British – Born 64 years ago (March 1960)
Company Name | Legalinx Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2003 (14 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (Resigned 24 February 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Francis Bentley Mews Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2008 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 29 January 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales Registered Company Address 1 Francis Bentley Mews London SW4 0EG |
Company Name | Station Road Pharmacy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2008) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | One Hundred Partnerships Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2008) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Blackwood Embedded Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2008) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Country Estates Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2008) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Eastern Industrial Door Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 02 March 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Devonshire Poultry Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2008) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Chappell King Aviation Real Estate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2008) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Manor Farm Court (Haddon) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2008) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Freedom Air Conditioning Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2008) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | The Polka Dot Door Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2008) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Key Note Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2008) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Contemporary Films Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2008) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Indigo Peak Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2008) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales Registered Company Address 57 Regent Square London E3 3HW |
Company Name | Stuart Lewis Building & Roofing Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2008) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Williams Carpentry (Wales) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2008) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Production Resource Group UK Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2008) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | The Recruitment Link Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2009 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 14 January 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Negotiate And Find Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2009 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 27 August 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | ACR Recruitment Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales Registered Company Address 6 Abbey Terrace Tewkesbury GL20 5SP Wales |
Company Name | Greycoat Freeholders Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Handweavers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | MRB Drainage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2009 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 25 February 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Celtic Engineering Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2009 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 20 May 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Syrfewr Jed Cyfyngedig |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | AMT Fresh Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 11 June 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Mastpoint Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | 2 months (Resigned 05 May 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Pitrok Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 16 April 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | TKD Supplies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Execulet (Milford Haven) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | David Tress |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Black Country Legal Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Goodwin-Jones Ceramics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales Registered Company Address 83 Ducie Street Manchester M1 2JQ |
Company Name | Forge Care Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | The Gateway Residents Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales Registered Company Address 16 The Gateway Woking Surrey GU21 5SL |
Company Name | Timber Solutions UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales Registered Company Address 4 King Square Bridgwater Somerset TA6 3YF |
Company Name | Greenredeem Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | 179 Ferme Park Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | 4 Norfolk Square (Brighton) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales Registered Company Address 168 Church Road Hove BN3 2DL |
Company Name | Freshprime Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | J W P & Daughter Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Bonhomie Court (Hurst) Freehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales Registered Company Address 17 Dukes Ride Crowthorne Berkshire RG45 6LZ |
Company Name | M.M Logistics Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales Registered Company Address 4 King Square Bridgewater Somerset TN6 3YF |
Company Name | JCA Assets Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales Registered Company Address 26 Mallard Drive Buckingham Buckinghamshire MK18 1GJ |
Company Name | C.C.W Installations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | James Jenkins Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Plus Insurance Partners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Insure Your Trip Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales Registered Company Address 9 Goldington Road Bedford Beds MK40 3JY |
Company Name | 46 Rathcoole Avenue Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Morgan (Power Generation) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales Registered Company Address 21 Gold Tops Newport NP20 4PG Wales |
Company Name | CWRT Henri Farms Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales Registered Company Address 3 Market Street Llandeilo SA19 6AH Wales |
Company Name | Verwood (TPS) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales Registered Company Address 1 Edmondsham Road Verwood Dorset BH31 7PA |
Company Name | Wellhouse Barns (Hermitage) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Colin Lambert Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Equity Growth Partners Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2009 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 21 August 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales Registered Company Address 83 Winsley Hill Bath BA2 7FA |
Company Name | Flooring The Competition Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Broadlink Petroleum Development Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | City & County Graphics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Cardiff Property Corporation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | 26 Canynge Square Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales Registered Company Address 4 Newlyn Avenue Bristol BS9 1BP |
Company Name | The Pump On The Green Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | FARA Berry Designs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales Registered Company Address 3 Litchfield Way Guildford GU2 7QL |
Company Name | Driftwood Apartments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales Registered Company Address 43 Uvedale Road Enfield EN2 6HB |
Company Name | Cotswold Edge Leisure Vehicles Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Insight Health Screening Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Safe Gas Cylinders Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Juniper Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Bishopsgate House Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2009 (same day as company formation) |
Appointment Duration | 4 months (Resigned 11 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Walker Smith Way Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Motion Rail Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | MSS Builders Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | GLT & Son Roofing Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Cubetek Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2009 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 06 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales Registered Company Address Exchange Station Tithebarn Street Liverpool L2 2QP |
Company Name | Plantspan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | The Cat Inn Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2009 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 16 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Angus Energy Holdings UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2009 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 21 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Peter Davies Dairies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Broadoak Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | 1 month (Resigned 05 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales Registered Company Address Egginton Road Hilton Derby Derbyshire DE65 5FJ |
Company Name | Pearwalk Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 15 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Almacantar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2009 (same day as company formation) |
Appointment Duration | 4 months (Resigned 16 February 2010) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address 3 Quebec Mews London W1H 7NX |
Company Name | Meadow Carpets Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 06 November 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Akaberry (London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address Lynwood House 373-375 Station Road Harrow HA1 2AW |
Company Name | Blueline Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2009 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 15 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales Registered Company Address 29 Kingfisher Avenue Audenshaw Manchester M34 5QH |
Company Name | WEI Hua Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address 13-14 Gelliwastad Road Pontypridd Rhondda-Cynon-Taff CF37 2BW Wales |
Company Name | Mandrel Communications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address 14 Harleyford Road Pontarddulais Swansea SA4 0UT Wales |
Company Name | Synectics No. 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2009 (same day as company formation) |
Appointment Duration | 8 months, 4 weeks (Resigned 07 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Company Name | Croome European Express Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address C/O Mackrell, Savoy Hill House Savoy Hill London WC2R 0BU |
