel House
4 Playhouse Yard
London
EC4V 5EX
Company NameContemporary Films Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2008)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Singleton Court Business Park
Wonastow Road Industrial Estate (West)
Monmouth
NP25 5JA
Wales
Company NameIndigo Peak Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2008)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
57 Regent Square
London
E3 3HW
Company NameStuart Lewis Building & Roofing Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2008)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Williamston House
7 Goat Street
Haverfordwest
Pembrokeshire
SA61 1PX
Wales
Company NameWilliams Carpentry (Wales) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2008)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Unit 4 Westwood Ind Est
Pontrilas
Hereford
Herefordshire
HR2 0EL
Wales
Company NameProduction Resource Group UK Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2008)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
The Cofton Centre Groveley Lane
Longbridge
Birmingham
West Midlands
B31 4PT
Company NameThe Recruitment Link Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2009 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 14 January 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Suite 1 Leeds House
79a High Street
Newcastle Under Lyme
Staffordshire
ST5 1PS
Company NameNegotiate And Find Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2009 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 27 August 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Willodene Mill Lane
Burton
Neston
CH64 5TD
Wales
Company NameACR Recruitment Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
6 Abbey Terrace
Tewkesbury
GL20 5SP
Wales
Company NameGreycoat Freeholders Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
12 Greycoat Court 4 Derby Road
Caversham
Reading
Berkshire
RG4 5ET
Company NameHandweavers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
116 Ringwood Road Ringwood Road
Verwood
Dorset
BH31 7AW
Company NameMRB Drainage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2009 (same day as company formation)
Appointment Duration3 weeks (Resigned 25 February 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Ashwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Company NameCeltic Engineering Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2009 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 20 May 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Waterloo Industrial Estate
Pembroke Dock
Pembroke
Pembrokeshire
SA72 4RR
Wales
Company NameSyrfewr Jed Cyfyngedig
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Llwyn Yr Ynn
Capel Isaac
Llandeilo
SA19 7TP
Wales
Company NameAMT Fresh Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 11 June 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Riley House Unit 6 Forli Strada
Alwalton
Peterborough
PE7 3HH
Company NameMastpoint Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment Duration2 months (Resigned 05 May 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
Company NamePitrok Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 April 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
4-5 King Square
Bridgwater
Somerset
TA6 3YF
Company NameTKD Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Suite 8, 253 Cowbridge Road West
Cardiff
CF5 5TD
Wales
Company NameExeculet (Milford Haven) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Unit 5 Great Honeyborough Industrial Estate
Neyland
Milford Haven
Pembrokeshire
SA73 1SE
Wales
Company NameDavid Tress
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Williamston House
7 Goat Street
Haverfordwest
Dyfed
SA61 1PX
Wales
Company NameBlack Country Legal Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Helen House
Great Cornbow
Halesowen
West Midlands
B63 3AB
Company NameGoodwin-Jones Ceramics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
83 Ducie Street
Manchester
M1 2JQ
Company NameForge Care Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Millheath Nursing Home Parret Road
Bettws
Newport
Gwent
NP20 7DQ
Wales
Company NameThe Gateway Residents Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
16 The Gateway
Woking
Surrey
GU21 5SL
Company NameTimber Solutions UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameGreenredeem Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
5 Bradfield Court Milton Road
Drayton
Abingdon
OX14 4EF
Company Name179 Ferme Park Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Flat A 179 Ferme Park Road
Crouch End
London
N8 9BP
Company Name4 Norfolk Square (Brighton) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
168 Church Road
Hove
BN3 2DL
Company NameFreshprime Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Woodside Works Industrial Estate
Woodside
Usk
Monmouthshire
NP15 1SS
Wales
Company NameJ W P & Daughter Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Williamston House 7
Goat Street
Haverfordwest
Pembrokeshire
SA61 1PX
Wales
Company NameBonhomie Court (Hurst) Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
17 Dukes Ride
Crowthorne
Berkshire
RG45 6LZ
Company NameM.M Logistics Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
4 King Square
Bridgewater
Somerset
TN6 3YF
Company NameJCA Assets Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
26 Mallard Drive
Buckingham
Buckinghamshire
MK18 1GJ
Company NameC.C.W Installations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Kensington House
3 Kensington
Bishop Auckland
County Durham
DL14 6HX
Company NameJames Jenkins Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
The Windmills Windmill Lane
Llanblethian
Cowbridge
South Glamorgan
CF71 7HX
Wales
Company NamePlus Insurance Partners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Bedford Heights
Brickhill Drive
Bedford
Beds.
MK41 7PH
Company NameInsure Your Trip Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
9 Goldington Road
Bedford
Beds
MK40 3JY
Company Name46 Rathcoole Avenue Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
46 Rathcoole Avenue
Crouch End
London
N8 9NA
Company NameMorgan (Power Generation) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
21 Gold Tops
Newport
NP20 4PG
Wales
Company NameCWRT Henri Farms Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
3 Market Street
Llandeilo
SA19 6AH
Wales
Company NameVerwood (TPS) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
1 Edmondsham Road
Verwood
Dorset
BH31 7PA
Company NameWellhouse Barns (Hermitage) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Foxglove Barn 4 Wellhouse Farm Barns
Wellhouse Lane Hermitage
Thatcham
RG18 9UH
Company NameColin Lambert Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Ambleside Pen-Y-Lan Road
Aberthin
Cowbridge
Vale Of Glamorgan
CF71 7HB
Wales
Company NameEquity Growth Partners Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2009 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 21 August 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
83 Winsley Hill
Bath
BA2 7FA
Company NameFlooring The Competition Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Myrtle Hill Farm (Y Swyddfa)
Maesybont
Llanelli
Sir Gar
SA14 7HD
Wales
Company NameBroadlink Petroleum Development Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
22-26 Bank Street
Herne Bay
CT6 5EA
Company NameCity & County Graphics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
J1 Kingston Business Park
Kingston Bagpuize
Abingdon
OX13 5AS
Company NameCardiff Property Corporation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
10 The Globe Centre
Albany Road
Cardiff
CF24 3PE
Wales
Company Name26 Canynge Square Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
4 Newlyn Avenue
Bristol
BS9 1BP
Company NameThe Pump On The Green Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Williamston House
7 Goat Street
Haverfordwest
Pembrokeshire
SA61 1PX
Wales
Company NameFARA Berry Designs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
3 Litchfield Way
Guildford
GU2 7QL
Company NameDriftwood Apartments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
43 Uvedale Road
Enfield
EN2 6HB
Company NameCotswold Edge Leisure Vehicles Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Main Road A46
Beckford
Tewkesbury
Gloucestershire
GL20 7AS
Wales
Company NameInsight Health Screening Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Suite 24 Llan Coed House
Llandarcy
Neath
West Glamorgan
SA10 6FG
Wales
Company NameSafe Gas Cylinders Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Elba Park Swansea Gate Business Park
Crymlyn Burrows
Swansea
C&C Of Swansea
SA1 8QJ
Wales
Company NameJuniper Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
12 Bluebell Meadow
Winnersh
Wokingham
Berkshire
RG41 5UW
Company NameBishopsgate House Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2009 (same day as company formation)
Appointment Duration4 months (Resigned 11 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Century Works 12-14 Frederick Street
Jewellery Quarter
Birmingham
B1 3HE
Company NameWalker Smith Way Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
First Floor, Lee House
90 Great Bridgewater Street
Manchester
M1 5JW
Company NameMotion Rail Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Innovation Centre
Victoria Business Park
Ebbw Vale
Gwent
NP23 8XA
Wales
Company NameMSS Builders Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
10 Clos Lon Fawr
Beaufort
Ebbw Vale
Blaenau Gwent
NP23 5TB
Wales
Company NameGLT & Son Roofing Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
The Old School
The Quay
Carmarthen
Carmarthenshire
SA31 2AX
Wales
Company NameCubetek Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2009 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 06 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Exchange Station
Tithebarn Street
Liverpool
L2 2QP
Company NamePlantspan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
2 Martin House
179-181 North End Road
London
W14 9NL
Company NameThe Cat Inn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2009 (same day as company formation)
Appointment Duration3 weeks (Resigned 16 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
The Cat Inn
Queens Square
West Hoathly
West Sussex
RH19 4PP
Company NameAngus Energy Holdings UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2009 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 21 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Company NamePeter Davies Dairies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
64 Barmouth Road
Rumney
Cardiff
CF3 3LA
Wales
Company NameBroadoak Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment Duration1 month (Resigned 05 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Egginton Road
Hilton
Derby
Derbyshire
DE65 5FJ
Company NamePearwalk Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 15 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
First Floor Merchant Exchange
Waters Green
Macclesfield
Cheshire
SK11 6JX
Company NameAlmacantar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2009 (same day as company formation)
Appointment Duration4 months (Resigned 16 February 2010)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Quebec Mews
London
W1H 7NX
Company NameMeadow Carpets Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 06 November 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Crundale Building County Showground
Withybush Road
Haverfordwest
Pembrokeshire
SA62 4BW
Wales
Company NameAkaberry (London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Lynwood House
373-375 Station Road
Harrow
HA1 2AW
Company NameBlueline Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2009 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 15 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Registered Company Address
29 Kingfisher Avenue
Audenshaw
Manchester
M34 5QH
Company NameWEI Hua Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
13-14 Gelliwastad Road
Pontypridd
Rhondda-Cynon-Taff
CF37 2BW
Wales
Company NameMandrel Communications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14 Harleyford Road
Pontarddulais
Swansea
SA4 0UT
Wales
Company NameSynectics No. 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2009 (same day as company formation)
Appointment Duration8 months, 4 weeks (Resigned 07 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Synectics House
3-4 Broadfield Close
Sheffield
S8 0XN
Company NameCroome European Express Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Mackrell, Savoy Hill House
Savoy Hill
London
WC2R 0BU
Company NameBig Property Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
No. 1 St Paul'S Square
Liverpool
Merseyside
L3 9SJ
Company NameG. S. Roofing (London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
35 Dryden Road
Wimbledon
London
SW19 8SQ
Company NameThe Botley Development Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2010 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 21 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
155 Moorgate
London
EC2M 6XB
Company NameThe Handyman Van Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2010 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 01 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ashwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Company NameThe Orchards Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2010 (same day as company formation)
Appointment Duration5 months (Resigned 10 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Flat 6 The Orchards
High Street
Saltney
Flintshire
CH4 8UT
Wales
Company NameSevco 5023 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2010 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 20 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Band Hatton Button Llp Earlsdon Park
55 Butts Road
Coventry
West Midlands
CV1 3BH