Company Name | Big Property Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address No. 1 St Paul'S Square Liverpool Merseyside L3 9SJ |
Company Name | G. S. Roofing (London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address 35 Dryden Road Wimbledon London SW19 8SQ |
Company Name | The Botley Development Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 21 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address 155 Moorgate London EC2M 6XB |
Company Name | The Handyman Van Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 01 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | The Orchards Freehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2010 (same day as company formation) |
Appointment Duration | 5 months (Resigned 10 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Sevco 5023 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2010 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 20 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Rezolv Ps Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address The Gables Llangathen Carmarthen SA32 8QD Wales |
Company Name | The Heritage Channel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address 4th Floor 44 Albemarle Street London W1S 4JJ |
Company Name | Newton-By-Usk Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address Newton Farm Newton Farm Scethrog Brecon Powys LD3 7YG Wales |
Company Name | Sunbury Secretaries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2010 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 26 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address 1 Chamberlain Square Cs Birmingham B3 3AX |
Company Name | Deeproot Urban Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address 1st Floor West Davidson House Forbury Square Reading Berkshire RG1 3EU |
Company Name | 11 Henry Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address 47 Park Way London N20 0XN |
Company Name | Golden Manor Nursery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address Golden Lane Pembroke Pembrokeshire SA71 4PR Wales |
Company Name | P J Bathrooms Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2010 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 23 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Brigstock Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2010) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address 114 Bayscape Watkiss Way Cardiff CF11 0TB Wales |
Company Name | Gatekeeper Security Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address Suite 8, 253 Cowbridge Road West Cardiff CF5 5TD Wales |
Company Name | Mendip Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address 4 King Square Bridgwater Somerset TA6 3YF |
Company Name | A R & H Davies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address 3 Market Street Llandeilo SA19 6AH Wales |
Company Name | Messrs Davies & Evans Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 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 Name | JON Williams Film Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address Pen-Y-Bryn Pendoylan Cowbridge Vale Of Glamorgan CF71 7UJ Wales |
Company Name | 95 Ferme Park Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address 14 Barrington Road London N8 8QS |
Company Name | C.A. Jones Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address The Old School The Quay Carmarthen Dyfed SA31 3LN Wales |
Company Name | Magdalen House Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address Suite 2, Ash House Shackleford Road Elstead Godalming GU8 6LB |
Company Name | Rumney Test And Service Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 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 Name | David L Thomas Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address 1 Spilman Street Carmarthen SA31 1LE Wales |
Company Name | Calton Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2010 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 26 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales Registered Company Address 119 Rochdale Road Milnrow Rochdale OL16 4DU |
Company Name | Can Do Results Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 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 Name | Minories Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address Lancaster House Newhall Street Birmingham B3 1NQ |
Company Name | Beauchamp Real Estate Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address 55 Ludgate Hill London EC4M 7JW |
Company Name | Gwesty-Glynarthen Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address 19 Caer Ffynnon Barry CF62 6NS Wales |
Company Name | Latep Capital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address A Melcombe Regis Court 59 Weymouth Street London W1G 8NS |
Company Name | Orchard Mews (Blaby) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address 12/13 Frederick Street Birmingham B1 3HE |
Company Name | Quayside Management Company (Wales) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Company Name | Freedom Heat Pumps Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address 1st Floor Allday House Warrington Road Birchwood WA3 6GR |
Company Name | 51 Upper Belgrave Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address 51 Upper Belgrave Road Bristol BS8 2XP |
Company Name | Onesavings Bank Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address Reliance House Sun Pier Chatham Kent ME4 4ET |
Company Name | Thames Tower Management Co Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address Units 2 & 3 Beech Court Beech Court Hurst Reading RG10 0RQ |
Company Name | Pickled Peppers Catering & Events Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address 4-5 King Square Bridgwater Somerset TA6 3YF |
Company Name | Egret House Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address 4 King Square Bridgwater Somerset TA6 3YF |
Company Name | T.J. Maintenance Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address Ivanhoe House Nant Y Bryn Dafen Llanelli SA14 8PR Wales |
Company Name | The Specialist Engraving Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address Woodville Buildings Heron Road Rumney Cardiff CF3 3LF Wales |
Company Name | The Accounts Department (Swansea) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address 9 Martin Street Clydach Swansea SA6 5DD Wales |
Company Name | Miss Photogenic Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
Company Name | G I Carpets & Flooring Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address 53 Station Road Burry Port Dyfed SA16 0LP Wales |
Company Name | 162 Wantage Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL |
Company Name | Kildrummy Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2010 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 15 December 2010) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address 5th Floor, 20 Fenchurch Street London EC3M 3BY |
Company Name | 23 Elgin Park (Bristol) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address 25 Jubilee Terrace Norwich Norfolk NR1 2HT |
Company Name | 1 Whatley Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address Unit 26, Osprey Court Hawkfield Way Hawkfield Business Park Bristol BS14 0BB |
Company Name | P1Vital Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address Manor House Howbery Park Wallingford Oxfordshire OX10 8BA |
Company Name | Acer Manufacturing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address Prince Of Wales Industrial Estate Abercarn Newport NP11 5AR Wales |
Company Name | Or Talent Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address 4 King Square Bridgwater Somerset TA6 3YF |
Company Name | Gerald P.C. Watson Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address Summerhay Barn Church Lane Send Woking Surrey GU23 7JL |
Company Name | 70A Tudor Street Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address Flat 3 70 Tudor Street Riverside Cardiff CF11 6AL Wales |
Company Name | Earl’S Hall Farm Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2010 (same day as company formation) |
Appointment Duration | 1 week (Resigned 15 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address 5th Floor, 20 Fenchurch Street London EC3M 3BY |
Company Name | AHR London Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2010 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 24 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address 5th Floor 55 Princess Street Manchester M2 4EW |
Company Name | File Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address Unit 5 Bonville Trading Estate Bonville Road Bristol North Somerset BS4 5QU |
Company Name | S.L. George Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address Mafeking Villa Pendine Carmarthen Carmarthenshire SA33 4PA Wales |
Company Name | DJC Morgan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address The Old School The Quay Carmarthen SA31 3LN Wales |
Company Name | Sevco 5054 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 24 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address 4 Garth Court Haigh Road Liverpool L22 3XL |
Company Name | Artooee Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address Hall Stables Swanworth Lane Mickleham Dorking Surrey RH5 6DY |
Company Name | 13 Elmgrove Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address 13 Elmgrove Road Redland Bristol BS6 6AH |
Company Name | Cadbury Property Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address 4 King Square Bridgwater Somerset TA6 3YF |
Company Name | P & J Odley Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Rovac Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Dragon Mobile Catering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Kentico Software Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Orecchiette Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address 25 Badgers Brook Rise Ystradowen Cowbridge CF71 7TW Wales |
Company Name | Commercial Crate Hire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | K & W Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address Times Building South Crescent Llandrindod Wells LD1 5DH Wales |
Company Name | Hare Court Law Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2011 (same day as company formation) |
Appointment Duration | 6 days (Resigned 03 May 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address 2 Hare Court Temple London EC4Y 7BH |
Company Name | Davids Wharf Site Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Air Conditioning Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address 4 King Square Bridgwater Somerset TA6 3YF |
Company Name | W.O.J. Reed & Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Rockwell Machinery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2011 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 06 September 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address Albion Works Savile Street Sheffield South Yorkshire S4 7UD |
Company Name | TNUI Asset Finance Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2011 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 05 August 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Sevco 5065 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2011 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 19 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address 14a Cyncoed Place Cardiff CF23 6SG Wales |