Company NameRezolv Ps Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Gables
Llangathen
Carmarthen
SA32 8QD
Wales
Company NameThe Heritage Channel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4th Floor 44 Albemarle Street
London
W1S 4JJ
Company NameNewton-By-Usk Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Newton Farm Newton Farm
Scethrog
Brecon
Powys
LD3 7YG
Wales
Company NameSunbury Secretaries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2010 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 26 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Chamberlain Square Cs
Birmingham
B3 3AX
Company NameDeeproot Urban Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1st Floor West Davidson House
Forbury Square
Reading
Berkshire
RG1 3EU
Company Name11 Henry Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
47 Park Way
London
N20 0XN
Company NameGolden Manor Nursery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Golden Lane
Pembroke
Pembrokeshire
SA71 4PR
Wales
Company NameP J Bathrooms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 23 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Registered Company Address
47 Birkdale Avenue
Buckley
Flintshire
CH7 2NB
Wales
Company NameBrigstock Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2010)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
114 Bayscape Watkiss Way
Cardiff
CF11 0TB
Wales
Company NameGatekeeper Security Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Suite 8, 253 Cowbridge Road West
Cardiff
CF5 5TD
Wales
Company NameMendip Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameA R & H Davies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Market Street
Llandeilo
SA19 6AH
Wales
Company NameMessrs Davies & Evans Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14 - 18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Bevan Buckland Llp Ground Floor Cardigan House
Castle Court Swansea Enterprise Park
Swansea
SA7 9LA
Wales
Company NameJON Williams Film Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Pen-Y-Bryn
Pendoylan
Cowbridge
Vale Of Glamorgan
CF71 7UJ
Wales
Company Name95 Ferme Park Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14 Barrington Road
London
N8 8QS
Company NameC.A. Jones Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old School
The Quay
Carmarthen
Dyfed
SA31 3LN
Wales
Company NameMagdalen House Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Suite 2, Ash House Shackleford Road
Elstead
Godalming
GU8 6LB
Company NameRumney Test And Service Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 5 Alexandra Industrial Estate Wentloog Road
Rumney
Cardiff
South Glamorgan
CF3 1EY
Wales
Company NameDavid L Thomas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Spilman Street
Carmarthen
SA31 1LE
Wales
Company NameCalton Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2010 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 26 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Registered Company Address
119 Rochdale Road
Milnrow
Rochdale
OL16 4DU
Company NameCan Do Results Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16 Spring Gardens, Back Walls
Stow On The Wold
Cheltenham
GL54 1DR
Wales
Company NameMinories Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Lancaster House
Newhall Street
Birmingham
B3 1NQ
Company NameBeauchamp Real Estate Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
55 Ludgate Hill
London
EC4M 7JW
Company NameGwesty-Glynarthen Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
19 Caer Ffynnon
Barry
CF62 6NS
Wales
Company NameLatep Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
A Melcombe Regis Court
59 Weymouth Street
London
W1G 8NS
Company NameOrchard Mews (Blaby) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12/13 Frederick Street
Birmingham
B1 3HE
Company NameQuayside Management Company (Wales) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 7, Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
Company NameFreedom Heat Pumps Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1st Floor Allday House
Warrington Road
Birchwood
WA3 6GR
Company Name51 Upper Belgrave Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
51 Upper Belgrave Road
Bristol
BS8 2XP
Company NameOnesavings Bank Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Reliance House
Sun Pier
Chatham
Kent
ME4 4ET
Company NameThames Tower Management Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Units 2 & 3 Beech Court Beech Court
Hurst
Reading
RG10 0RQ
Company NamePickled Peppers Catering & Events Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4-5 King Square
Bridgwater
Somerset
TA6 3YF
Company NameEgret House Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameT.J. Maintenance Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ivanhoe House Nant Y Bryn
Dafen
Llanelli
SA14 8PR
Wales
Company NameThe Specialist Engraving Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Woodville Buildings Heron Road
Rumney
Cardiff
CF3 3LF
Wales
Company NameThe Accounts Department (Swansea) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Martin Street
Clydach
Swansea
SA6 5DD
Wales
Company NameMiss Photogenic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameG I Carpets & Flooring Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
53 Station Road
Burry Port
Dyfed
SA16 0LP
Wales
Company Name162 Wantage Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Market Chambers
3-4 Market Place
Wokingham
Berkshire
RG40 1AL
Company NameKildrummy Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2010 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 15 December 2010)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5th Floor, 20 Fenchurch Street
London
EC3M 3BY
Company Name23 Elgin Park (Bristol) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
25 Jubilee Terrace
Norwich
Norfolk
NR1 2HT
Company Name1 Whatley Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 26, Osprey Court Hawkfield Way
Hawkfield Business Park
Bristol
BS14 0BB
Company NameP1Vital Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Manor House
Howbery Park
Wallingford
Oxfordshire
OX10 8BA
Company NameAcer Manufacturing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Prince Of Wales Industrial Estate
Abercarn
Newport
NP11 5AR
Wales
Company NameOr Talent Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameGerald P.C. Watson Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Summerhay Barn Church Lane
Send
Woking
Surrey
GU23 7JL
Company Name70A Tudor Street Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Flat 3 70 Tudor Street
Riverside
Cardiff
CF11 6AL
Wales
Company NameEarl’S Hall Farm Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2010 (same day as company formation)
Appointment Duration1 week (Resigned 15 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5th Floor, 20 Fenchurch Street
London
EC3M 3BY
Company NameAHR London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2010 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 24 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5th Floor 55 Princess Street
Manchester
M2 4EW
Company NameFile Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 5 Bonville Trading Estate
Bonville Road
Bristol
North Somerset
BS4 5QU
Company NameS.L. George Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Mafeking Villa
Pendine
Carmarthen
Carmarthenshire
SA33 4PA
Wales
Company NameDJC Morgan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old School
The Quay
Carmarthen
SA31 3LN
Wales
Company NameSevco 5054 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2011 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 24 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Garth Court
Haigh Road
Liverpool
L22 3XL
Company NameArtooee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hall Stables Swanworth Lane
Mickleham
Dorking
Surrey
RH5 6DY
Company Name13 Elmgrove Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
13 Elmgrove Road
Redland
Bristol
BS6 6AH
Company NameCadbury Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameP & J Odley Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old School
The Quay
Carmarthen
Carmarthenshire
SA31 3LN
Wales
Company NameRovac Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 4.1 Trostre Industrial Park
Llanelli
Carmarthenshire
SA14 9UU
Wales
Company NameDragon Mobile Catering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old School
The Quay
Carmarthen
Carmarthenshire
SA31 3LN
Wales
Company NameKentico Software Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Third Floor One London Square
Cross Lanes
Guildford
Surrey
GU1 1UN
Company NameOrecchiette Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
25 Badgers Brook Rise
Ystradowen
Cowbridge
CF71 7TW
Wales
Company NameCommercial Crate Hire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 3 Bonville Road
Bonville Trading Estate
Bristol
BS4 5QU
Company NameK & W Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Times Building
South Crescent
Llandrindod Wells
LD1 5DH
Wales
Company NameHare Court Law Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2011 (same day as company formation)
Appointment Duration6 days (Resigned 03 May 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 Hare Court
Temple
London
EC4Y 7BH
Company NameDavids Wharf Site Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Berry Smith Llp Haywood House
Dumfries Place
Cardiff
CF10 3GA
Wales
Company NameAir Conditioning Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameW.O.J. Reed & Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Williamston House
7 Goat Street
Haverfordwest
Dyfed
SA61 1PX
Wales
Company NameRockwell Machinery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2011 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 06 September 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Albion Works
Savile Street
Sheffield
South Yorkshire
S4 7UD
Company NameTNUI Asset Finance Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2011 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 05 August 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Create Business Hub, Ground Floor 5 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AB
Company NameSevco 5065 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2011 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 19 December 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14a Cyncoed Place
Cardiff
CF23 6SG
Wales
Company NameAMCO Developments Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2011 (same day as company formation)
Appointment Duration2 months (Resigned 01 September 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
First Floor Osborne House
20 Victoria Avenue
Harrogate
HG1 5QY
Company Name1 Tonsley Road Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 Court Close
Bonvilston
Cardiff
CF5 6FX
Wales
Company Name13 Ridge Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
13 Ridge Road
London
N8 9LE
Company NameEaton Fencing Specialists Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14 - 18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
First Floor 1 St John'S Court
Upper Fforest Way
Enterprise Park
Swansea
SA6 8QQ
Wales
Company NameIFA Metals International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2011 (same day as company formation)
Appointment Duration3 weeks (Resigned 25 August 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Victoria Forge
Livesey Street
Sheffield
South Yorkshire
S6 2BL
Company NameW.D.R. Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Willamston House
7 Goat Street
Haverfordwest
Pembrokeshire
SA61 1PX
Wales
Company NameFour Seasons Health And Leisure Club Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
255-261 Horn Lane
London
W3 9EH
Company NameGastro-E-Learn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
85-87 Eastgate
Cowbridge
CF71 7AA
Wales
Company NameUnited Living (North) Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2011 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 07 March 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Media House
Azalea Drive
Swanley
Kent
BR8 8HU
Company NameCQC Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2011 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 22 November 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cqc House 2-3 Brannam Court
Brannam Crescent
Barnstaple
Devon
EX31 3TD
Company NamePysgotwr Farms Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
18 High Street
Llandovery
Carmarthenshire
SA20 0PU
Wales
Company NameBrandan House Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Sebright Property Management
146 College Road
Harrow
HA1 1BH
Company NameRed Dragon Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2nd Floor, Aquis House, 49-51 Blagrave Street
Reading
RG1 1PL
Company NameCogent Skills Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2011)
Assigned Occupation Co Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
First Floor, 720 Mandarin Court
Lakeside Drive, Centre Park
Warrington
Cheshire
WA1 1GG
Company NameSteadfast Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameWildcat Acquisition Holdings (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2011 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 14 November 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Granta Park
Great Abington
Cambridge
CB21 6GQ
Company NameMallard Homes Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2011 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 22 November 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
First Floor Osborne House
20 Victoria Avenue
Harrogate
HG1 5QY
Company NameLlandovery Rfc (Players) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Llandovery Rfc
Church Bank
Llandovery
Carmarthenshire
SA20 0DT
Wales
Company NameAERO Stanrew Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2011 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 30 January 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 1 Gratton Way
Roundswell Business Park
Barnstaple
Devon
EX31 3AR
Company NameGc Lakemeadows Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2011 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 11 January 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
First Floor 14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Kingfisher House
Radford Way
Billericay
Essex
CM12 0EQ
Company NameRichie Hayes & Sons Dairy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2011 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 12 September 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Registered Company Address
Unit 1
54 Drury Lane
Buckley
Flintshire
CH7 3DU
Wales
Company NameSevco 5082 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Broadgate Tower 7th Floor
20 Primrose Street
London
EC2A 2EW
Company NameFood On The Move Caterers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old School
The Quay
Carmarthen
Carmarthenshire
SA31 3LN
Wales
Company NameFuse 8 Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2011 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 31 January 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Registered Company Address
Grafton House
2-3 Golden Square
London
W1F 9HR
Company NameSequoia Tree Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2011 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 31 January 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Registered Company Address
Unit 3, New Buildings Farm Stroud
Petersfield
Hants
GU32 3NW
Company NameInvicta Ratio London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
29 Laurel Way
Chartham
Canterbury
Kent
CT4 7TJ
Company NameMsmsmsm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Fifth Floor, Clareville House 26-27 Oxendon Street
St. James'S
London
SW1Y 4EL
Company NameFluent Software Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ashmole & Co
First Floor 1 St John'S Court
Upper Fforest Way
Enterprise Park
Swansea
SA6 8QQ
Wales
Company NameFlats 1-6 Llandough House Freehold Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2012 (same day as company formation)
Appointment Duration10 months (Resigned 04 December 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
46 Whitchurch Road
Cardiff
CF14 3LX
Wales
Company NamePaul Merton Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
71 Queen Victoria Street
London
EC4V 4BE
Company NameVinovictus Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2012 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 16 October 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Registered Company Address
Lawford House
Albert Place
London
N3 1QA
Company Name25 Alma Road Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14 - 18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Flat 2, 97
Oxford Road
Windsor
SL4 5DX
Company NameEgerton Investments Altrincham Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Company NameContainer Coffee & Donuts Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2012 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 15 June 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Registered Company Address
Office @ Unit 1 Willowbridge Lane
Whitwood
Castleford
WF10 5NW
Company NameDwyer (Uk Franchising) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Neighbourly Training Centre, Building 4 Brackley Campus
Buckingham Road
Brackley
Northamptonshire
NN13 7EL
Company NameSevco 5088 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2012 (same day as company formation)
Appointment Duration1 month (Resigned 03 May 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 The Green
Richmond
Surrey
TW9 1PL
Company NameT S R A Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old School
The Quay
Carmarthen
Carmarthenshire
SA31 3LN
Wales
Company NameEdwards Roofing (Newport) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2012 (same day as company formation)
Appointment Duration4 weeks (Resigned 24 May 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14 - 18
City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Office 11 Orion Suite
Enterprise Way
Newport
Gwent
NP20 2AG
Wales
Company NameSGA Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2012 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 02 April 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Registered Company Address
6 Lund Drive
Heckmondwike
West Yorkshire
WF16 0BT
Company NameRisk Technology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2012 (same day as company formation)
Appointment Duration5 months (Resigned 31 October 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Registered Company Address
Matrix House Merlin Court
Atlantic Street
Altrincham
Cheshire
WA14 5NL
Company NameJackson Osborne Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2012 (same day as company formation)
Appointment Duration2 days (Resigned 31 May 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
First Floor 14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Merlin House No 1 Langstone Business Park
Priory Drive
Newport
NP18 2HJ
Wales
Company NameStepping Stones Wealth Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14 - 18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Williamston House
7 Goat Street
Haverfordwest
Dyfed
SA61 1PX
Wales
Company NameAQA (Cardiff) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14 - 18
City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Pen-Y-Wain Farm Ty Mawr Lane
Marshfield
Cardiff
CF3 2YF
Wales
Company NameCanopy Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2012 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 01 October 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Registered Company Address
26 Edward Court
Broadheath
Altrincham
WA14 5GL
Company NameLlandovery Caravan & Camping Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
First Floor 14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Church Bank
Llandovery
Carmarthenshire
SA20 0DT
Wales
Company NameDurlston Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2012 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 01 December 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Churchgate House Church Road
Whitchurch
Cardiff
CF14 2DX
Wales
Company NameSevco 5103 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2012 (same day as company formation)
Appointment Duration2 months (Resigned 16 November 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Roath
Cardiff
South Glamorgan
CF24 3DL
Wales
Registered Company Address
4th Floor Ridgefield House
John Dalton Street
Manchester
M2 6JR
Company NameCambridge Cognition Holdings Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2012 (same day as company formation)
Appointment Duration5 months (Resigned 13 February 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Roath
Cardiff
South Glamorgan
CF24 3DL
Wales
Registered Company Address
Tunbridge Court Tunbridge Lane
Bottisham
Cambridge
CB25 9TU
Company NameCleddau Farming Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old Croft Houghton
Rhooseferry Road
Milford Haven
SA73 1NL
Wales
Company NameH.P.G. Maintenance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Tremain House 8 Maple Drive
Kings Worthy
Winchester
Hampshire
SO23 7NG
Company NameAll For One Consultancy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2012 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 04 March 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Registered Company Address
10 Messingham Road
Scotter
Gainsborough
Lincolnshire
DN21 3UH
Company NamePremier (Howden) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (same day as company formation)
Appointment Duration1 month (Resigned 11 April 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Premier Cement Limited Shed E
Kings Dock
Swansea
SA1 8QT
Wales
Company NameECOM Digital Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Tec Marina Terra Nova Way
Penarth Marina
Penarth
CF64 1SA
Wales
Company NameJPH Holdings Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Royal Crescent
Cheltenham
Gloucestershire
GL50 3DA
Wales
Company NameWellington B Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2011 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 08 December 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Lex House C/O Hunter Boot Ltd
17 Connaught Place
London
W2 2ES
Company NameCerta Life Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2012 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 05 March 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Claydon House Simpson Road
Fenny Stratford
Milton Keynes
MK2 2DD
Company NameBlackhorse Lane Student Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 April 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Llys Y Bont
Parc Menai
Bangor
LL57 4BN
Wales
Company NameDye & Durham Secretarial Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1992 (same day as company formation)
Appointment Duration21 years, 10 months (Resigned 24 February 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Registered Company Address
Churchill House
Churchill Way
Cardiff
CF10 2HH
Wales
Company NameDye & Durham Directors Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1993 (1 year after company formation)
Appointment Duration20 years, 10 months (Resigned 24 February 2014)
Assigned Occupation Company Law Agent
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Registered Company Address
Churchill House
Churchill Way
Cardiff
CF10 2HH
Wales
Company NameHarold Wylie Engineering Consultants Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2002 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 04 February 2003)
Assigned Occupation Company Law Agent
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Durham House 73 Station Road
Codsall
Wolverhampton
West Midlands
WV8 1BZ
Company NameSevernside Company Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2003 (same day as company formation)
Appointment Duration10 years, 7 months (Resigned 24 February 2014)
Assigned Occupation Company Law Agent
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Churchill House
Churchill Way
Cardiff
CF10 2HH
Wales
Company NameThe Prompt Payer Register Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2004 (1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (Resigned 30 June 2006)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
61 Cowbridge Road East
Cardiff
CF11 9AE
Wales
Company NameOpt Productions Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2008 (1 week, 4 days after company formation)
Appointment Duration2 weeks, 3 days (Resigned 13 October 2008)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
55 Loudoun Road
London
NW8 0DL
Company NameLuminanz Ip Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2008 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 28 October 2008)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Spring Court Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
Company NameBedrock Associates Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2008 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 09 December 2008)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Redwood House
Deards End Lane
Knebworth
Hertfordshire
SG3 6NL
Company NameBlackstone Systems Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2008 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 November 2008)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
41 Sawyers Lawn
London
W13 0JP
Company NameWhitegold Associates Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2008 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 November 2008)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
208 Wilderspool Causeway
Warrington
Cheshire
WA4 0QF
Company NameSeven Dials Consultancy Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2008 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 13 January 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
30 New Road
Brighton
East Sussex
BN1 1BN
Company NameGlew`S Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2008)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
194 Pontefract Road
Cudworth
Barnsley
South Yorkshire
S72 8AF
Company NameOld Dentaid Laboratories Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2008)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Mulberry Cottage
Colley Manor Drive
Reigate
Surrey
RH2 9JS
Company NameJamada Trading Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2008)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Jupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Company NameSt David Partnership Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2008)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
111b Cowbridge Rd West
Cardiff
CF5 5TA
Wales
Company NameGab Building Contractors Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2008)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Goldfields House
18a Gold Tops
Newport
South Wales
NP20 4PH
Wales
Company NameFleet 2 Retail Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2008)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameSelectwide Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2008)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Highdale House 7 Centre Court Main Avenue
Treforest Industrial Estate
Pontypridd
Mid Glamorgan
CF37 5YR
Wales
Company NameOne Hundred Group Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2008)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Allen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
Company NameOne Hundred Projects Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2008)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
6 La Gare 51 Surrey Row
London
SE1 0BZ
Company NameOne Hundred Solutions Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2008)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