Company Name | AMCO Developments Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2011 (same day as company formation) |
Appointment Duration | 2 months (Resigned 01 September 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | 1 Tonsley Road Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address 9 Court Close Bonvilston Cardiff CF5 6FX Wales |
Company Name | 13 Ridge Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address 13 Ridge Road London N8 9LE |
Company Name | Eaton Fencing Specialists Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | IFA Metals International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2011 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 25 August 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | W.D.R. Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Four Seasons Health And Leisure Club Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address 255-261 Horn Lane London W3 9EH |
Company Name | Gastro-E-Learn Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address 85-87 Eastgate Cowbridge CF71 7AA Wales |
Company Name | United Living (North) Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2011 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 07 March 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address Media House Azalea Drive Swanley Kent BR8 8HU |
Company Name | CQC Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2011 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 22 November 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Pysgotwr Farms Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address 18 High Street Llandovery Carmarthenshire SA20 0PU Wales |
Company Name | Brandan House Freehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Red Dragon Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Cogent Skills Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2011) |
Assigned Occupation | Co Director |
Country of Residence | Wales |
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 Name | Steadfast Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address 4 King Square Bridgwater Somerset TA6 3YF |
Company Name | Wildcat Acquisition Holdings (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2011 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 14 November 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address Granta Park Great Abington Cambridge CB21 6GQ |
Company Name | Mallard Homes Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 22 November 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Llandovery Rfc (Players) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address Llandovery Rfc Church Bank Llandovery Carmarthenshire SA20 0DT Wales |
Company Name | AERO Stanrew Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2011 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 30 January 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Gc Lakemeadows Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2011 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 11 January 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Richie Hayes & Sons Dairy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2011 (same day as company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 12 September 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Sevco 5082 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 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 Name | Food On The Move Caterers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Fuse 8 Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2011 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 31 January 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Sequoia Tree Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2011 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 31 January 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Invicta Ratio London Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address 29 Laurel Way Chartham Canterbury Kent CT4 7TJ |
Company Name | Msmsmsm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Fluent Software Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Flats 1-6 Llandough House Freehold Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2012 (same day as company formation) |
Appointment Duration | 10 months (Resigned 04 December 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address 46 Whitchurch Road Cardiff CF14 3LX Wales |
Company Name | Paul Merton Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address 71 Queen Victoria Street London EC4V 4BE |
Company Name | Vinovictus Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2012 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 16 October 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales Registered Company Address Lawford House Albert Place London N3 1QA |
Company Name | 25 Alma Road Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14 - 18 City Road Cardiff CF24 3DL Wales Registered Company Address Flat 2, 97 Oxford Road Windsor SL4 5DX |
Company Name | Egerton Investments Altrincham Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Container Coffee & Donuts Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2012 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 15 June 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Dwyer (Uk Franchising) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Sevco 5088 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2012 (same day as company formation) |
Appointment Duration | 1 month (Resigned 03 May 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address 1 The Green Richmond Surrey TW9 1PL |
Company Name | T S R A Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Edwards Roofing (Newport) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2012 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 24 May 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | SGA Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2012 (same day as company formation) |
Appointment Duration | 10 months, 1 week (Resigned 02 April 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Risk Technology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2012 (same day as company formation) |
Appointment Duration | 5 months (Resigned 31 October 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Jackson Osborne Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2012 (same day as company formation) |
Appointment Duration | 2 days (Resigned 31 May 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Stepping Stones Wealth Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | AQA (Cardiff) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Canopy Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2012 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 01 October 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales Registered Company Address 26 Edward Court Broadheath Altrincham WA14 5GL |
Company Name | Llandovery Caravan & Camping Park Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address First Floor 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address Church Bank Llandovery Carmarthenshire SA20 0DT Wales |
Company Name | Durlston Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2012 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 01 December 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address Churchgate House Church Road Whitchurch Cardiff CF14 2DX Wales |
Company Name | Sevco 5103 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2012 (same day as company formation) |
Appointment Duration | 2 months (Resigned 16 November 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Cambridge Cognition Holdings Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2012 (same day as company formation) |
Appointment Duration | 5 months (Resigned 13 February 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Cleddau Farming Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | H.P.G. Maintenance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | All For One Consultancy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2012 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 04 March 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Premier (Howden) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (same day as company formation) |
Appointment Duration | 1 month (Resigned 11 April 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | ECOM Digital Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address Tec Marina Terra Nova Way Penarth Marina Penarth CF64 1SA Wales |
Company Name | JPH Holdings Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address 3 Royal Crescent Cheltenham Gloucestershire GL50 3DA Wales |
Company Name | Wellington B Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2011 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 08 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Certa Life Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2012 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 05 March 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Blackhorse Lane Student Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 15 April 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Dye & Durham Secretarial Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 1992 (same day as company formation) |
Appointment Duration | 21 years, 10 months (Resigned 24 February 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Dye & Durham Directors Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 1993 (1 year after company formation) |
Appointment Duration | 20 years, 10 months (Resigned 24 February 2014) |
Assigned Occupation | Company Law Agent |
Country of Residence | Wales |
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 Name | Harold Wylie Engineering Consultants Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2002 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 04 February 2003) |
Assigned Occupation | Company Law Agent |
Country of Residence | Wales |
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 Name | Severnside Company Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2003 (same day as company formation) |
Appointment Duration | 10 years, 7 months (Resigned 24 February 2014) |
Assigned Occupation | Company Law Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address Churchill House Churchill Way Cardiff CF10 2HH Wales |
Company Name | The Prompt Payer Register Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2004 (1 year, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 30 June 2006) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Opt Productions Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2008 (1 week, 4 days after company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 13 October 2008) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales Registered Company Address 55 Loudoun Road London NW8 0DL |
Company Name | Luminanz Ip Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2008 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 28 October 2008) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Bedrock Associates Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2008 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 09 December 2008) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Blackstone Systems Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2008 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 17 November 2008) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales Registered Company Address 41 Sawyers Lawn London W13 0JP |