54 Carnarvon Road
Portsmouth
PO2 7NL
Company NameStatuswide Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2008)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
12 Park Road
Barry
Vale Of Glam
CF62 6NW
Wales
Company NamePRG Brands Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2008 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 31 December 2008)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Cofton Centre Groveley Lane
Longbridge
Birmingham
West Midlands
B31 4PT
Company NameOne Hundred Furniture Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2008)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
6 La Gare 51 Surrey Row
London
SE1 0BZ
Company NameOlivefin Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2008)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
359 Woodstock Road
Oxford
Oxon
OX2 8AA
Company NameFish Face Fotography Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2008)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
2 Main Road
Dyffryn Cellwen
Neath
West Glam
SA10 9HR
Wales
Company NameGreytree Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2008)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Themold School
The Quay
Carmarthen
Carmarthenshire
SA31 3LN
Wales
Company NameWaymart Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2008 (same day as company formation)
Appointment Duration3 months (Resigned 21 January 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Fourth Floor One Caspian Point
Caspian Way
Cardiff
CF10 4DQ
Wales
Company NameFight Your Service Charges Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2008 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 02 December 2008)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
70 High Street
Barry
Vale Of Glamorgan
CF62 7DW
Wales
Company NamePrimeuse Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2008 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 19 December 2008)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Williamston House
7 Goat Street
Haverfordwest
Pembrokeshire
SA61 1PX
Wales
Company NameFireweld Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2008 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 14 November 2008)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Cuffern Garage
Roch
Haverfordwest
Pembrokeshire
SA62 6HB
Wales
Company NameCeleris Engineering Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2008)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Cannon Place
78 Cannon Street
London
EC4N 6AF
Company NameBrightstar Management Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 12 December 2008)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
20 Wisdom Drive
Hertford
Hertfordshire
SG13 7RF
Company NameContimp Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2008)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
3 Sturmer Road
Haverhill
Suffolk
CB9 7UU
Company NameStrad Construction Merchant Supplies Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2008)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
13-14 Argyle Way
Ely
Cardiff
CF5 5NP
Wales
Company NameVenus Bath Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2008)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
8a Green Street
Bath
Avon
BA1 2JY
Company NameMalcolm Cassidy Driving Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2008)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
92 Hough Lane
Wombwell
Barnsley
South Yorkshire
S73 0EF
Company NameThe Bridal Outlet Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2008)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
4th Floor Fountain Precinct
Leopold Street
Sheffield
S1 2JA
Company NameOBIS 2009 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2008)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
20 Cannon Street
London
EC4M 6XD
Company NameFforest Properties Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2008)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
The Old School
The Quay
Carmarthen
Carmarthenshire
SA31 3LN
Wales
Company NameMaxwell Driving Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2008)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
194 Pontefract Road
Cudworth
Barnsley
South Yorkshire
S72 8AF
Company NameDaisybank Systems Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2008 (same day as company formation)
Appointment Duration4 months (Resigned 03 April 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Carpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Company NameDahlia Associates Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2008 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 25 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
21 Ashfield
Shotley Bridge
Consett
County Durham
DH8 0RF
Company NameBroomco (4171) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2008 (same day as company formation)
Appointment Duration1 month (Resigned 08 January 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
15a Vicar Lane
Howden
East Yorkshire
DN14 7BP
Company NameEmcol 2008 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2008)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NamePRG Distribution Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2008)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
The Cofton Centre Groveley Lane
Longbridge
Birmingham
West Midlands
B31 4PT
Company NameRPS Plastering Contractors Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2008)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
6 Windsor Avenue
Darton
Barnsley
South Yorkshire
S75 5LL
Company NameWPD Holdings Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2008)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Baker Tilly
3 Hardman Street
Manchester
M3 3UF
Company NameEuro-Six-O Investments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2008)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
57a Broadway
Leigh On Sea
Essex
SS9 1PE
Company NameMembers Management Company Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameChannon Media Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
19 Beaconsfield Villas
Garden Flat
Brighton
East Sussex
BN1 6HA
Company NamePinfold Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2009 (same day as company formation)
Appointment Duration1 month (Resigned 23 February 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Sycamore House Sutton Quays Business Park
Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Company NameSpecial Projects Technology Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
24 Lyndhurst Gardens
Finchley Church End
London
N3 1TB
Company NameBSL Engineering (Wales) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
19 Murray Street
Llanelli
Carmarthenshire
SA15 1AQ
Wales
Company NameHughden Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Fourth Floor One Caspian Point
Caspian Way
Cardiff
CF19 4DQ
Wales
Company NameEreved Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2009 (same day as company formation)
Appointment Duration1 year (Resigned 02 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameEreved Group Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2009 (same day as company formation)
Appointment Duration1 year (Resigned 18 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
C/O Teneo Financial Advisory Limited 156 Great Charles Street
Queensway
Birmingham
West Midlands
B3 3HN
Company NameEreved Midco Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2009 (same day as company formation)
Appointment Duration1 year (Resigned 02 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
C/O Teneo Restructuring Limited 156 Great Charles Street
Queensway
Birmingham
West Midlands
B3 3HN
Company NameLamda Partners Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
C/O Slate Meagher & Flom (Uk)Llp
Skadden Arps 40 Bank Street Canary Wharf
London
E14 5DS
Company NameFivedom Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2009 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 04 February 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
1 St Pauls Square
Liverpool
L3 9SJ
Company NameEnhanced Business Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Park House
200 Drake Street
Rochdale
Lancashire
OL16 1PJ
Company NameMoore (Fisheries) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
C/O Ashmole & Co
7 Goat Street
Haverfordwest
Pembs
SA61 1PX
Wales
Company NameSygnet Enterprises Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
14 Tooks Court
London
EC4A 1LB
Company Name131 Psalter Lane Property Management Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
356 Meadowhead
Sheffield
South Yorkshire
S8 7UJ
Company NameK. J. Herbert (Claims Management) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
1d Dunraven Place
Bridgend
CF31 1JF
Wales
Company NameClovergreen Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
14 Tooks Court
London
EC4A 1LB
Company NameGf Finance (UK) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Springfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Company NameFixed Odds Success Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Trelay House
Cwmavon
Pontypool
NP4 8UZ
Wales
Company NameCentredex Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2009 (same day as company formation)
Appointment Duration2 weeks (Resigned 18 February 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameOpkwa Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2009 (same day as company formation)
Appointment Duration6 days (Resigned 10 February 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Hazlewoods Llp
Barnett Way Barnwood
Gloucester
GL4 3RT
Wales
Company NameOrderpride Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2009 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 27 February 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
2eze Paget Road
Barry
South Glamorgan
CF62 5TQ
Wales
Company NameWillowmart Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2009 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 27 February 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
35 Ludgate Hill
Birmingham
B3 1EH
Company NameSecureprime Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
No. 1 St. Pauls Square
Liverpool
L3 9SJ
Company NameJust Logs Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Goss House
26 High Street
Street
Somerset
BA16 0EB
Company NameWMS Marketing UK Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Wms Marketing Uk Limited 4th Floor
26-28 Bedford Row
London
WC1R 4HE
Company NameSarah Smith Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
4-5 King Square
Bridgwater
Somerset
TA6 3YF
Company NamePeter Jones Carpentry Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
The Old School
The Quay
Carmarthen
Carmarthenshire
SA31 3LN
Wales
Company NameRedleaf Management Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2009 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 23 July 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
South Street House
51 South Street
Isleworth
Middlesex
TW7 7AA
Company NameAuto Jack Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
70 Linkside Drive
Southgate
Swansea
West Glamorgan
SA3 2BS
Wales
Company NameSliced Bread Software Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 01 June 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
56 Dapdune Road
Guildford
Surrey
GU1 4NZ
Company NameRed50 Management Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (same day as company formation)
Appointment Duration9 months (Resigned 15 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Alpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
Company NameGwendraeth Geo-Technical Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
95 High Street
Gorseinon
Swansea
Glamorgan
SA4 4BL
Wales
Company NameCarningli Scaffolding Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
22 Maes Ingli
Newport
Pembrokeshire
SA42 0TE
Wales
Company NameRovac Aerospace Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Park View House
58 The Ropewalk
Nottingham
NG1 5DW
Company NameSGC Parts Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameInnovista Network C.I.C.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Cobalt Square 1st Floor Suite D
83 Hagley Road
Birmingham
West Midlands
B16 8QG
Company NameSecure Remortgage Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
17 Duke Street
Chelmsford
Essex
CM1 1HP
Company NameNuts About Coffee Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
7a Nevill Street
Abergavenny
Monmouthshire
NP7 5AA
Wales
Company NamePoints4Life Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2009 (same day as company formation)
Appointment Duration3 months (Resigned 02 July 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
PO Box 532 Town Hall
Albert Square
Manchester
M60 2LA
Company NameRobin Hill Freehold Company Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
17 Dukes Ride
Crowthorne
Berkshire
RG45 6LZ
Company NameRowbust Furniture Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Helen House
Great Cornbow
Halesowen
West Midlands
B63 3AB
Company NameGratton Brothers Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Williamston House 7
Goat Street
Haverfordwest
SA61 1PX
Wales
Company NameFleat Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
67 Worcester Street
Kidderminster
Worcestershire
DY10 1EL
Company NameTretan Developments Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Ty Derw Lime Tree Court
Cardiff Gate Business Park
Cardiff
CF23 8AB
Wales
Company NameB2B Calendars Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
98 Lancaster Road
Newcastle Under Lyme
Staffordshire
ST5 1DS
Company NameO`Brien & Partners Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Highdale House 7 Centre Court
Treforest Industrial Estate
Pontypridd
Mid Glamorgan
CF37 5YR
Wales
Company NameO'Connor's S And P Building Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
The Business Centre Cardiff House
Cardiff Road
Barry
Vale Of Glamorgan
CF63 2AW
Wales
Company NameEvenco Gold Saddlery Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameLower Broadmoor Developments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
C/O Ashmole & Co
7 Goat Street
Haverfordwest
Pembs
SA61 1PX
Wales
Company NameCNWD Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
10 St. Helens Road
Swansea
SA1 4AW
Wales
Company NameMelody's French Country Barn Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Williamston House
7 Goat Street
Haverfordwest
Pembrokeshire
SA61 1PX
Wales
Company NameThe Jdn Partnership Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
8 New Brook Street
Leamington Spa
Warwickshire
CV32 5AB
Company NameRadio Controlled Timing Systems Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
1-2 Usk Street
Newport
Gwent
NP19 7BE
Wales
Company NameP B Haulage (Capel Hendre) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
The Old School
The Quay
Carmarthen
Dyfed
SA31 3LN
Wales
Company NameChadds Developments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Falconsfield
Church Road-Dinedor
Hereford
Herefordshire
HR2 6LQ
Wales
Company NameThe Professional Risk Management Company Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Indemnity House 131 Main Road
Broughton
Chester
Flintshire
CH4 0NR
Wales
Company NameTyncwm Organics Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
The Old School
The Quay
Carmarthen
Carmarthenshire
SA31 3LN
Wales
Company NameDeepsearch Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2009 (same day as company formation)
Appointment Duration6 days (Resigned 02 July 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Spencer House 114 High Street
Wordsley
Stourbridge
West Midlands
DY8 5QR
Company NameEreved Central Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2009 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 02 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
C/O Teneo Financial Advisory Limited 156 Great Charles Street
Queensway
Birmingham
West Midlands
B3 3HN
Company NameStyleplot Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2009 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 07 July 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Temple Court
Cathedral Road
Cardiff
CF11 9HA
Wales
Company NameBlack Mountain Restaurant Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Cwmgarw Road
Brynamman
Ammanford
Carmarthenshire
SA18 1BU
Wales
Company NameAB Playground Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Unit 21-22 Caerphilly Business Park
Van Road
Caerphilly
Mid Glam
CF83 3ED
Wales
Company NameTimeshare Solution Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
2nd Floor 3 Brindley Place
Birmingham
West Midlands
B1 2JB
Company NameResort Depot Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
2nd Floor 3 Brindley Place
Birmingham
West Midlands
B1 2JB
Company NameBryce Care Training Services 2 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
The Old School
The Quay
Carmarthen
Dyfed
SA31 3LN
Wales
Company NameHydraulic Power Products Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
First Floor 1 St John'S Court
Upper Fforest Way
Enterprise Park
Swansea
SA6 8QQ
Wales
Company NameFirst Property Lawyers Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
1 Frances Way Grove Park
Enderby
Leicester
Leicestershire
LE19 1SH
Company NameWhitestone Systems Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2009 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 11 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
64 Yardley Green Road
Vordesley Green
Birmingham
West Midlands
B9 5QE
Company NameProfessional Wellbeing Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Chamings Cottage Humes Farm
Bradiford
Barnstaple
North Devon
EX31 4DP
Company NameNicky Pattinson Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Ashfield House
Illingworth Street
Ossett
West Yorkshire
WF5 8AL
Company NameDr Bk Cosmetic Surgery Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Winchester House
Deane Gate Avenue
Taunton
Somerset
TA1 2UH
Company NameCBW Reinstated Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
First Floor 1 St John'S Court
Upper Fforest Way
Enterprise Park
Swansea
SA6 8QQ
Wales
Company NameCARS Bought For Cash Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Abertawe House
Ystrad Road
Swansea
SA5 4JS
Wales
Company NameDonington Holdings Plc
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2009 (same day as company formation)
Appointment Duration4 weeks (Resigned 09 September 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Donington Park
Castle Donington
Derby
DE74 2RP
Company NameBlack Cherry Systems Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2009 (same day as company formation)
Appointment Duration5 months (Resigned 15 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
45 Queen Street
Deal
Kent
CT14 6EY
Company NameDragon Avionics Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
31 Wellington Road
Hakin
Milford Haven
Pembrokeshire
SD73 3BU
Company NameMidland Finishing (2009) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Units 9-10 Two Gates Industrial Estate
Tamworth
Staffordshire
B77 5AE
Company NameSouth Wales Powder Coating Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Elba Park Swansea Gate Business Park
Crymlyn Burrows
Swansea
SA1 8QJ
Wales
Company NameGIO Compario Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Imperial House Imperial Way
Coedkernew
Newport
Gwent
NP10 8UH
Wales
Company NameW B & Co (Holdings) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2009 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 08 September 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Clark Holt
Prospect Place
Swindon
Wiltshire
SN1 3LJ
Company NameW B & Co UK Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2009 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 08 September 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Hardwick House
Prospect Place
Swindon
Wiltshire
SN1 3LJ
Company NameDiablo Planning Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
34 Brent House 214 Kenton Road
Harrow
Middlesex
HA3 8BT
Company Name46 Middle Lane Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
46 Middle Lane
Hornsey
London
N8 8PG
Company NameLogicall Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2009 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 25 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Suite 1, Unit 3, Blackwood Business Park Ash Road South
Wrexham Industrial Estate
Wrexham
LL13 9UG
Wales
Company NameSierra Associates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2009 (same day as company formation)
Appointment Duration1 month (Resigned 02 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
The Railway Inn
4 Biddulph Road
Congleton
Cheshire
CW12 3JS
Company NameWSW Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
First Floor, Lee House
90 Great Bridgewater Street
Manchester
M1 5JW
Company NameEssenty Properties Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2009 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 01 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
33 Argyle Way
Ely Industrial Estate
Cardiff
CF5 5NJ
Wales
Company NameDutch Wholesale Flowers Direct Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2009 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 10 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Bryn-Yr-Haul Waunwaelod Way
Caerphilly Mountain
Caerphilly
Mid Glamorgan
CF83 1BD
Wales
Company NameCovent Garden Flower Emporium Direct Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Brynh-Yr-Haul Waunwaelod Way
Caerphilly Mountain
Caerphilly
Mid Glamorgan
CF83 1BD
Wales
Company NameAztech Solar Heating Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
19 Murray Street
Llanelli
Carms
SA15 1AQ
Wales
Company NameColros Consulting Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
18 High Street
Llandovery
Carmarthenshire
SA20 0PU
Wales
Company NameCarrymore (UK) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
8 Columbus Walk
Brigantine Place
Cardiff
CF10 4BY
Wales
Company NameBroomco (4198) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2009 (same day as company formation)
Appointment Duration2 weeks (Resigned 08 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
19-20 The Triangle
Ng2 Business Park
Nottingham
NG2 1AE
Company NameBroomco (4197) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2009 (same day as company formation)
Appointment Duration2 weeks (Resigned 08 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
19/20 Poland Street
London
W1F 8QF
Company NameAK Applied Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2009 (same day as company formation)
Appointment Duration2 weeks (Resigned 08 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Building 224 Tectricus Science Park
Dstl Porton Down
Salisbury
Wiltshire
SP4 0JQ
Company NameHammer Publications Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2009 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 07 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Riverbank House
2 Swan Lane
London
EC4R 3TT
Company NameJalco UK Pty Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2009 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 14 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Kpmg Llp
1 The Embankment
Neville Street
Leeds
LS1 4DW
Company NameSevco 2014 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2009 (same day as company formation)
Appointment Duration2 weeks (Resigned 09 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
6 Anchor Court
Commercial Road
Darwen
BB3 0DB
Company NameBrightspan Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2009 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 12 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
4 Copse Glade
Surbiton
Surrey
KT6 6QD
Company NameRising Sun Healthcare International Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2009 (same day as company formation)
Appointment Duration2 weeks (Resigned 09 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Aston House
Cornwall Avenue
London
N3 1LF
Company NameSevco 2009 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2009 (same day as company formation)
Appointment Duration2 weeks (Resigned 09 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Hirwaun House 13th Avenue Hirwaun Industrial Estate
Hirwaun
Aberdare
CF44 9UL
Wales
Company NameEMS London Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2009 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 10 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
19 Ardross Avenue
Northwood
Middlesex
HA6 3DS
Company NameTracerstar Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2009 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 12 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
4 Copse Glade
Surbiton
Surrey
KT6 6QD
Company NameAire Time Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2009 (same day as company formation)
Appointment Duration2 weeks (Resigned 09 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
340 Deansgate
Manchester
M3 4LY
Company NameEasy Photo.Me Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2009 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 07 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
19 Ardross Avenue
Northwood
Middlesex
HA6 3DS
Company NameGCH Flooring Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Brocastle Lodge
Brocastle
Bridgend
Vale Of Glamorgan
CF35 5AU
Wales
Company NameR A Hitchings Electrical Contractors (Wales) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
53 Lascelles Drive
Pontprennau
Cardiff
CF23 8NU
Wales
Company NameAlbrighton Interiors Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
1 Brassey Road
Old Potts Way
Shrewsbury
Shropshire
SY3 7FA
Wales
Company NameFabrigas Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment Duration1 day (Resigned 01 October 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Hastie Industrial Site
Morfa Road
Swansea
SA1 2EP
Wales
Company NameLane Business Associates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 22 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
146 Standard Road
Hounslow
Middlesex
TW4 7AX
Company NameTop Speed Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 25 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
42-44 Chorley New Road
Bolton
BL1 4AP
Company NameSeptember Consultants Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 22 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
146 Standard Road
Isleworth
Middlesex
TW4 7AX
Company NameCamphor & Allied Products Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4th Floor, Suite 2 B Congress House
Lyon Road
Harrow
Middlesex
HA1 2EN
Company NameImpressive Products Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 01 November 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Williamston House
7 Goat Street
Haverfordwest
Dyfed
SA61 1PX
Wales
Company NameVeraco Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2009 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 15 December 2009)
Assigned Occupation Law Agent
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Speedwell Mill Old Coach Road
Tansley
Matlock
DE4 5FY
Company NameInterstate Management UK Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2009 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 16 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Endeavour House 78 Stafford Road
Wallington
Surrey
SM6 9AY
Company NameNew Conventions Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
73 Cornhill
London
EC3V 3QQ
Company NameClassic Windows (Suffolk) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2009)
Assigned Occupation Partner