Company Name | Whitegold Associates Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2008 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 12 November 2008) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales Registered Company Address 208 Wilderspool Causeway Warrington Cheshire WA4 0QF |
Company Name | Seven Dials Consultancy Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2008 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 13 January 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Glew`S Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2008) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Old Dentaid Laboratories Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2008) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Jamada Trading Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2008) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | St David Partnership Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2008) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Gab Building Contractors Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2008) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Fleet 2 Retail Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2008) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales Registered Company Address 4 King Square Bridgwater Somerset TA6 3YF |
Company Name | Selectwide Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2008) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | One Hundred Group Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2008) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | One Hundred Projects Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2008) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | One Hundred Solutions Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2008) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales Registered Company Address 54 Carnarvon Road Portsmouth PO2 7NL |
Company Name | Statuswide Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2008) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | PRG Brands Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2008 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 31 December 2008) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | One Hundred Furniture Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2008) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Olivefin Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2008) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales Registered Company Address 359 Woodstock Road Oxford Oxon OX2 8AA |
Company Name | Fish Face Fotography Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2008) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Greytree Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2008) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Waymart Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2008 (same day as company formation) |
Appointment Duration | 3 months (Resigned 21 January 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Fight Your Service Charges Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2008 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 02 December 2008) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Primeuse Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2008 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 19 December 2008) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Fireweld Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2008 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 14 November 2008) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Celeris Engineering Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2008) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Brightstar Management Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 12 December 2008) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales Registered Company Address 20 Wisdom Drive Hertford Hertfordshire SG13 7RF |
Company Name | Contimp Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2008) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales Registered Company Address 3 Sturmer Road Haverhill Suffolk CB9 7UU |
Company Name | Strad Construction Merchant Supplies Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2008) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Venus Bath Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2008) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales Registered Company Address 8a Green Street Bath Avon BA1 2JY |
Company Name | Malcolm Cassidy Driving Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2008) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | The Bridal Outlet Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2008) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | OBIS 2009 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2008) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales Registered Company Address 20 Cannon Street London EC4M 6XD |
Company Name | Fforest Properties Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2008) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Maxwell Driving Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2008) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Daisybank Systems Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | 4 months (Resigned 03 April 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Dahlia Associates Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (same day as company formation) |
Appointment Duration | 11 months, 4 weeks (Resigned 25 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Broomco (4171) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | 1 month (Resigned 08 January 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Emcol 2008 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2008) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales Registered Company Address 63 Walter Road Swansea SA1 4PT Wales |
Company Name | PRG Distribution Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2008) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | RPS Plastering Contractors Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2008) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | WPD Holdings Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2008) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Euro-Six-O Investments Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2008) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Members Management Company Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales Registered Company Address 4 King Square Bridgwater Somerset TA6 3YF |
Company Name | Channon Media Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Pinfold Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2009 (same day as company formation) |
Appointment Duration | 1 month (Resigned 23 February 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Special Projects Technology Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | BSL Engineering (Wales) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Hughden Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Ereved Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | 1 year (Resigned 02 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Ereved Group Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | 1 year (Resigned 18 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Ereved Midco Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | 1 year (Resigned 02 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Lamda Partners Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Fivedom Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 04 February 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales Registered Company Address 1 St Pauls Square Liverpool L3 9SJ |
Company Name | Enhanced Business Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Moore (Fisheries) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Sygnet Enterprises Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales Registered Company Address 14 Tooks Court London EC4A 1LB |
Company Name | 131 Psalter Lane Property Management Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales Registered Company Address 356 Meadowhead Sheffield South Yorkshire S8 7UJ |
Company Name | K. J. Herbert (Claims Management) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales Registered Company Address 1d Dunraven Place Bridgend CF31 1JF Wales |
Company Name | Clovergreen Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales Registered Company Address 14 Tooks Court London EC4A 1LB |
Company Name | Gf Finance (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Fixed Odds Success Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales Registered Company Address Trelay House Cwmavon Pontypool NP4 8UZ Wales |
Company Name | Centredex Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2009 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 18 February 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales Registered Company Address 4 King Square Bridgwater Somerset TA6 3YF |
Company Name | Opkwa Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2009 (same day as company formation) |
Appointment Duration | 6 days (Resigned 10 February 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Orderpride Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2009 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 27 February 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Willowmart Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2009 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 27 February 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales Registered Company Address 35 Ludgate Hill Birmingham B3 1EH |
Company Name | Secureprime Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Just Logs Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | WMS Marketing UK Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Sarah Smith Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Peter Jones Carpentry Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Redleaf Management Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2009 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 23 July 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Auto Jack Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Sliced Bread Software Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 01 June 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales Registered Company Address 56 Dapdune Road Guildford Surrey GU1 4NZ |
Company Name | Red50 Management Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | 9 months (Resigned 15 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Gwendraeth Geo-Technical Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Carningli Scaffolding Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Rovac Aerospace Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | SGC Parts Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales Registered Company Address 4 King Square Bridgwater Somerset TA6 3YF |
Company Name | Innovista Network C.I.C. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Secure Remortgage Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales Registered Company Address 17 Duke Street Chelmsford Essex CM1 1HP |
Company Name | Nuts About Coffee Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Points4Life Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2009 (same day as company formation) |
Appointment Duration | 3 months (Resigned 02 July 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Robin Hill Freehold Company Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales Registered Company Address 17 Dukes Ride Crowthorne Berkshire RG45 6LZ |
Company Name | Rowbust Furniture Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Gratton Brothers Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Fleat Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales Registered Company Address 67 Worcester Street Kidderminster Worcestershire DY10 1EL |
Company Name | Tretan Developments Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | B2B Calendars Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | O`Brien & Partners Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | O'Connor's S And P Building Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Evenco Gold Saddlery Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales Registered Company Address 4 King Square Bridgwater Somerset TA6 3YF |
Company Name | Lower Broadmoor Developments Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | CNWD Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Melody's French Country Barn Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | The Jdn Partnership Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Radio Controlled Timing Systems Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | P B Haulage (Capel Hendre) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Chadds Developments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales Registered Company Address Falconsfield Church Road-Dinedor Hereford Herefordshire HR2 6LQ Wales |
Company Name | The Professional Risk Management Company Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Tyncwm Organics Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Deepsearch Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2009 (same day as company formation) |
Appointment Duration | 6 days (Resigned 02 July 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Ereved Central Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2009 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 02 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Styleplot Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2009 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 07 July 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Black Mountain Restaurant Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | AB Playground Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Timeshare Solution Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Resort Depot Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Bryce Care Training Services 2 Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Hydraulic Power Products Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | First Property Lawyers Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Whitestone Systems Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2009 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 11 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Professional Wellbeing Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Nicky Pattinson Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Dr Bk Cosmetic Surgery Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | CBW Reinstated Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | CARS Bought For Cash Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Donington Holdings Plc |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2009 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 09 September 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales Registered Company Address Donington Park Castle Donington Derby DE74 2RP |
Company Name | Black Cherry Systems Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2009 (same day as company formation) |
Appointment Duration | 5 months (Resigned 15 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales Registered Company Address 45 Queen Street Deal Kent CT14 6EY |
Company Name | Dragon Avionics Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Midland Finishing (2009) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | South Wales Powder Coating Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | GIO Compario Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | W B & Co (Holdings) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 08 September 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | W B & Co UK Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 08 September 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Diablo Planning Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | 46 Middle Lane Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales Registered Company Address 46 Middle Lane Hornsey London N8 8PG |
Company Name | Logicall Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2009 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 25 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Sierra Associates Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2009 (same day as company formation) |
Appointment Duration | 1 month (Resigned 02 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | WSW Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Essenty Properties Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 01 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Dutch Wholesale Flowers Direct Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2009 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 10 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Covent Garden Flower Emporium Direct Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Aztech Solar Heating Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Colros Consulting Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Carrymore (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Broomco (4198) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2009 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 08 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Broomco (4197) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2009 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 08 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales Registered Company Address 19/20 Poland Street London W1F 8QF |
Company Name | AK Applied Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2009 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 08 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Hammer Publications Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2009 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 07 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Jalco UK Pty Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 14 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Sevco 2014 Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2009 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 09 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Brightspan Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 12 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales Registered Company Address 4 Copse Glade Surbiton Surrey KT6 6QD |
Company Name | Rising Sun Healthcare International Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2009 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 09 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales Registered Company Address Aston House Cornwall Avenue London N3 1LF |
Company Name | Sevco 2009 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2009 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 09 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | EMS London Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 10 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales Registered Company Address 19 Ardross Avenue Northwood Middlesex HA6 3DS |
Company Name | Tracerstar Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 12 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales Registered Company Address 4 Copse Glade Surbiton Surrey KT6 6QD |
Company Name | Aire Time Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2009 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 09 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales Registered Company Address 340 Deansgate Manchester M3 4LY |
Company Name | Easy Photo.Me Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2009 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 07 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales Registered Company Address 19 Ardross Avenue Northwood Middlesex HA6 3DS |
Company Name | GCH Flooring Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | R A Hitchings Electrical Contractors (Wales) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Albrighton Interiors Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 10 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Fabrigas Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 01 October 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Lane Business Associates Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 22 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales Registered Company Address 146 Standard Road Hounslow Middlesex TW4 7AX |
Company Name | Top Speed Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 25 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | September Consultants Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 22 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales Registered Company Address 146 Standard Road Isleworth Middlesex TW4 7AX |
Company Name | Camphor & Allied Products Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Impressive Products Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 01 November 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
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 Name | Veraco Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2009 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 15 December 2009) |
Assigned Occupation | Law Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 2 Ffordd Morgannwg Whitchurch Cardiff CF14 7JS Wales Registered Company Address Speedwell Mill Old Coach Road Tansley Matlock DE4 5FY |
Company Name | Interstate Management UK Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 16 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY |
Company Name | New Conventions Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address 73 Cornhill London EC3V 3QQ |
Company Name | Classic Windows (Suffolk) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2009) |
Assigned Occupation | Partner |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address 54 Bellings Road Haverhill Suffolk CB9 7RD |
Company Name | Beggars Bush Sports Ground Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address 32 College Road Clifton Bristol BS8 3JH |
Company Name | D J Wills Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address 7a Nevill Street Abergavenny NP7 5AA Wales |
Company Name | Pure Options Solutions Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2009 (same day as company formation) |
Appointment Duration | 6 days (Resigned 03 December 2009) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address 11-13 Penhill Road Cardiff CF11 9UP Wales |