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
54 Bellings Road
Haverhill
Suffolk
CB9 7RD
Company NameBeggars Bush Sports Ground Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
32 College Road
Clifton
Bristol
BS8 3JH
Company NameD J Wills Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7a Nevill Street
Abergavenny
NP7 5AA
Wales
Company NamePure Options Solutions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2009 (same day as company formation)
Appointment Duration6 days (Resigned 03 December 2009)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11-13 Penhill Road
Cardiff
CF11 9UP
Wales
Company NameBio-Mecanique (Europe) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2009 (same day as company formation)
Appointment Duration12 months (Resigned 12 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Suite B2 Ground Floor St Hilary Court
Copthorne Way
Cardiff
CF5 6ES
Wales
Company NameSynectix Solutions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
16-17 Station Close
Potters Bar
Hertfordshire
EN6 1TL
Company NameEfficient Systems Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2009 (same day as company formation)
Appointment Duration4 months (Resigned 23 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Registered Company Address
27 Baden Road
Ilford
IG1 2HS
Company NameBlackburn Motor Village Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2009 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 17 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Registered Company Address
128 Quebec Road
Blackburn
Lancashire
BB2 7DP
Company NameGARY Coleman Associates Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2009 (same day as company formation)
Appointment Duration1 year (Resigned 04 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 The Chestnuts
Miskin
Pontyclun
Mid Glamorgan
CF72 8PE
Wales
Company NameMycar Cover Insurance Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
County House
St Marys Street
Worcester
WR1 1HB
Company NameSevco 5017 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2010 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 04 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
56-3 Whitehall Court
London
SW1A 2EL
Company NameStanmoor Consultants Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2010 (same day as company formation)
Appointment Duration2 months (Resigned 22 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Registered Company Address
146 Standard Road
Isleworth
Middlesex
TW4 7AX
Company NameK P & Reef Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 A
Milton Road
London
N6 5QD
Company NameWentworth House Developments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2010 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 17 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3 Birds Hill Drive
Oxshott
Surrey
Kent
KT22 0SP
Company NameDunhart Trading Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2010 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 15 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Liverpool Terrace
Worthing
West Sussex
BN11 1TA
Company NameSevco 5022 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2010 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 01 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Lacon House
Theobalds Road
London
WC1X 8RW
Company NameFive Star Fish Solutions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2010 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 01 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF14 7JS
Wales
Registered Company Address
Athenian Way Great Grimsby Business Park
Great Coates
Grimsby
DN37 9SY
Company NameM & S Lifting Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 20 12 North Avenue
Trostre Business Park
Llanelli
Dyfed
SA14 9UU
Wales
Company NameTotal Clearance Wales Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2010 (same day as company formation)
Appointment Duration1 year (Resigned 28 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 26 Pontarddulais Workshops Tyn Y Bonau Road
Pontarddulais
Swansea
SA4 8SG
Wales
Company NameThe Punjab House Fund
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14 - 18
City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
75 Maygrove Road
West Hampstead
London
NW6 2EG
Company NameTessella Tiling Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2010 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 05 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Acorn House
5 Chertsey Road
Woking
Surrey
GU21 5AB
Company NameShadow Games Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 Park St. James
Prince Albert Road
London
NW8 7LE
Company NameNovello Lighting Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
8 Columbus Walk
Brigantine Place
Cardiff
CF10 4BY
Wales
Company NameMovetis Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hampshire International Business Park
Chineham
Basingstoke
Hampshire
RG24 8EP
Company NameThe Chesterfield Workshop Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
Company NameBowshers Garage Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
641 Cowbridge Road East
Cardiff
CF5 1BH
Wales
Company Name4TH Aspect Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2010 (same day as company formation)
Appointment Duration1 month (Resigned 20 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Registered Company Address
Bulman House Regent Centre
Gosforth
Newcastle
Tyne & Wear
NE3 3LS
Company NamePeloton Films Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2010 (same day as company formation)
Appointment Duration1 week (Resigned 23 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Flat 2 53 Theobald Road
Cardiff
CF5 1LQ
Wales
Company NameMendip Caravan Centre Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameApril Associates Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2010 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 21 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Registered Company Address
85/87 High Street West
Glossop
Derbyshire
SK13 8AZ
Company NameMegahertz Broadcast Systems Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2010 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 21 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Registered Company Address
Central Square 5th Floor
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Company NameRed Sun Consulting Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15a High Street
Cowbridge
South Glamorgan
CF71 7AD
Wales
Company NameEthos Sourcing Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14 - 18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
20 Pinsent Court
York
Yorkshire
YO31 8SY
Company NameProcyonstar Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2010 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 06 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Registered Company Address
Hw, Airport House
Purley Way
Croydon
Surrey
CR0 0XZ
Company NameJava  Investments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4th Floor, Suite 2 B Congress House
Lyon Road
Harrow
Middlesex
HA1 2EN
Company NameViking Solutions Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2010 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 04 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Registered Company Address
10 Church Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7JU
Company NameImplied Consultants Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2010 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 14 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Registered Company Address
77a Rectory Lane North
Leybourne
West Malling
Kent
ME19 5HD
Company NameThe Kid's Shack Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
21-23 Station Road
Gerrards Cross
Bucks
SL9 8ES
Company NameBeauchamp Real Estate Investments
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Registered Company Address
Cumberland House
Greenside Lane
Bradford
BD8 9TF
Company NameAr Property Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 17a Western Industrial Estate, Lon-Y-Llyn
Caerphilly
Mid Glamorgan
CF83 1BQ
Wales
Company NameHd Nine Construction Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Greenfield Road
Holmfirth
HD9 2JT
Company NameCVH Properties Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
St Aidans Chapel Wyke Old Lane
Bailiff Bridge
Brighouse
West Yorks
HD6 4EA
Company NameChestergates Law Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
40 Churchill Way
Cardiff
CF10 2SS
Wales
Company NameF Zanutto Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11 Bladud Buildings
Flat 3
Bath
BA1 5LS
Company NameHighfield Close (Barry) Management Co Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
35 Rutland Close
Barry
South Glamorgan
CF62 8AR
Wales
Company NameEast Wind Nz Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
33 Harbridge Avenue
Roehampton
London
SW15 4HA
Company NameSHS Cladding Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2010)
Assigned Occupation Company Law Agent
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Deloitte Llp
Four Brindley Place
Birmingham
B1 2HZ
Company NameMorgan Hughes Mechanical Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2010 (same day as company formation)
Appointment Duration1 month (Resigned 17 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Greenfield Road
Holmfirth
West Yorkshire
HD9 2JT
Company NameSevco 5025 Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2010 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 09 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Marble Arch House
66 Seymour Street
London
W1H 5BX
Company NameSevco 5027 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2010 (same day as company formation)
Appointment Duration1 month (Resigned 14 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
85 Chapel Street
Manchester
M3 5DF
Company NameI. A. M. Retail Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2010 (same day as company formation)
Appointment Duration1 day (Resigned 20 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Belgravia 128 Mount Street
Mayfair
London
W1K 3NJ
Company NameI. A. M. Chester Road (Mold) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Belgravia 128 Mount Street
Mayfair
London
W1K 3NJ
Company NameFormula Trading Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Neptune Court
Vanguard Way
Cardiff
CF24 5PJ
Wales
Company NameProxy Solutions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2010 (same day as company formation)
Appointment Duration1 year (Resigned 19 August 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Registered Company Address
51 South Street
Isleworth
Middlesex
TW7 7AA
Company NameAlter Via Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
18 High Street
Llandovery
Carmarthenshire
SA20 0PU
Wales
Company NameBizzie Lizzies (Bistro) Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
10 St Helens Road
Swansea
SA1 4AW
Wales
Company NameHome Building Supplies Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2010 (same day as company formation)
Appointment Duration2 months (Resigned 20 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
- Leicester Road
Ibstock
Leicestershire
LE67 6HS
Company NameStasports (Leighton Buzzard) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
88 Sheep Street
Bicester
Oxfordshire
OX26 6LP
Company NameApollo Genting London Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 19 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Genting Club Star City
Watson Road
Birmingham
B7 5SA
Company NameTribune Change Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameVanborough Developments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Abacus Business Consulting Limited Thistle Down
Wendelbury
Bicester
OX25 2DE
Company NameBrushdoctor Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Lakeside Housde Lakeside Court Llantarnam Park Way
Llantarnam Industrial Park
Cwmbran
Gwent
NP44 3GA
Wales
Company NameS G Motor Factors Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14 /18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
24 Lammas Street
Carmarthen
Carmarthenshire
SA31 3AL
Wales
Company NameCoffee Been (Swansea) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ashmole & Co Abertawe House Ystrad Road
Fforestfach
Swansea
SA5 4JB
Wales
Company NameHomeology Design Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Williamston House 7
Goat Street
Haverfordwest
Pembrokeshire
SA61 1PX
Wales
Company NameTBG (4) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2010 (same day as company formation)
Appointment Duration1 month (Resigned 05 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Berkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Company NameFuture Solutions Consultancy Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2010 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 28 April 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Registered Company Address
6-8 Freeman Street
Grimsby
DN32 7AA
Company NameZARA Property Management Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2010 (same day as company formation)
Appointment Duration2 months (Resigned 06 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Registered Company Address
32 Primrose Street
Accrington
Lancashire
BB5 0HU
Company NameJust Fully Handiwork (JFH) Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2010 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 05 July 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Registered Company Address
20 Sunnydene Lodge
Sunnydene Gardens
Wembley
Middlesex
HA0 1AT
Company NameUltimate Leasing Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
7 Neptune Court
Vanguard Way
Cardiff
CF24 5PJ
Wales
Company NameImmoart Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2010 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 09 August 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Registered Company Address
32 Browning Avenue
Bournemouth
Dorset
BH5 1NN
Company NameBlooming Post Company Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2010 (same day as company formation)
Appointment Duration1 week (Resigned 17 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Williamston House
7 Goat Street
Haverfordwest
SA61 1PX
Wales
Company NameR J McLean Consultancy Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Old School
The Quay
Carmarthen
Carmarthenshire
SA31 3LN
Wales
Company NameBlue Mountain Adventures Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
24 Lammas Street
Carmarthen
Camrs
SA31 3AL
Wales
Company NameCollon Developments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14 Tooks Court
London
EC4A 1LB
Company NameSterling Claims Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2 North Street
Newport
NP20 1TE
Wales
Company NameOCMA Property Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Bleak House High Street
Honley
Holmfirth
HD9 6AW
Company NameAedas Group International Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2010 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 24 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ivory House
St Katharine Docks
London
E1W 1AT
Company NameCoilcolor West Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 19 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameBig Property Company Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2010 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 23 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 St Paul'S Square
Liverpool
L3 9SJ
Company NameBPS Roofing Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 16 Block C
Western Industrial Estate
Caerphilly
Mid Glamorgan
CF83 1BQ
Wales
Company NameRelentless Energy Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2010 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 26 April 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Registered Company Address
1 New Street
Wells
Somerset
BA5 2LA
Company NameSouth West Direct Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Abertawe House Ystrad Road
Fforestfach
Swansea
SA5 4JB
Wales
Company NameIesis (Canal Bridge) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
89-95 Redcliff Street
Bristol
BS1 6LU
Company NameChin-Wag Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2011 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 23 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cedar House Greenwood Close
Cardiff Gate Business Park
Cardiff
CF23 8RD
Wales
Company NameGLAN Y Mor Site Management Company Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2011 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 19 May 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Business Service Centre Hood Road
Docks
Barry
South Glamorgan
CF62 5QN
Wales
Company NameSevco 5053 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2011 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 01 March 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Tredinnock 117 The Hill
Glapwell
Chesterfield
Derbyshire
S44 5LU
Company NameEnvironmental Insulation Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company Name7Side Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2011 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 24 February 2014)
Assigned Occupation Executive Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Churchill House
Churchill Way
Cardiff
CF10 2HH
Wales
Company NameThe Panther Group (Topco) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2011 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 04 April 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
211 Old Street
London
EC1V 9NR
Company NameInvestor Analytics UK Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Riverbank House
2 Swan Lane
London
EC4R 3TT
Company Name7Side Information Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2011 (same day as company formation)
Appointment Duration2 years, 10 months (Resigned 24 February 2014)
Assigned Occupation Executive Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Churchill House
Churchill Way
Cardiff
CF10 2HH
Wales
Company NameLindisfarne Consultancy Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2011 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 01 July 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Registered Company Address
197 Kingston Road
Epsom
Surrey
KT19 0AB
Company NameFiner Living Homes Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2011 (same day as company formation)
Appointment Duration3 months (Resigned 04 August 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Registered Company Address
2 Ross Avenue
Whitefield
Manchester
M45 7FH
Company NameAldershot Consortium (Nominee 1) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2011 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 13 June 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Bentinck Street
London
W1U 2ED
Company NameAldershot Consortium (Nominee 2) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2011 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 13 June 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Bentinck Street
London
W1U 2ED
Company NameJ J Project Management Services Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
20 Clos Y Wern
Hendy, Pontarddulais
Swansea
SA4 0XZ
Wales
Company NameMSJ Supplies (Swansea) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
169 Ravenhill Road
Swansea
SA5 5AH
Wales
Company NameDWM Joinery Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2011 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 11 October 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Registered Company Address
Suite 5 Martland Mill Mart Lane
Burscough
Ormskirk
Lancashire
L40 0SD
Company NameWater Well Drilling Services (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
C/O 7side Secretarial Ltd
14 - 18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Abertawe House Ystrad Road
Fforestfach
Swansea
West Glamorgan
SA5 4JB
Wales
Company NameRaglan Plastics Recycling Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Orchard Sydnope Hill
Two Dales
Matlock
Derbyshire
DE4 2FN
Company NameMilestone Road Developments Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2011 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 18 July 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
115 Magdalen Road
Oxford
OX4 1RQ
Company NameLogmein London Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameBlackstone Management Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2011 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 02 September 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Registered Company Address
113 Woolwich High Street
Woolwich
London
SE18 6DN
Company NameScarlet Mobile Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14 - 18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
3rd Floor Offices The Lyric Building
5 King Street
Carmarthen
Carmarthenshire
SA31 1BH
Wales
Company NameMimosa Home Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
34 The Mall
Clifton
Bristol
BS8 4DS
Company NameAMCO Developments Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2011 (same day as company formation)
Appointment Duration4 weeks (Resigned 01 September 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14 - 18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ground Floor
30 Victoria Avenue
Harrogate
HG1 5PR
Company NameRed Management Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Registered Company Address
1 Satanita Close
London
E16 3TJ
Company NameCallpal Solutions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2nd Floor Princess House
Princess Way
Swansea
SA1 3LW
Wales
Company NameTrading Wales Worldwide Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
5 Sovereign Gardens
Miskin
Pontyclun
CF72 8SZ
Wales
Company NameDamec Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2011 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 12 December 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Registered Company Address
78 Nightingale Lane
Wanstead
London
E11 2EZ
Company NameDotboxnails Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15a High Street
Cowbridge
Vale Of Glamorgan
CF71 7AD
Wales
Company NameSilver Star Solutions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2011 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 22 December 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Registered Company Address
Upper Deck Admirals Quaters
Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
Company NameLive Creative Studio Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2011 (same day as company formation)
Appointment Duration4 months (Resigned 10 January 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Registered Company Address
7 St Petersgate
Stockport
Cheshire
SK1 1EB
Company NameElderwood Developments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Suite 23 Towyside Sales Rooms
Old Station Road
Carmarthen
Carmarthenshire
SA31 1JN
Wales
Company NameSevco 5076 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2011 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 25 January 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
11-12 Jellicoe Court Admirals Landing
Atlantic Wharf
Cardiff
CF10 4AJ
Wales
Company NameAir Conditioning Assessments Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
38 Brynymor Road
Gowerton
Swansea
SA4 3EZ
Wales
Company NameTorquing Robotics Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameTorquing Environmental Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Williamston House
7 Goat Street
Haverfordwest
Pembrokeshire
SA61 1PX
Wales
Company NameTorquing Group Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company Name6 King's Bench Walk Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
21 College Hill
College Hill
London
EC4R 2RP
Company NameBlue Mountain Specialist Driving Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14 - 18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
24 Lammas Street
Carmarthen
Camrs
SA31 3AL
Wales
Company NameElixir Body Care Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2011 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 09 January 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Registered Company Address
72 Clos Yr Wylan
Nells Point
Barry
South Glamorgan
CF62 5DB
Wales
Company NameSpinneys 2011 Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Spinneys 18 Bosham Hoe
Bosham
Chichester
West Sussex
PO18 8ET
Company NameSaudi British Consultancy Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Flat 59 Arlington Court 17 Mill Hill Road
Acton
London
W3 8JP
Company NameThe M4 Car Super Store Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
First Floor 1 St John'S Court
Upper Fforest Way
Enterprise Park
Swansea
SA6 8QQ
Wales
Company NameJTW Developments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameMichael Harrington Associates Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 Romilly Crescent
Pontcanna
Cardiff
CF11 9NR
Wales
Company NameUrbispro Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2011 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 24 February 2014)
Assigned Occupation Executive Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Churchill House
Churchill Way
Cardiff
CF10 2HH
Wales
Company NameOpen Practice Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2011 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 24 February 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Churchill House
Churchill Way
Cardiff
CF10 2HH
Wales
Company NameSmokeball Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2011 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 24 February 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Company NameLeap Legal Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2011 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 24 February 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Company NameVan Gompel Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Cilpostau
Cilycwm
Llandovery
Carmarthenshire
SA20 0HH
Wales
Company NameM4 Car Buyers Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
First Floor 1 St John'S Court
Upper Fforest Way
Enterprise Park
Swansea
SA6 8QQ
Wales
Company NameMERC Interiors Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Abertawe House Ystrad Road
Fforestfach
Swansea
SA5 4JB
Wales
Company NameMemcol 2011 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Williamston House
7 Goat Street
Haverfordwest
SA61 1PX
Wales
Company NameWestbridge (Aero Stanrew) Nominees Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2011 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 31 January 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Gatehouse Melrose Hall
Cypress Drive St. Mellons
Cardiff
CF3 9EG
Wales
Company Name7890679 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2011 (same day as company formation)
Appointment Duration1 day (Resigned 23 December 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Splash Newbridge
Colemans Hatch
Hartfield
East Sussex
TN7 4ES
Company Name7890748 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2011 (same day as company formation)
Appointment Duration1 day (Resigned 23 December 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Splash Newbridge
Colemans Hatch
Hartfield
East Sussex
TN7 4ES
Company NameU30 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 January 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 Reading Road
Pangbourne
Reading
Berkshire
RG8 7LY
Company NameVision Pm Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2012 (same day as company formation)