Company Name | Bio-Mecanique (Europe) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2009 (same day as company formation) |
Appointment Duration | 12 months (Resigned 12 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Synectix Solutions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address 16-17 Station Close Potters Bar Hertfordshire EN6 1TL |
Company Name | Efficient Systems Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2009 (same day as company formation) |
Appointment Duration | 4 months (Resigned 23 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales Registered Company Address 27 Baden Road Ilford IG1 2HS |
Company Name | Blackburn Motor Village Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2009 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 17 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales Registered Company Address 128 Quebec Road Blackburn Lancashire BB2 7DP |
Company Name | GARY Coleman Associates Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2009 (same day as company formation) |
Appointment Duration | 1 year (Resigned 04 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Mycar Cover Insurance Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address County House St Marys Street Worcester WR1 1HB |
Company Name | Sevco 5017 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2010 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 04 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address 56-3 Whitehall Court London SW1A 2EL |
Company Name | Stanmoor Consultants Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2010 (same day as company formation) |
Appointment Duration | 2 months (Resigned 22 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales Registered Company Address 146 Standard Road Isleworth Middlesex TW4 7AX |
Company Name | K P & Reef Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address 8 A Milton Road London N6 5QD |
Company Name | Wentworth House Developments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2010 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 17 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address 3 Birds Hill Drive Oxshott Surrey Kent KT22 0SP |
Company Name | Dunhart Trading Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2010 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 15 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address 1 Liverpool Terrace Worthing West Sussex BN11 1TA |
Company Name | Sevco 5022 Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2010 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 01 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address Lacon House Theobalds Road London WC1X 8RW |
Company Name | Five Star Fish Solutions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2010 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 01 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | M & S Lifting Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 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 Name | Total Clearance Wales Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2010 (same day as company formation) |
Appointment Duration | 1 year (Resigned 28 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | The Punjab House Fund |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14 - 18 City Road Cardiff CF24 3DL Wales Registered Company Address 75 Maygrove Road West Hampstead London NW6 2EG |
Company Name | Tessella Tiling Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 05 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address Acorn House 5 Chertsey Road Woking Surrey GU21 5AB |
Company Name | Shadow Games Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address 12 Park St. James Prince Albert Road London NW8 7LE |
Company Name | Novello Lighting Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address 8 Columbus Walk Brigantine Place Cardiff CF10 4BY Wales |
Company Name | Movetis Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address Hampshire International Business Park Chineham Basingstoke Hampshire RG24 8EP |
Company Name | The Chesterfield Workshop Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH |
Company Name | Bowshers Garage Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address 641 Cowbridge Road East Cardiff CF5 1BH Wales |
Company Name | 4TH Aspect Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 20 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Peloton Films Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | 1 week (Resigned 23 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address Flat 2 53 Theobald Road Cardiff CF5 1LQ Wales |
Company Name | Mendip Caravan Centre Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address 4 King Square Bridgwater Somerset TA6 3YF |
Company Name | April Associates Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 21 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Megahertz Broadcast Systems Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2010 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 21 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Red Sun Consulting Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address 15a High Street Cowbridge South Glamorgan CF71 7AD Wales |
Company Name | Ethos Sourcing Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14 - 18 City Road Cardiff CF24 3DL Wales Registered Company Address 20 Pinsent Court York Yorkshire YO31 8SY |
Company Name | Procyonstar Ltd. |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2010 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 06 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Java Investments Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 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 Name | Viking Solutions Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2010 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 04 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Implied Consultants Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2010 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 14 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | The Kid's Shack Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address 21-23 Station Road Gerrards Cross Bucks SL9 8ES |
Company Name | Beauchamp Real Estate Investments |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales Registered Company Address Cumberland House Greenside Lane Bradford BD8 9TF |
Company Name | Ar Property Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 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 Name | Hd Nine Construction Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address 4 Greenfield Road Holmfirth HD9 2JT |
Company Name | CVH Properties Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 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 Name | Chestergates Law Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address 40 Churchill Way Cardiff CF10 2SS Wales |
Company Name | F Zanutto Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address 11 Bladud Buildings Flat 3 Bath BA1 5LS |
Company Name | Highfield Close (Barry) Management Co Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address 35 Rutland Close Barry South Glamorgan CF62 8AR Wales |
Company Name | East Wind Nz Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address 33 Harbridge Avenue Roehampton London SW15 4HA |
Company Name | SHS Cladding Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2010) |
Assigned Occupation | Company Law Agent |
Country of Residence | Wales |
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 Name | Morgan Hughes Mechanical Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 17 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address 4 Greenfield Road Holmfirth West Yorkshire HD9 2JT |
Company Name | Sevco 5025 Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 09 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address Marble Arch House 66 Seymour Street London W1H 5BX |
Company Name | Sevco 5027 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 14 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address 85 Chapel Street Manchester M3 5DF |
Company Name | I. A. M. Retail Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 20 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address Belgravia 128 Mount Street Mayfair London W1K 3NJ |
Company Name | I. A. M. Chester Road (Mold) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address Belgravia 128 Mount Street Mayfair London W1K 3NJ |
Company Name | Formula Trading Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address 7 Neptune Court Vanguard Way Cardiff CF24 5PJ Wales |
Company Name | Proxy Solutions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2010 (same day as company formation) |
Appointment Duration | 1 year (Resigned 19 August 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales Registered Company Address 51 South Street Isleworth Middlesex TW7 7AA |
Company Name | Alter Via Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address 18 High Street Llandovery Carmarthenshire SA20 0PU Wales |
Company Name | Bizzie Lizzies (Bistro) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address 10 St Helens Road Swansea SA1 4AW Wales |
Company Name | Home Building Supplies Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2010 (same day as company formation) |
Appointment Duration | 2 months (Resigned 20 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address - Leicester Road Ibstock Leicestershire LE67 6HS |
Company Name | Stasports (Leighton Buzzard) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address 88 Sheep Street Bicester Oxfordshire OX26 6LP |
Company Name | Apollo Genting London Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2010 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 19 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address Genting Club Star City Watson Road Birmingham B7 5SA |
Company Name | Tribune Change Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address 4 King Square Bridgwater Somerset TA6 3YF |
Company Name | Vanborough Developments Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address C/O Abacus Business Consulting Limited Thistle Down Wendelbury Bicester OX25 2DE |
Company Name | Brushdoctor Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 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 Name | S G Motor Factors Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14 /18 City Road Cardiff CF24 3DL Wales Registered Company Address 24 Lammas Street Carmarthen Carmarthenshire SA31 3AL Wales |
Company Name | Coffee Been (Swansea) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address Ashmole & Co Abertawe House Ystrad Road Fforestfach Swansea SA5 4JB Wales |
Company Name | Homeology Design Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address Williamston House 7 Goat Street Haverfordwest Pembrokeshire SA61 1PX Wales |
Company Name | TBG (4) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 05 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Company Name | Future Solutions Consultancy Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 28 April 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales Registered Company Address 6-8 Freeman Street Grimsby DN32 7AA |
Company Name | ZARA Property Management Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | 2 months (Resigned 06 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales Registered Company Address 32 Primrose Street Accrington Lancashire BB5 0HU |