Appointment Duration2 months (Resigned 12 March 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
416 Green Lane
Ilford
Essex
IG3 9JX
Company NameBeltek Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2012 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 14 May 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Registered Company Address
April House Level Road
Hawarden
Deeside
Flintshire
CH5 3JR
Wales
Company NameMomentum Management Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2012 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 23 February 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Registered Company Address
Carpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Company NameBailey Motors Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2012 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 17 May 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Registered Company Address
24 Canterbury Street
Blackburn
Lancashire
BB2 2HP
Company NameDamara Solutions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2012 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 27 March 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Registered Company Address
43-45 Portman Square
London
W1H 6HN
Company NameQuindell Champion & Challenger Methods Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2012 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 28 February 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Barnes Wallis Road
Fareham
Hampshire
PO15 5UA
Company NameQuindell Motor Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2012 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 24 February 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Barnes Wallis Road
Fareham
Hampshire
PO15 5UA
Company NameRHYL Food And Wine Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2012 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 07 June 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Registered Company Address
5a-7a St. Jame'S Road
Croydon
Surrey
CR0 2SB
Company NameAstro Marketing Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2012 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 01 March 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14 - 18
City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
136 Newport Road
Cardiff
CF24 1DJ
Wales
Company NameThistleboon Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
15a High Street
Cowbridge
CF71 7AD
Wales
Company NameDrumbeat Energy Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Durnsford Mill House
Mildenhall
Marlborough
Wiltshire
SN8 2NG
Company NameNLW D2 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
The Brewery Upper Spernall Farm Spernall Lane
Great Alne
Alcester
Warwickshire
B49 6JF
Registered Company Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Company NameMPME Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2012 (same day as company formation)
Appointment Duration1 month (Resigned 04 May 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9LT
Company NameSevco 5089 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2012 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 19 September 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
78 Whitchurch Road
Cardiff
CF14 3LX
Wales
Company NameCoals 4 U Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2012 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 25 May 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Registered Company Address
24 Megs Lane
Buckley
Flintshire
CH7 2AE
Wales
Company NameGMS Turbines Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14 - 18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Old School
The Quay
Carmarthen
Dyfed
SA31 3LN
Wales
Company NameMount Stores (Milford Haven) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2012 (same day as company formation)
Appointment Duration1 day (Resigned 03 May 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14 - 18
City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Williamston House
7 Goat Street
Haverfordwest
SA61 1PX
Wales
Company NameDonbass Consultants Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14 - 18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
9 St. Quentins Close
Llanblethian
Cowbridge
Vale Of Glamorgan
CF71 7EZ
Wales
Company NameMadani Tyres & Autos Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2012 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 30 July 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Registered Company Address
Dunlop Building
Evington Valley Road
Leicester
Leicestershire
LE5 5LY
Company NameXB Properties Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2012 (same day as company formation)
Appointment Duration2 days (Resigned 26 May 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
First Floor 14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Pod 7 Avon House
Stanwell Road
Penarth
CF64 2EZ
Wales
Company NameSheffield Forgemasters Rd26 Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2012 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 22 June 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14 - 18
City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
PO Box 286 Brightside Lane
Sheffield
South Yorkshire
S9 2RW
Company NameNaylor & Walkden Construction Services Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2012 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 02 July 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14 - 18
City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Regency House
45-53 Chorley New Road
Bolton
BL1 4QR
Company NameMECX Contracting Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2012 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 01 August 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
12 Temple Street
Liverpool
Merseyside
L2 5RH
Company NameBulk Shipping Consultancy Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2012 (same day as company formation)
Appointment Duration1 month (Resigned 01 July 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
First Floor 14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Devonshire House
60 Goswell Road
London
EC1M 7AD
Company NameStephen Charles Associates Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14 - 18
City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Ashmole & Co
Abertawe House Ystrad Road Fforestfach
Swansea
SA5 4JB
Wales
Company NameClinical Diagnostic Imaging Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2012 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 06 June 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
First Floor 14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Chase 14 Mill Road
Kislingbury
Northamptonshire
NN7 4BB
Company NameTransform Maintenance Solutions (NW) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2012 (same day as company formation)
Appointment Duration6 months (Resigned 13 December 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Registered Company Address
17 Limbrick
Blackburn
Lancashire
BB1 8AB
Company NameA R Splisby Developments Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2012 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 03 July 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Registered Company Address
Progress House
396 Wilmslow Road
Withington
Manchester
M20 3BN
Company NameNickata Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2012 (same day as company formation)
Appointment Duration7 months (Resigned 08 February 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Registered Company Address
Suite L Radford Business Centre
Radford Way
Billericay
Essex
CM12 0BZ
Company NameDavies & Roach Property Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
First Floor 14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
First Floor 1 St John'S Court
Upper Fforest Way
Enterprise Park
Swansea
SA6 8QQ
Wales
Company NameEvenco Gold Recruitment Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameDS Properties (Pontypridd) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2012 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 30 November 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Roath
Cardiff
South Glamorgan
CF24 3DL
Wales
Registered Company Address
1st Floor North Anchor Court
Keen Road
Cardiff
CF24 5JW
Wales
Company NameFocused Associates Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2012 (same day as company formation)
Appointment Duration5 months, 4 weeks (Resigned 05 April 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Registered Company Address
485 Kingsland Road
Dalston
London
E8 4AU
Company NameHakin Laundry Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Hamilton House
Hamilton Terrace
Milford Haven
Dyfed
SA73 3JP
Wales
Company NameFront Gate Ticketing Solutions UK Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
First Floor 14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2nd Floor, Regent Arcade House
19-25 Argyll Street
London
W1F 7TS
Company NameSupreme Plumbing & Electrical Supplies Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2012 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 29 July 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Registered Company Address
2-8 Lynwood Road
Blackburn
Lancashire
BB2 6HP
Company NameTorch Business Angels Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2nd Floor 4 Alexandra Road
Gorseinon
Swansea
SA4 4NW
Wales
Company NameHouse Of Commodities Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
First Floor 14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Broadgate Tower 7th Floor
20 Primrose Street
London
EC2A 2EW
Company NameDowning Solutions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2012 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 12 December 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Registered Company Address
55 Loudoun Road
St. John'S Wood
London
NW8 0DL
Company NameFreedom (AC) Holdings Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Roath
Cardiff
South Glamorgan
CF24 3DL
Wales
Registered Company Address
Fleming Court Leigh Road
Eastleigh
Southampton
Hampshire
SO50 9PD
Company NameRamsbury Pub Co Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Williamston House
7 Goat Street
Haverfordwest
Pembrokeshire
SA61 1PX
Wales
Company NameKeith Jones (Swansea) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14 - 18
City Road
Cardiff
Cf234 3dl
Registered Company Address
First Floor 1 St John'S Court
Upper Fforest Way
Enterprise Park
Swansea
SA6 8QQ
Wales
Company NameBelle Management Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2012 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 24 July 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Registered Company Address
Alpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
Company NameZaman Foods Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2013 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 30 May 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Registered Company Address
46 Blackburn Road
Accrington
Lancashire
BB5 1LE
Company NameEnigma Systems Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2013 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 07 May 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Registered Company Address
Carpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Company NameDavid Lloyd Leisure Manco Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2013 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 02 April 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
C/O 7side Secretarial Limited
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
The Hangar Mosquito Way
Hatfield Business Park
Hatfield
Hertfordshire
AL10 9AX
Company NameSupersmooth Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
C/O Heritage Holdings (North Wales) Ltd Llandygai Industrial Estate
Llandygai
Bangor
Gwynedd
LL57 4YH
Wales
Company NameToplocation Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (same day as company formation)
Appointment Duration5 days (Resigned 12 March 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Unit 6 Llys Castan
Parc Menai Business Park
Bangor
Gwynedd
LL57 4FH
Wales
Company NameSevco 5108 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (same day as company formation)
Appointment Duration2 months (Resigned 08 May 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
4th Floor Ridgefield House
John Dalton Street
Manchester
M2 6JR
Company NameThe Tjm Partnership Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameT.F.E Steel Fabrications Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2009 (same day as company formation)
Appointment Duration4 days (Resigned 10 March 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Stamford House
Northenden Road
Sale
Cheshire
M33 2DH
Company NameLeap Insurance Recruitment Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Registered Company Address
Suite 2,The Brentano Suite Solar House
915 High Road
London
N12 8QJ
Company NameCCB Care Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameMJM Cleaning And Maintenance Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
6 Ynys Bridge Court
Gwaelod-Y-Garth
Cardiff
CF15 9SS
Wales
Company NameAedas Interiors London Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2010 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 24 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14-18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
2nd Floor 110 Cannon Street
London
EC4N 6EU
Company NameWellington A Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2011 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 08 December 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
14/18 City Road
Cardiff
CF24 3DL
Wales
Registered Company Address
Satago Cottage
360a Brighton Road
Croydon
CR2 6AL

Appointment Timeline

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