Company Name | Just Fully Handiwork (JFH) Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2010 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 05 July 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Ultimate Leasing Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address 7 Neptune Court Vanguard Way Cardiff CF24 5PJ Wales |
Company Name | Immoart Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 09 August 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales Registered Company Address 32 Browning Avenue Bournemouth Dorset BH5 1NN |
Company Name | Blooming Post Company Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | 1 week (Resigned 17 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address Williamston House 7 Goat Street Haverfordwest SA61 1PX Wales |
Company Name | R J McLean Consultancy Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address Old School The Quay Carmarthen Carmarthenshire SA31 3LN Wales |
Company Name | Blue Mountain Adventures Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address 24 Lammas Street Carmarthen Camrs SA31 3AL Wales |
Company Name | Collon Developments Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address 14 Tooks Court London EC4A 1LB |
Company Name | Sterling Claims Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address 2 North Street Newport NP20 1TE Wales |
Company Name | OCMA Property Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2010 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 18 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address Bleak House High Street Honley Holmfirth HD9 6AW |
Company Name | Aedas Group International Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2010 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 24 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address Ivory House St Katharine Docks London E1W 1AT |
Company Name | Coilcolor West Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2010 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 19 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address 63 Walter Road Swansea SA1 4PT Wales |
Company Name | Big Property Company Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 23 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address 1 St Paul'S Square Liverpool L3 9SJ |
Company Name | BPS Roofing Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 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 Name | Relentless Energy Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2010 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 26 April 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales Registered Company Address 1 New Street Wells Somerset BA5 2LA |
Company Name | South West Direct Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address Abertawe House Ystrad Road Fforestfach Swansea SA5 4JB Wales |
Company Name | Iesis (Canal Bridge) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address 89-95 Redcliff Street Bristol BS1 6LU |
Company Name | Chin-Wag Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 23 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | GLAN Y Mor Site Management Company Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 19 May 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Sevco 5053 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 01 March 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address Tredinnock 117 The Hill Glapwell Chesterfield Derbyshire S44 5LU |
Company Name | Environmental Insulation Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address 4 King Square Bridgwater Somerset TA6 3YF |
Company Name | 7Side Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2011 (same day as company formation) |
Appointment Duration | 2 years, 11 months (Resigned 24 February 2014) |
Assigned Occupation | Executive Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address Churchill House Churchill Way Cardiff CF10 2HH Wales |
Company Name | The Panther Group (Topco) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 04 April 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address 211 Old Street London EC1V 9NR |
Company Name | Investor Analytics UK Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address Riverbank House 2 Swan Lane London EC4R 3TT |
Company Name | 7Side Information Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2011 (same day as company formation) |
Appointment Duration | 2 years, 10 months (Resigned 24 February 2014) |
Assigned Occupation | Executive Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address Churchill House Churchill Way Cardiff CF10 2HH Wales |
Company Name | Lindisfarne Consultancy Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2011 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 01 July 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales Registered Company Address 197 Kingston Road Epsom Surrey KT19 0AB |
Company Name | Finer Living Homes Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2011 (same day as company formation) |
Appointment Duration | 3 months (Resigned 04 August 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales Registered Company Address 2 Ross Avenue Whitefield Manchester M45 7FH |
Company Name | Aldershot Consortium (Nominee 1) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2011 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 13 June 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address 1 Bentinck Street London W1U 2ED |
Company Name | Aldershot Consortium (Nominee 2) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2011 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 13 June 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address 1 Bentinck Street London W1U 2ED |
Company Name | J J Project Management Services Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | MSJ Supplies (Swansea) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address 169 Ravenhill Road Swansea SA5 5AH Wales |
Company Name | DWM Joinery Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2011 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 11 October 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Water Well Drilling Services (UK) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Raglan Plastics Recycling Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Milestone Road Developments Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 18 July 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address 115 Magdalen Road Oxford OX4 1RQ |
Company Name | Logmein London Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address 5 New Street Square London EC4A 3TW |
Company Name | Blackstone Management Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2011 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 02 September 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Scarlet Mobile Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Mimosa Home Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address 34 The Mall Clifton Bristol BS8 4DS |
Company Name | AMCO Developments Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2011 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 01 September 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14 - 18 City Road Cardiff CF24 3DL Wales Registered Company Address Ground Floor 30 Victoria Avenue Harrogate HG1 5PR |
Company Name | Red Management Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales Registered Company Address 1 Satanita Close London E16 3TJ |
Company Name | Callpal Solutions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Trading Wales Worldwide Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address 5 Sovereign Gardens Miskin Pontyclun CF72 8SZ Wales |
Company Name | Damec Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2011 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 12 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales Registered Company Address 78 Nightingale Lane Wanstead London E11 2EZ |
Company Name | Dotboxnails Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Silver Star Solutions Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2011 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 22 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Live Creative Studio Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2011 (same day as company formation) |
Appointment Duration | 4 months (Resigned 10 January 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales Registered Company Address 7 St Petersgate Stockport Cheshire SK1 1EB |
Company Name | Elderwood Developments Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Sevco 5076 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2011 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 25 January 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Air Conditioning Assessments Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address 38 Brynymor Road Gowerton Swansea SA4 3EZ Wales |
Company Name | Torquing Robotics Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address 63 Walter Road Swansea SA1 4PT Wales |
Company Name | Torquing Environmental Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Torquing Group Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address 63 Walter Road Swansea SA1 4PT Wales |
Company Name | 6 King's Bench Walk Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address 21 College Hill College Hill London EC4R 2RP |
Company Name | Blue Mountain Specialist Driving Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14 - 18 City Road Cardiff CF24 3DL Wales Registered Company Address 24 Lammas Street Carmarthen Camrs SA31 3AL Wales |
Company Name | Elixir Body Care Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2011 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 09 January 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Spinneys 2011 Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Saudi British Consultancy Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | The M4 Car Super Store Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | JTW Developments Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address 4 King Square Bridgwater Somerset TA6 3YF |
Company Name | Michael Harrington Associates Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address 12 Romilly Crescent Pontcanna Cardiff CF11 9NR Wales |
Company Name | Urbispro Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2011 (same day as company formation) |
Appointment Duration | 2 years, 3 months (Resigned 24 February 2014) |
Assigned Occupation | Executive Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address Churchill House Churchill Way Cardiff CF10 2HH Wales |
Company Name | Open Practice Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2011 (same day as company formation) |
Appointment Duration | 2 years, 3 months (Resigned 24 February 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address Churchill House Churchill Way Cardiff CF10 2HH Wales |
Company Name | Smokeball Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2011 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 24 February 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address 14-18 City Road Cardiff CF24 3DL Wales |
Company Name | Leap Legal Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2011 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 24 February 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address 14-18 City Road Cardiff CF24 3DL Wales |
Company Name | Van Gompel Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address Cilpostau Cilycwm Llandovery Carmarthenshire SA20 0HH Wales |
Company Name | M4 Car Buyers Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | MERC Interiors Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address Abertawe House Ystrad Road Fforestfach Swansea SA5 4JB Wales |
Company Name | Memcol 2011 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address Williamston House 7 Goat Street Haverfordwest SA61 1PX Wales |
Company Name | Westbridge (Aero Stanrew) Nominees Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2011 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 31 January 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | 7890679 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 23 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | 7890748 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 23 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | U30 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 January 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address 4 Reading Road Pangbourne Reading Berkshire RG8 7LY |
Company Name | Vision Pm Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2012 (same day as company formation) |
Appointment Duration | 2 months (Resigned 12 March 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address 416 Green Lane Ilford Essex IG3 9JX |
Company Name | Beltek Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2012 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 14 May 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Momentum Management Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2012 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 23 February 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Bailey Motors Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2012 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 17 May 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales Registered Company Address 24 Canterbury Street Blackburn Lancashire BB2 2HP |
Company Name | Damara Solutions Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2012 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 27 March 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales Registered Company Address 43-45 Portman Square London W1H 6HN |
Company Name | Quindell Champion & Challenger Methods Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2012 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 28 February 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address 1 Barnes Wallis Road Fareham Hampshire PO15 5UA |
Company Name | Quindell Motor Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2012 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 24 February 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address 1 Barnes Wallis Road Fareham Hampshire PO15 5UA |
Company Name | RHYL Food And Wine Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2012 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 07 June 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Astro Marketing Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2012 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 01 March 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14 - 18 City Road Cardiff CF24 3DL Wales Registered Company Address 136 Newport Road Cardiff CF24 1DJ Wales |
Company Name | Thistleboon Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address 15a High Street Cowbridge CF71 7AD Wales |
Company Name | Drumbeat Energy Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address Durnsford Mill House Mildenhall Marlborough Wiltshire SN8 2NG |
Company Name | NLW D2 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | MPME Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2012 (same day as company formation) |
Appointment Duration | 1 month (Resigned 04 May 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9LT |
Company Name | Sevco 5089 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2012 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 19 September 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address 78 Whitchurch Road Cardiff CF14 3LX Wales |
Company Name | Coals 4 U Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2012 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 25 May 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | GMS Turbines Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Mount Stores (Milford Haven) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 May 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14 - 18 City Road Cardiff CF24 3DL Wales Registered Company Address Williamston House 7 Goat Street Haverfordwest SA61 1PX Wales |
Company Name | Donbass Consultants Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Madani Tyres & Autos Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2012 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 30 July 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | XB Properties Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2012 (same day as company formation) |
Appointment Duration | 2 days (Resigned 26 May 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Sheffield Forgemasters Rd26 Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2012 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 22 June 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Naylor & Walkden Construction Services Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2012 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 02 July 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | MECX Contracting Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2012 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 01 August 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address 12 Temple Street Liverpool Merseyside L2 5RH |
Company Name | Bulk Shipping Consultancy Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2012 (same day as company formation) |
Appointment Duration | 1 month (Resigned 01 July 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Stephen Charles Associates Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Clinical Diagnostic Imaging Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2012 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 06 June 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Transform Maintenance Solutions (NW) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2012 (same day as company formation) |
Appointment Duration | 6 months (Resigned 13 December 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales Registered Company Address 17 Limbrick Blackburn Lancashire BB1 8AB |
Company Name | A R Splisby Developments Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2012 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 03 July 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Nickata Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2012 (same day as company formation) |
Appointment Duration | 7 months (Resigned 08 February 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Davies & Roach Property Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Evenco Gold Recruitment Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address 4 King Square Bridgwater Somerset TA6 3YF |
Company Name | DS Properties (Pontypridd) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2012 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 30 November 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Focused Associates Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2012 (same day as company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 05 April 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales Registered Company Address 485 Kingsland Road Dalston London E8 4AU |
Company Name | Hakin Laundry Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Front Gate Ticketing Solutions UK Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Supreme Plumbing & Electrical Supplies Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2012 (same day as company formation) |
Appointment Duration | 9 months, 1 week (Resigned 29 July 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Torch Business Angels Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | House Of Commodities Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Downing Solutions Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2012 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 12 December 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Freedom (AC) Holdings Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Ramsbury Pub Co Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Keith Jones (Swansea) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Belle Management Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2012 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 24 July 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Zaman Foods Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2013 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 30 May 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales Registered Company Address 46 Blackburn Road Accrington Lancashire BB5 1LE |
Company Name | Enigma Systems Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2013 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 07 May 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | David Lloyd Leisure Manco Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2013 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 02 April 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Supersmooth Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Toplocation Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (same day as company formation) |
Appointment Duration | 5 days (Resigned 12 March 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Sevco 5108 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (same day as company formation) |
Appointment Duration | 2 months (Resigned 08 May 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | The Tjm Partnership Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales Registered Company Address 82 St John Street London EC1M 4JN |
Company Name | T.F.E Steel Fabrications Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2009 (same day as company formation) |
Appointment Duration | 4 days (Resigned 10 March 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Leap Insurance Recruitment Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | CCB Care Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address 1 Kings Avenue Winchmore Hill London N21 3NA |
Company Name | MJM Cleaning And Maintenance Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS Wales |
Company Name | Aedas Interiors London Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2010 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 24 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14-18 City Road Cardiff CF24 3DL Wales Registered Company Address 2nd Floor 110 Cannon Street London EC4N 6EU |
Company Name | Wellington A Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2011 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 08 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 14/18 City Road Cardiff CF24 3DL Wales Registered Company Address Satago Cottage 360a Brighton Road Croydon CR2 6AL |